UKBizDB.co.uk

INNOVATIONXCHANGE LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, B7 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 The Croft, Kidderminster, DY11 6LX

Secretary08 December 2008Active
11, Stratford Road, Shirley, Solihull, England, B90 3LU

Director08 December 2008Active
22 The Croft, Kidderminster, DY11 6LX

Director08 December 2008Active
36 Chesterwood Road, Kings Heath, Birmingham, B13 0QF

Secretary14 November 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary14 November 2006Active
The Rectory, Church Road, Clifton-On-Teme, Worcester, England, WR6 6DJ

Director01 July 2011Active
69, Stanley Road, East Sheen, London, England, SW14 7EB

Director01 July 2011Active
4 Brooke Road, Kenilworth, CV8 2BD

Director14 November 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director14 November 2006Active
56, The Hill Avenue, Worcester, England, WR5 2AN

Director01 December 2014Active
2, School Road, St Johns, Worcester, England, WR2 4HF

Director01 May 2010Active
36 Chesterwood Road, Kings Heath, Birmingham, B13 0QF

Director14 November 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-10-05Accounts

Change account reference date company previous shortened.

Download
2020-07-03Accounts

Accounts with accounts type small.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type small.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type small.

Download
2018-05-29Accounts

Change account reference date company current extended.

Download
2018-02-20Change of name

Certificate change of name company.

Download
2018-02-20Change of name

Change of name notice.

Download
2018-02-13Resolution

Resolution.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type small.

Download
2017-04-13Officers

Change person director company with change date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.