THE INNOVATION GROUP LIMITED

THE INNOVATION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE INNOVATION GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03256771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INNOVATION GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE INNOVATION GROUP LIMITED located?

    Registered Office Address
    Bembridge House, 1300 Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INNOVATION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INNOVATION GROUP PLCJan 21, 1999Jan 21, 1999
    MERLINACE LIMITEDSep 30, 1996Sep 30, 1996

    What are the latest accounts for THE INNOVATION GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE INNOVATION GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for THE INNOVATION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Statement of capital following an allotment of shares on Jun 13, 2025

    • Capital: GBP 24,931,984.08
    3 pagesSH01

    Appointment of Mr Norbert Dohmen as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Timothy Philip Griffiths as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on Mar 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Amended audit exemption subsidiary accounts made up to Dec 31, 2022

    1 pagesAAMD

    Appointment of Ms Magdalena Barbara Baugh as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Andries Jacobus Van Staden as a director on Mar 26, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 24,931,964.08
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Change of details for Axios Bidco Limited as a person with significant control on Dec 15, 2022

    2 pagesPSC05

    Satisfaction of charge 032567710020 in full

    1 pagesMR04

    Satisfaction of charge 032567710019 in full

    1 pagesMR04

    Satisfaction of charge 032567710016 in full

    1 pagesMR04

    Satisfaction of charge 032567710017 in full

    1 pagesMR04

    Satisfaction of charge 032567710022 in full

    1 pagesMR04

    Satisfaction of charge 032567710021 in full

    1 pagesMR04

    Who are the officers of THE INNOVATION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUGH, Magdalena Barbara
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    EnglandBritish,Polish254744650001
    DOHMEN, Norbert
    13
    80802 Munich
    Ohmstrasse
    Germany
    Director
    13
    80802 Munich
    Ohmstrasse
    Germany
    GermanyGerman336380110001
    HALL, Jane Suzanne
    New Road
    Ashurst
    SO40 7BS Southampton
    4
    Hampshire
    Secretary
    New Road
    Ashurst
    SO40 7BS Southampton
    4
    Hampshire
    British43890570002
    LIDDIARD, James Anderson
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    Secretary
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    British149560710001
    MOORSE, Laurence
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    Secretary
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    British78291360002
    OLIVER, Richard
    14 Bosuns Close
    PO16 0TQ Fareham
    Hampshire
    Secretary
    14 Bosuns Close
    PO16 0TQ Fareham
    Hampshire
    British68489070001
    TAN, Hilary Hong
    2 Sussex Place
    PO5 3EZ Portsmouth
    Hampshire
    Secretary
    2 Sussex Place
    PO5 3EZ Portsmouth
    Hampshire
    Chinese82960180001
    TERRY, Evelyn
    2 Glenthorne Road
    Copnor
    PO3 5DN Portsmouth
    Hampshire
    Secretary
    2 Glenthorne Road
    Copnor
    PO3 5DN Portsmouth
    Hampshire
    British12725340001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BANKS, Christopher John
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    Director
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    EnglandBritish27228290002
    BIRKMIRE, John Charles
    Le Paradou
    Forest
    GY8 0AE Guernsey
    Director
    Le Paradou
    Forest
    GY8 0AE Guernsey
    GuernseyBritish54118390002
    CRAWFORD, Gordon
    16th Floor New London Bridge House
    25 London Bridge Street
    SE1 9SG London
    Director
    16th Floor New London Bridge House
    25 London Bridge Street
    SE1 9SG London
    British70495180002
    GRIFFITHS, Timothy Philip
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    EnglandBritish9091580003
    HALL, Jane Suzanne
    Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House 1300
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House 1300
    Hampshire
    United KingdomBritish148569160001
    HARRISON, Christopher Alan
    1300 Parkway
    Solent Business Park Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    Uk
    Director
    1300 Parkway
    Solent Business Park Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    Uk
    United KingdomBritish7543220001
    HEMSLEY, Paul Jeremy
    94 Rook Lane
    CR3 5BE Caterham
    Surrey
    Director
    94 Rook Lane
    CR3 5BE Caterham
    Surrey
    EnglandBritish65932170003
    KING, Richard Damian
    4 Renshaw Court
    Church Road
    SW19 5AQ London
    Director
    4 Renshaw Court
    Church Road
    SW19 5AQ London
    British64495800001
    LAUK, Kurt Joachim, Dr
    Koenigstrasse 1a
    FOREIGN Stuttgart
    Baden-Wuerhemberg 70173
    Germany
    Director
    Koenigstrasse 1a
    FOREIGN Stuttgart
    Baden-Wuerhemberg 70173
    Germany
    German90993020002
    MARNOCH, Alasdair, Mr.
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    EnglandBritish216655900001
    MILLER, Lewis
    1300 Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    Uk
    Director
    1300 Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    Uk
    EnglandBritish196265060001
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    OSSIE, Edward James
    4944 West 132nd Terrace
    Leawood
    Kansas 66209
    Usa
    Director
    4944 West 132nd Terrace
    Leawood
    Kansas 66209
    Usa
    American78291450001
    ROBERTS, Andrew Henry
    Send Marsh Lane
    GU23 7DG Woking
    The Old Keep House
    Surrey
    Director
    Send Marsh Lane
    GU23 7DG Woking
    The Old Keep House
    Surrey
    United KingdomBritish41438540001
    SADIQ, Hassan Saadi
    Newlands Farmhouse
    Stroud Green Lane
    PO14 2HT Stubbington
    Hampshire
    Director
    Newlands Farmhouse
    Stroud Green Lane
    PO14 2HT Stubbington
    Hampshire
    United KingdomBritish118639040001
    SCOTT, Stephen
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    Director
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    United KingdomBritish79564910002
    SIDWELL, John
    35 Holmead Road
    SW6 2JD London
    Director
    35 Holmead Road
    SW6 2JD London
    British104665760001
    SMOLINSKI, Paul
    York House 10 Linkway
    GU15 2NH Camberley
    Surrey
    Director
    York House 10 Linkway
    GU15 2NH Camberley
    Surrey
    EnglandBritish82636800002
    SPARKS, Jonathan Paul
    2 Wilby Lane
    PO3 5UF Portsmouth
    Hampshire
    Director
    2 Wilby Lane
    PO3 5UF Portsmouth
    Hampshire
    British61199300001
    SQUIRE, Geoffrey William
    Home Farm House
    Hursley
    SO21 2JL Winchester
    Hampshire
    Director
    Home Farm House
    Hursley
    SO21 2JL Winchester
    Hampshire
    EnglandBritish68603150009
    TERRY, Robert Simon
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    Director
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    British73471790005
    TERRY, Sally Ann
    12 Shetland Close
    Cosham
    PO6 3UQ Portsmouth
    Hampshire
    Director
    12 Shetland Close
    Cosham
    PO6 3UQ Portsmouth
    Hampshire
    British91696550001
    THORPE, David Allan
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    Director
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    United KingdomBritish77702540001
    TOULSON-CLARKE, Christopher Timothy Miles
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    EnglandBritish148863880001
    VAN STADEN, Andries Jacobus
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    EnglandBritish233635490002
    VLOTMAN, Clive Charles George
    Chapmans Farm Tagg Lane
    RG4 9PP Dunsden Green
    Oxfordshire
    Director
    Chapmans Farm Tagg Lane
    RG4 9PP Dunsden Green
    Oxfordshire
    British34341440002

    Who are the persons with significant control of THE INNOVATION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkway, Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Apr 06, 2016
    Parkway, Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number09749768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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