UKBizDB.co.uk

INNOVATIVE PHYSICS LIMITED

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

This company is commonly known as Innovative Physics Limited. The company was founded 15 years ago and was given the registration number 06735542. The firm's registered office is in SHANKLIN. You can find them at Languard Manor, Languard Manor Road, Shanklin, Isle Of Wight. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:INNOVATIVE PHYSICS LIMITED
Company Number:06735542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Languard Manor, Languard Manor Road, Shanklin, Isle Of Wight, England, PO37 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD

Secretary28 October 2008Active
Greenhills, Havenstreet, Isle Of Wight, United Kingdom, PO33 4DT

Director28 October 2008Active
83, Eaton Terrace, London, England, SW1W 8TW

Director02 December 2013Active
Hollydene, Sloop Lane, Wootton Bridge, Ryde, England, PO33 4HS

Director02 December 2013Active
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD

Director28 October 2008Active
Cedar House, 168 Westley Road, Bury St Edmunds, IP33 3SE

Director16 February 2009Active

People with Significant Control

Mrs Pearl Anne Underwood
Notified on:31 May 2020
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Cedar House, Westley Road, Bury St. Edmunds, England, IP33 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Roy Underwood
Notified on:01 July 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Cedar House, 168 Westley Road, Bury St. Edmunds, England, IP33 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Bruce Farleigh
Notified on:01 July 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:83, Eaton Terrace, London, United Kingdom, SW1W 8TW
Nature of control:
  • Ownership of shares 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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

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

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Capital

Capital allotment shares.

Download
2019-03-29Capital

Capital allotment shares.

Download
2019-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Address

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

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Capital

Capital allotment shares.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.