This company is commonly known as Innovationxchange Limited. The company was founded 17 years ago and was given the registration number 05998204. The firm's registered office is in BIRMINGHAM. You can find them at Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INNOVATIONXCHANGE LIMITED |
---|---|---|
Company Number | : | 05998204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 November 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, B7 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 The Croft, Kidderminster, DY11 6LX | Secretary | 08 December 2008 | Active |
11, Stratford Road, Shirley, Solihull, England, B90 3LU | Director | 08 December 2008 | Active |
22 The Croft, Kidderminster, DY11 6LX | Director | 08 December 2008 | Active |
36 Chesterwood Road, Kings Heath, Birmingham, B13 0QF | Secretary | 14 November 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 14 November 2006 | Active |
The Rectory, Church Road, Clifton-On-Teme, Worcester, England, WR6 6DJ | Director | 01 July 2011 | Active |
69, Stanley Road, East Sheen, London, England, SW14 7EB | Director | 01 July 2011 | Active |
4 Brooke Road, Kenilworth, CV8 2BD | Director | 14 November 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 14 November 2006 | Active |
56, The Hill Avenue, Worcester, England, WR5 2AN | Director | 01 December 2014 | Active |
2, School Road, St Johns, Worcester, England, WR2 4HF | Director | 01 May 2010 | Active |
36 Chesterwood Road, Kings Heath, Birmingham, B13 0QF | Director | 14 November 2006 | Active |
Mr Clive Richard Boast | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | English |
Address | : | Innovation Birmingham Campus, Faraday Wharf, Birmingham, B7 4BB |
Nature of control | : |
|
Mrs Caroline Therese Bishop | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Innovation Birmingham Campus, Faraday Wharf, Birmingham, B7 4BB |
Nature of control | : |
|
The University Of Birmingham | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | N/A, Edgbaston, Birmingham, England, B15 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Dissolution | Dissolution application strike off company. | Download |
2020-10-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-03 | Accounts | Accounts with accounts type small. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type small. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type small. | Download |
2018-05-29 | Accounts | Change account reference date company current extended. | Download |
2018-02-20 | Change of name | Certificate change of name company. | Download |
2018-02-20 | Change of name | Change of name notice. | Download |
2018-02-13 | Resolution | Resolution. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type small. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.