This company is commonly known as Innovyze Limited. The company was founded 14 years ago and was given the registration number 06975921. The firm's registered office is in NEWBURY. You can find them at St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INNOVYZE LIMITED |
---|---|---|
Company Number | : | 06975921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England, RG14 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ | Director | 31 March 2021 | Active |
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ | Director | 31 March 2021 | Active |
St. Annes House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ | Secretary | 10 October 2017 | Active |
25 Hillman Way, Ettington, CV37 7SG | Secretary | 29 July 2009 | Active |
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Secretary | 05 November 2012 | Active |
Apartment 5, 65 Graham Street, Birmingham, United Kingdom, B1 3JR | Secretary | 13 August 2009 | Active |
1863, Vine Street, Denver, Usa, 80206 | Secretary | 07 August 2009 | Active |
4625, West Hayward Place, Denver, Usa, 80212 | Director | 07 August 2009 | Active |
9971, Winona Street, Westminster, Usa, 80031 | Director | 07 August 2009 | Active |
St. Annes House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ | Director | 06 May 2017 | Active |
Jacobs Well, West Street, Newbury, England, RG14 1BD | Director | 06 May 2017 | Active |
Pegasus House, 1 Cranbrook Way, Shirley, Solihull, England, B90 4GT | Director | 27 June 2016 | Active |
13484, Via Varra, Broomfield, Usa, 80020 | Director | 07 August 2009 | Active |
380, Interlocken Crescent, Suite 200, Broomfield, Usa, 80021 | Director | 05 April 2012 | Active |
4143, Harbor Walk Drive, Fort Collins, United States, | Director | 29 July 2009 | Active |
St. Annes House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ | Director | 05 May 2017 | Active |
St. Annes House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ | Director | 06 May 2017 | Active |
380, Interlocken Crescent, Suite 200, Broomfield, Usa, 80021 | Director | 01 June 2012 | Active |
380, Interlocken Crescent, Suite 200, Broomfield, Usa, 80021 | Director | 05 April 2012 | Active |
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ | Director | 31 March 2021 | Active |
Dominion House, Temple Court, Birchwood, Warrington, England, WA3 6GD | Director | 30 August 2013 | Active |
Dominion House, Temple Court, Birchwood, Warrington, England, WA3 6GD | Director | 04 September 2014 | Active |
8414, Strawberry Lane, Niwot, Usa, 80503 | Director | 07 August 2009 | Active |
Storm Uk Holdco Limited | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jacobs Well, West Street, Newbury, England, RG14 1BD |
Nature of control | : |
|
Innovyze In. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 370, Interlocken Boulevard, Broomfield, Usa, 80021 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Capital | Capital allotment shares. | Download |
2022-08-31 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-31 | Capital | Legacy. | Download |
2022-08-31 | Insolvency | Legacy. | Download |
2022-08-31 | Resolution | Resolution. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Accounts | Change account reference date company current extended. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.