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.
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 | : |
|
Registered Address | : | The Oast, Pippins Farm, Pembury, Kent, TN2 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP | Director | 15 March 2023 | Active |
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP | Director | 15 December 2023 | Active |
The Oast, Pippins Farm, Pembury, Tunbridge Wells, United Kingdom, TN2 4AB | Secretary | 15 October 2004 | Active |
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP | Director | 04 March 2022 | Active |
The Oast, Pippins Farm, Pembury, TN2 4AB | Director | 01 May 2019 | Active |
The Oast, Pippins Farm, Pembury, Tunbridge Wells, United Kingdom, TN2 4AB | Director | 12 March 2007 | Active |
The Oast, Pippins Farm, Pembury, Tunbridge Wells, United Kingdom, TN2 4AB | Director | 15 October 2004 | Active |
17 Carvel Court, St Leonards On Sea, TN38 8EX | Director | 19 December 2006 | Active |
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP | Director | 04 March 2022 | Active |
The Oast, Pippins Farm, Pembury, TN2 4AB | Director | 01 October 2009 | Active |
The Oast, Pippins Farm, Pembury, TN2 4AB | Director | 01 October 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-04 | Accounts | Legacy. | Download |
2024-01-04 | Other | Legacy. | Download |
2024-01-04 | Other | Legacy. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination secretary company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.