UKBizDB.co.uk

INNOVATIVE EDGE LIMITED

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

This company is commonly known as Innovative Edge Limited. The company was founded 19 years ago and was given the registration number 05261061. The firm's registered office is in PEMBURY. You can find them at The Oast, Pippins Farm, Pembury, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INNOVATIVE EDGE LIMITED
Company Number:05261061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Oast, Pippins Farm, Pembury, Kent, TN2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director15 March 2023Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director15 December 2023Active
The Oast, Pippins Farm, Pembury, Tunbridge Wells, United Kingdom, TN2 4AB

Secretary15 October 2004Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director04 March 2022Active
The Oast, Pippins Farm, Pembury, TN2 4AB

Director01 May 2019Active
The Oast, Pippins Farm, Pembury, Tunbridge Wells, United Kingdom, TN2 4AB

Director12 March 2007Active
The Oast, Pippins Farm, Pembury, Tunbridge Wells, United Kingdom, TN2 4AB

Director15 October 2004Active
17 Carvel Court, St Leonards On Sea, TN38 8EX

Director19 December 2006Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director04 March 2022Active
The Oast, Pippins Farm, Pembury, TN2 4AB

Director01 October 2009Active
The Oast, Pippins Farm, Pembury, TN2 4AB

Director01 October 2009Active

People with Significant Control

Cello Health Ltd
Notified on:04 March 2022
Status:Active
Country of residence:United Kingdom
Address:8-9, Cello Health Plc, London, United Kingdom, EC4N 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Roger Marsh
Notified on:15 October 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:The Oast, Stonecourt Lane, Tunbridge Wells, United Kingdom, TN2 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-04Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-25Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.