UKBizDB.co.uk

INNOVATION LAB (DIGITAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innovation Lab (digital) Limited. The company was founded 9 years ago and was given the registration number 09568651. The firm's registered office is in MIDDLESBROUGH. You can find them at 2nd Floor, 16-26, Albert Road, Middlesbrough, Cleveland. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INNOVATION LAB (DIGITAL) LIMITED
Company Number:09568651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2nd Floor, 16-26, Albert Road, Middlesbrough, Cleveland, England, TS1 1QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1QA

Director27 May 2015Active
2nd Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1QA

Director27 May 2015Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director27 May 2015Active
2nd Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1QA

Director27 May 2015Active
2nd Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1QA

Director16 May 2017Active
2nd Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1QA

Director27 May 2015Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director27 May 2015Active
Tobias House, St Marks Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Director30 April 2015Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director19 July 2016Active

People with Significant Control

Northern Stable Limited
Notified on:13 May 2019
Status:Active
Country of residence:England
Address:2nd Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Leader
Notified on:05 July 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:2nd Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Address

Change sail address company with old address new address.

Download
2024-02-21Officers

Change person director company with change date.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Accounts

Change account reference date company current extended.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-10-08Address

Move registers to sail company with new address.

Download
2019-10-08Address

Change sail address company with new address.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Miscellaneous

Legacy.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.