This company is commonly known as The Corporate Innovations Company Limited. The company was founded 30 years ago and was given the registration number 02844684. The firm's registered office is in BANBURY. You can find them at The Old Academy, 21 Horse Fair, Banbury, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE CORPORATE INNOVATIONS COMPANY LIMITED |
---|---|---|
Company Number | : | 02844684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Academy, 21 Horse Fair, Banbury, Oxfordshire, OX16 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Hopcraft Lane, Deddington, Banbury, England, OX15 0TD | Director | 27 September 2023 | Active |
Orchard House, Hopcraft Lane, Deddington, Banbury, England, OX15 0TD | Director | 01 October 1998 | Active |
Orchard House, Hopcraft Lane, Deddington, Banbury, England, OX15 0TD | Director | 27 September 2023 | Active |
130 Falloden Way, Hampstead Garden Suburb, NW11 6JD | Secretary | 03 August 2001 | Active |
Backwater, Bakers Lane, Swalcliffe, Banbury, OX15 5EN | Secretary | 26 June 1995 | Active |
53 Canterbury Close, Banbury, OX16 4FE | Secretary | 05 February 2003 | Active |
26 Lenham Close, Wokingham, RG41 1HR | Secretary | 31 May 1994 | Active |
20 Blakeden Drive, Claygate, Esher, KT10 0JR | Secretary | 25 October 2000 | Active |
7 Tivoli Court, 64a Surrey Road, Bournemouth, BH4 9HU | Secretary | 13 August 1993 | Active |
Orchard House, Hopcraft Lane, Deddington, Banbury, England, OX15 0TD | Secretary | 17 March 2021 | Active |
The Old Academy, 21 Horse Fair, Banbury, England, OX16 0AH | Secretary | 13 August 2009 | Active |
2 Tuckers House, Market Place Deddington, Banbury, OX15 0SA | Corporate Secretary | 24 March 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 13 August 1993 | Active |
Little Court, 19 Eaton Park, Cobham, KT11 2JF | Director | 25 October 2000 | Active |
Backwater, Bakers Lane, Swalcliffe, Banbury, OX15 5EN | Director | 01 June 1997 | Active |
26 Lenham Close, Wokingham, RG41 1HR | Director | 13 August 1993 | Active |
86 Friern Watch Avenue, Finchley, London, N12 9NU | Director | 25 October 2000 | Active |
4 Minall Close, Tring, HP23 5BH | Director | 31 May 1994 | Active |
Montana House Broomfield Park, Sunningdale, Ascot, SL5 0JT | Director | 25 October 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 13 August 1993 | Active |
Corporate Innovations Group Limited | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Academy, 21 Horse Fair, Banbury, England, OX16 0AH |
Nature of control | : |
|
Gunroom Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Academy, Horse Fair, Banbury, England, OX16 0AH |
Nature of control | : |
|
Mr David Joseph Watt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | The Old Academy, 21 Horse Fair, Banbury, OX16 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Resolution | Resolution. | Download |
2023-10-06 | Incorporation | Memorandum articles. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Appoint person secretary company with name date. | Download |
2021-03-17 | Officers | Termination secretary company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.