THE INNOVATION GROUP (EMEA) LIMITED
Overview
| Company Name | THE INNOVATION GROUP (EMEA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04261291 |
| 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 (EMEA) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THE INNOVATION GROUP (EMEA) 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 (EMEA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2650) LIMITED | Jul 30, 2001 | Jul 30, 2001 |
What are the latest accounts for THE INNOVATION GROUP (EMEA) 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 (EMEA) 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 (EMEA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Steven Joseph Gazey as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Coggin as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 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 Christopher Timothy Miles Toulson-Clarke as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andries Jacobus Van Staden as a director on May 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Coggin as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Magdalena Barbara Baugh as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||||||
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 | 29 pages | AA | ||||||||||
legacy | 91 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Innovation Group Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 042612910011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042612910007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042612910010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042612910012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042612910009 in full | 1 pages | MR04 | ||||||||||
Who are the officers of THE INNOVATION GROUP (EMEA) 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 | 336381080001 | |||||
| GAZEY, Steven Joseph | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | United Kingdom | British | 343970810001 | |||||
| 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 | 149558940001 | ||||||
| MOORSE, Laurence | Secretary | 57 Pine Road SO53 1JU Chandlers Ford Hampshire | British | 78291360002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BAUGH, Magdalena Barbara | Director | Yarmouth House 1300 Parkway Solent Business Park Whiteley PO15 7AE Fareham Hampshire | England | British,Polish | 254744650001 | |||||
| COGGIN, James | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | United Kingdom | British | 321352870001 | |||||
| HALL, Jane Suzanne | Director | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | United Kingdom | British | 148569160001 | |||||
| HEMSLEY, Paul Jeremy | Director | 94 Rook Lane CR3 5BE Caterham Surrey | United Kingdom | British | 65932170003 | |||||
| MARNOCH, Alasdair, Mr. | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British | 216655900001 | |||||
| MILLER, Lewis | Director | Parkway Whiteley PO15 7AE Fareham Yarmouth House 1300 Hampshire Uk | England | British | 196265060001 | |||||
| PORTER, Matthew Geoffrey | Director | Yarmouth House 1300 Parkway Solent Business Park Whiteley PO15 7AE Fareham Hampshire | United Kingdom | British | 191983160001 | |||||
| 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 | |||||
| SMOLINSKI, Paul | Director | York House 10 Linkway GU15 2NH Camberley Surrey | England | British | 82636800002 | |||||
| TERRY, Robert Simon | Director | 12 Shetland Close PO6 3UQ Portsmouth Hampshire | British | 73471790005 | ||||||
| THOMSON, Robert Charles Anthony | Director | Parkway Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House 1300 Hampshire Uk | United Kingdom | British | 80273760001 | |||||
| TOULSON-CLARKE, Christopher Timothy Miles | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British | 148863880001 | |||||
| TOULSON-CLARKE, Christopher Timothy Miles | Director | Yarmouth House 1300 Parkway Solent Business Park Whiteley PO15 7AE Fareham Hampshire | England | British | 148863880001 | |||||
| VAN STADEN, Andries Jacobus | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British | 233635490002 | |||||
| WHITTALL, Matthew | Director | Parkway Solent Business Park PO15 7AE Fareham Yarmouth House 1300 Hampshire Uk | Germany | British | 166747970001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of THE INNOVATION GROUP (EMEA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Innovation Group 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