THE INNOVATION GROUP LIMITED
Overview
| Company Name | THE INNOVATION GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03256771 |
| 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 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 Address | No |
What were the previous names of THE INNOVATION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE INNOVATION GROUP PLC | Jan 21, 1999 | Jan 21, 1999 |
| MERLINACE LIMITED | Sep 30, 1996 | Sep 30, 1996 |
What are the latest accounts for THE INNOVATION GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE INNOVATION GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for THE INNOVATION GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mr Norbert Dohmen as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Philip Griffiths as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2022 | 1 pages | AAMD | ||||||||||
Appointment of Ms Magdalena Barbara Baugh as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andries Jacobus Van Staden as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2023
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
legacy | 91 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Axios Bidco Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 032567710020 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032567710019 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032567710016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032567710017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032567710022 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032567710021 in full | 1 pages | MR04 | ||||||||||
Who are the officers of THE INNOVATION GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAUGH, Magdalena Barbara | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British,Polish | 254744650001 | |||||
| DOHMEN, Norbert | Director | 13 80802 Munich Ohmstrasse Germany | Germany | German | 336380110001 | |||||
| HALL, Jane Suzanne | Secretary | New Road Ashurst SO40 7BS Southampton 4 Hampshire | British | 43890570002 | ||||||
| LIDDIARD, James Anderson | Secretary | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | British | 149560710001 | ||||||
| MOORSE, Laurence | Secretary | 57 Pine Road SO53 1JU Chandlers Ford Hampshire | British | 78291360002 | ||||||
| OLIVER, Richard | Secretary | 14 Bosuns Close PO16 0TQ Fareham Hampshire | British | 68489070001 | ||||||
| TAN, Hilary Hong | Secretary | 2 Sussex Place PO5 3EZ Portsmouth Hampshire | Chinese | 82960180001 | ||||||
| TERRY, Evelyn | Secretary | 2 Glenthorne Road Copnor PO3 5DN Portsmouth Hampshire | British | 12725340001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BANKS, Christopher John | Director | Copyhold Lock Lane RH13 8EF Partridge Green West Sussex | England | British | 27228290002 | |||||
| BIRKMIRE, John Charles | Director | Le Paradou Forest GY8 0AE Guernsey | Guernsey | British | 54118390002 | |||||
| CRAWFORD, Gordon | Director | 16th Floor New London Bridge House 25 London Bridge Street SE1 9SG London | British | 70495180002 | ||||||
| GRIFFITHS, Timothy Philip | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British | 9091580003 | |||||
| HALL, Jane Suzanne | Director | Parkway Whiteley PO15 7AE Fareham Yarmouth House 1300 Hampshire | United Kingdom | British | 148569160001 | |||||
| HARRISON, Christopher Alan | Director | 1300 Parkway Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House Hampshire Uk | United Kingdom | British | 7543220001 | |||||
| HEMSLEY, Paul Jeremy | Director | 94 Rook Lane CR3 5BE Caterham Surrey | England | British | 65932170003 | |||||
| KING, Richard Damian | Director | 4 Renshaw Court Church Road SW19 5AQ London | British | 64495800001 | ||||||
| LAUK, Kurt Joachim, Dr | Director | Koenigstrasse 1a FOREIGN Stuttgart Baden-Wuerhemberg 70173 Germany | German | 90993020002 | ||||||
| MARNOCH, Alasdair, Mr. | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British | 216655900001 | |||||
| MILLER, Lewis | Director | 1300 Parkway Whiteley PO15 7AE Fareham Yarmouth House Hampshire Uk | England | British | 196265060001 | |||||
| MORLEY, James | Director | Virginia House St Marys Road SL5 9JE Ascot Berkshire | United Kingdom | United Kingdom | 13374700001 | |||||
| OSSIE, Edward James | Director | 4944 West 132nd Terrace Leawood Kansas 66209 Usa | American | 78291450001 | ||||||
| ROBERTS, Andrew Henry | Director | Send Marsh Lane GU23 7DG Woking The Old Keep House Surrey | United Kingdom | British | 41438540001 | |||||
| SADIQ, Hassan Saadi | Director | Newlands Farmhouse Stroud Green Lane PO14 2HT Stubbington Hampshire | United Kingdom | British | 118639040001 | |||||
| SCOTT, Stephen | Director | Bickleigh Ridge Yew Gate Love Lane RG14 2JG Donnington Newbury West Berkshire | United Kingdom | British | 79564910002 | |||||
| SIDWELL, John | Director | 35 Holmead Road SW6 2JD London | British | 104665760001 | ||||||
| SMOLINSKI, Paul | Director | York House 10 Linkway GU15 2NH Camberley Surrey | England | British | 82636800002 | |||||
| SPARKS, Jonathan Paul | Director | 2 Wilby Lane PO3 5UF Portsmouth Hampshire | British | 61199300001 | ||||||
| SQUIRE, Geoffrey William | Director | Home Farm House Hursley SO21 2JL Winchester Hampshire | England | British | 68603150009 | |||||
| TERRY, Robert Simon | Director | 12 Shetland Close PO6 3UQ Portsmouth Hampshire | British | 73471790005 | ||||||
| TERRY, Sally Ann | Director | 12 Shetland Close Cosham PO6 3UQ Portsmouth Hampshire | British | 91696550001 | ||||||
| THORPE, David Allan | Director | Bobble Barn Farmhouse GL54 2ND Little Rissington Gloucestershire | United Kingdom | British | 77702540001 | |||||
| TOULSON-CLARKE, Christopher Timothy Miles | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British | 148863880001 | |||||
| VAN STADEN, Andries Jacobus | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British | 233635490002 | |||||
| VLOTMAN, Clive Charles George | Director | Chapmans Farm Tagg Lane RG4 9PP Dunsden Green Oxfordshire | British | 34341440002 |
Who are the persons with significant control of THE INNOVATION GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axios Bidco Limited | Apr 06, 2016 | Parkway, Solent Business Park Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | No | ||||||||||
| |||||||||||||
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