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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 21 February 2022 | Active |
101, Crawfords Corner Road, Holmdel, United States, 07733 | Director | 30 September 2021 | Active |
101, Crawfords Corner Road, Holmdel, United States, 07733 | Director | 30 September 2021 | Active |
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Secretary | 23 July 2007 | Active |
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Secretary | 16 December 2019 | Active |
37, Pelhams Walk, Esher, KT10 8QA | Secretary | 30 November 2005 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Corporate Secretary | 30 November 2005 | Active |
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Director | 23 July 2006 | Active |
11 Flatford Road, Haverhill, CB9 7WW | Director | 30 November 2005 | Active |
Unit 1, Waterfront Business Park, Dudley Road, West Midlands, United Kingdom, DY5 1LX | Director | 16 December 2019 | Active |
Unit 1, Waterfront Business Park, Dudley Road, West Midlands, United Kingdom, DY5 1LX | Director | 16 December 2019 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 30 November 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Change of name | Certificate change of name company. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.