Warning: file_put_contents(c/c93419dd987ddc4cc3857c28b8b14c0d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Innovise Software Limited, DY5 1XR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INNOVISE SOFTWARE LIMITED

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

This company is commonly known as Innovise Software Limited. The company was founded 18 years ago and was given the registration number 05640283. The firm's registered office is in BRIERLEY HILL. You can find them at Bridge House Waterfront East, Level Street, Brierley Hill, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INNOVISE SOFTWARE LIMITED
Company Number:05640283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary21 February 2022Active
101, Crawfords Corner Road, Holmdel, United States, 07733

Director30 September 2021Active
101, Crawfords Corner Road, Holmdel, United States, 07733

Director30 September 2021Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Secretary23 July 2007Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Secretary16 December 2019Active
37, Pelhams Walk, Esher, KT10 8QA

Secretary30 November 2005Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary30 November 2005Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director23 July 2006Active
11 Flatford Road, Haverhill, CB9 7WW

Director30 November 2005Active
Unit 1, Waterfront Business Park, Dudley Road, West Midlands, United Kingdom, DY5 1LX

Director16 December 2019Active
Unit 1, Waterfront Business Park, Dudley Road, West Midlands, United Kingdom, DY5 1LX

Director16 December 2019Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director30 November 2005Active

People with Significant Control

Workwave Uk Intermediate Ltd
Notified on:11 November 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innovise S & S Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-19Change of name

Certificate change of name company.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Officers

Appoint corporate secretary company with name date.

Download
2022-02-28Address

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

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-04-07Address

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

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.