INNOVATION BIRMINGHAM LIMITED
Overview
| Company Name | INNOVATION BIRMINGHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01720256 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INNOVATION BIRMINGHAM LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INNOVATION BIRMINGHAM LIMITED located?
| Registered Office Address | Union Albert Square M2 6LW Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNOVATION BIRMINGHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRMINGHAM SCIENCE PARK ASTON LIMITED | Aug 20, 2009 | Aug 20, 2009 |
| ASTON SCIENCE PARK LIMITED | Jan 29, 2009 | Jan 29, 2009 |
| BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED | Jul 25, 1983 | Jul 25, 1983 |
| ALAKUKE LIMITED | May 04, 1983 | May 04, 1983 |
What are the latest accounts for INNOVATION BIRMINGHAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for INNOVATION BIRMINGHAM LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for INNOVATION BIRMINGHAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||
Accounts for a small company made up to Sep 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Apr 28, 2025 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 06, 2024
| 3 pages | SH01 | ||
Appointment of Mr Mark Andrew Leech as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 21 pages | AA | ||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||
Appointment of John Roderick Marland as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Kevin James Crotty as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kate Victoria Lawlor as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Andrew Crowther as a director on Nov 03, 2023 | 1 pages | TM01 | ||
Appointment of Ciara Keeling as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Director's details changed for Peter Andrew Crowther on Sep 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Kate Victoria Lawlor on Sep 14, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 18 pages | AA | ||
Termination of appointment of David John Hardman as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Second filing for the appointment of Peter Andrew Crowther as a director | 3 pages | RP04AP01 | ||
Appointment of Bradley Lloyd Oliver Topps as a director on May 17, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 16 pages | AA | ||
Satisfaction of charge 017202560001 in full | 4 pages | MR04 | ||
Who are the officers of INNOVATION BIRMINGHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROTTY, Kevin James | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 117797270006 | |||||
| KEELING, Ciara | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 276165190001 | |||||
| LEECH, Mark Andrew | Director | Albert Square M2 6LW Manchester Union England | England | British | 245878230001 | |||||
| MARLAND, John Roderick | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 317056990001 | |||||
| OGLESBY, Christopher George | Director | Albert Square M2 6LW Manchester Union England | England | British | 53530470002 | |||||
| TOPPS, Bradley Lloyd Oliver | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 283785670001 | |||||
| HARRIS, Derek William | Secretary | 19 Croft Close Elford B79 9BU Tamworth Staffordshire | British | 10161990001 | ||||||
| KUMAR, Rajesh | Secretary | Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf West Midlands England | 165447830001 | |||||||
| LINES, Philip Ronald | Secretary | Holt Street Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf | British | 103972820001 | ||||||
| ADDYMAN, Richard Christopher | Director | 1 Chetland Croft B92 0PT Solihull West Midlands | British | 70629770001 | ||||||
| ALDEN, John Edward Cambray | Director | 21 Ellesboro Road Harborne B17 8PU Birmingham West Midlands | England | British | 24643160001 | |||||
| ALI, Tahir | Director | Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf West Midlands England | United Kingdom | British | 107008190001 | |||||
| ALI, Tahir | Director | Holt Street Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf | United Kingdom | British | 107008190001 | |||||
| BEADMAN, John, Councillor | Director | 5 Wylde Green Road B72 1HB Sutton Coldfield West Midlands | British | 73015650001 | ||||||
| BENNION, Ian | Director | Holt Street Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf | United Kingdom | British | 126999180001 | |||||
| BILLINGTON, David Charles, Professor | Director | 46 School Lane B91 2QQ Solihull West Midlands | British | 45096940001 | ||||||
| BLAIR, John Alexander, Professor | Director | 26 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | British | 10162000001 | ||||||
| BORE, Albert, Sir | Director | Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf West Midlands England | England | British | 2125550006 | |||||
| BROOKS, Martin John | Director | 88 Lordswood Road Harborne B17 9BY Birmingham West Midlands | England | British | 9932360001 | |||||
| BYROM, Kevin Taylor | Director | Colordrives House 148 Widney Road Bentley Heath B93 9BL Solihull West Midlands | United Kingdom | British | 61877210001 | |||||
| COTTON, John Leslie Barton, Councillor | Director | 22 Haddon Road B42 2AN Birmingham West Midlands | British | 92684200001 | ||||||
| COYNE, Francis Vincent | Director | 82 Benedon Road Sheldon B26 2NJ Birmingham West Midlands | British | 99176760001 | ||||||
| COYNE, Gerard | Director | 6 Barron Road B31 2ER Birmingham West Midlands | British | 54311290001 | ||||||
| CRAWFORD, Frederick, Professor Sir | Director | 1 Arthur Road Edgbaston B15 2UW Birmingham West Midlands | British | 39335550001 | ||||||
| CROTTY, Kevin James | Director | Albert Square M2 6LW Manchester Union England | England | British | 117797270004 | |||||
| CROWTHER, Peter Andrew | Director | York Street M2 3BB Manchester York House United Kingdom | United Kingdom | British | 102710080004 | |||||
| CUSTIS, Patrick James | Director | West Barn Westmancote GL20 7ES Tewkesbury Gloucestershire | British | 1596490001 | ||||||
| DAWKINS, Nigel | Director | 33 Woodlands Park Road Bournville B30 1EZ Birmingham West Midlands | British | 13224890001 | ||||||
| EXTANCE, Philip, Dr | Director | Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf West Midlands England | United Kingdom | British | 49313900001 | |||||
| FLELLO, Robert Charles Douglas | Director | 23 Edenhurst Road B31 4PH Birmingham West Midlands | British | 70238180001 | ||||||
| GREEN, Richard Michael | Director | Packwood 18 Grove Avenue Moseley B13 9RU Birmingham West Midlands | United Kingdom | British | 35556010001 | |||||
| HARDEMAN, Ken | Director | 260b Kingstanding Road Oscott B44 8JP Birmingham West Midlands | British | 99773960001 | ||||||
| HARDMAN, David John | Director | Albert Square M2 6LW Manchester Union England | England | British | 61111250003 | |||||
| HARTSHORNE, Dennis | Director | 59 Bittell Road B45 8LX Barnt Green Worcestershire | British | 57568610001 | ||||||
| HOWARD, Peter Roger | Director | 2a Luttrell Road B74 2SR Sutton Coldfield West Midlands | United Kingdom | British | 3139440001 |
Who are the persons with significant control of INNOVATION BIRMINGHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Birmingham Science Limited | Apr 18, 2018 | Albert Square M2 6LW Manchester Union England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Birmingham City Council | Apr 06, 2016 | Victoria Square B1 1BB Birmingham The Council House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0