UKBizDB.co.uk

THE INNOVATION GROUP (EMEA) LIMITED

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

This company is commonly known as The Innovation Group (emea) Limited. The company was founded 22 years ago and was given the registration number 04261291. The firm's registered office is in FAREHAM. You can find them at Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE INNOVATION GROUP (EMEA) LIMITED
Company Number:04261291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director20 December 2022Active
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director07 December 2020Active
4, New Road, Ashurst, Southampton, SO40 7BS

Secretary24 August 2006Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Secretary17 February 2010Active
57 Pine Road, Chandlers Ford, SO53 1JU

Secretary26 September 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 July 2001Active
Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, PO15 7AE

Director28 January 2019Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 July 2001Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Director10 November 2009Active
94 Rook Lane, Caterham, CR3 5BE

Director15 January 2008Active
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director02 November 2016Active
Yarmouth House 1300, Parkway, Whiteley, Fareham, Uk, PO15 7AE

Director30 March 2015Active
Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, PO15 7AE

Director06 July 2016Active
Newlands Farmhouse, Stroud Green Lane, Stubbington, PO14 2HT

Director18 March 2003Active
Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, RG14 2JG

Director26 September 2001Active
York House 10 Linkway, Camberley, GU15 2NH

Director18 March 2003Active
12 Shetland Close, Portsmouth, PO6 3UQ

Director26 September 2001Active
Yarmouth House 1300, Parkway Solent Business Park, Whiteley, Fareham, Uk, PO15 7AE

Director18 April 2011Active
Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, PO15 7AE

Director28 January 2019Active
Yarmouth House 1300, Parkway, Solent Business Park, Fareham, Uk, PO15 7AE

Director09 February 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 July 2001Active

People with Significant Control

The Innovation Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bembridge House, 1300, Parkway, Solent Business Park, Fareham, England, PO15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-26Resolution

Resolution.

Download
2024-02-21Capital

Capital allotment shares.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-06-06Address

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

Download

Copyright © 2024. All rights reserved.