UKBizDB.co.uk

TBAT INNOVATION LIMITED

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

This company is commonly known as Tbat Innovation Limited. The company was founded 22 years ago and was given the registration number 04356641. The firm's registered office is in CASTLE DONINGTON. You can find them at Unit 3 Bradley Court Maple Road, (off Trent Lane), Castle Donington, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TBAT INNOVATION LIMITED
Company Number:04356641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 3 Bradley Court Maple Road, (off Trent Lane), Castle Donington, Derbyshire, DE74 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Bradley Court, Maple Road, (Off Trent Lane), Castle Donington, DE74 2UT

Secretary10 December 2004Active
Unit 3 Bradley Court, Maple Road, (Off Trent Lane), Castle Donington, DE74 2UT

Director11 August 2021Active
318, Duffield Road, Derby, United Kingdom, DE22 1EQ

Director31 December 2003Active
Unit 3 Bradley Court, Maple Road, (Off Trent Lane), Castle Donington, DE74 2UT

Director11 August 2021Active
Ridgewood, Widmerpool Road, Wysall, NG12 5QW

Director01 April 2002Active
97, Arthur Street, Derby, United Kingdom, DE1 3EJ

Director01 January 2008Active
Unit 3 Bradley Court, Maple Road, (Off Trent Lane), Castle Donington, DE74 2UT

Director11 August 2021Active
5 Benjamin Court, Ironville, Nottingham, NG16 5RY

Secretary21 January 2002Active
5 Benjamin Court, Ironville, Nottingham, NG16 5RY

Director21 January 2002Active
52 Trough Road, Watnall, Nottingham, NG16 1HQ

Director21 January 2002Active

People with Significant Control

Tbat Holdings Ltd
Notified on:28 January 2019
Status:Active
Country of residence:England
Address:Unit 3, Maple Road, Derby, England, DE74 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon James John Parke
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Unit 3 Bradley Court, Maple Road, Castle Donington, DE74 2UT
Nature of control:
  • Significant influence or control
Mr Simon William Stephens
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Unit 3 Bradley Court, Maple Road, Castle Donington, DE74 2UT
Nature of control:
  • Significant influence or control
Mr Matthew David Symonds
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Unit 3 Bradley Court, Maple Road, Castle Donington, DE74 2UT
Nature of control:
  • Significant influence or control

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-09-01Resolution

Resolution.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Miscellaneous

Legacy.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.