THE INNOVATION GROUP (EMEA) LIMITED

THE INNOVATION GROUP (EMEA) LIMITED

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

    Company NameTHE INNOVATION GROUP (EMEA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04261291
    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 (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 AddressNo

    What were the previous names of THE INNOVATION GROUP (EMEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2650) LIMITEDJul 30, 2001Jul 30, 2001

    What are the latest accounts for THE INNOVATION GROUP (EMEA) 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 (EMEA) 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 (EMEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Steven Joseph Gazey as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of James Coggin as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

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

    • Capital: GBP 30,200
    3 pagesSH01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Termination of appointment of Andries Jacobus Van Staden as a director on May 28, 2024

    1 pagesTM01

    Appointment of Mr James Coggin as a director on Mar 26, 2024

    2 pagesAP01

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

    2 pagesAP01

    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 29,200
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    91 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Change of details for The Innovation Group Limited as a person with significant control on Dec 15, 2022

    2 pagesPSC05

    Satisfaction of charge 042612910011 in full

    1 pagesMR04

    Satisfaction of charge 042612910007 in full

    1 pagesMR04

    Satisfaction of charge 042612910010 in full

    1 pagesMR04

    Satisfaction of charge 042612910012 in full

    1 pagesMR04

    Satisfaction of charge 042612910009 in full

    1 pagesMR04

    Who are the officers of THE INNOVATION GROUP (EMEA) 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
    GermanyGerman336381080001
    GAZEY, Steven Joseph
    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
    United KingdomBritish343970810001
    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
    British149558940001
    MOORSE, Laurence
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    Secretary
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    British78291360002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BAUGH, Magdalena Barbara
    Yarmouth House 1300 Parkway
    Solent Business Park Whiteley
    PO15 7AE Fareham
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park Whiteley
    PO15 7AE Fareham
    Hampshire
    EnglandBritish,Polish254744650001
    COGGIN, James
    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
    United KingdomBritish321352870001
    HALL, Jane Suzanne
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    Director
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    United KingdomBritish148569160001
    HEMSLEY, Paul Jeremy
    94 Rook Lane
    CR3 5BE Caterham
    Surrey
    Director
    94 Rook Lane
    CR3 5BE Caterham
    Surrey
    United KingdomBritish65932170003
    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
    Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House 1300
    Hampshire
    Uk
    Director
    Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House 1300
    Hampshire
    Uk
    EnglandBritish196265060001
    PORTER, Matthew Geoffrey
    Yarmouth House 1300 Parkway
    Solent Business Park Whiteley
    PO15 7AE Fareham
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park Whiteley
    PO15 7AE Fareham
    Hampshire
    United KingdomBritish191983160001
    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
    SMOLINSKI, Paul
    York House 10 Linkway
    GU15 2NH Camberley
    Surrey
    Director
    York House 10 Linkway
    GU15 2NH Camberley
    Surrey
    EnglandBritish82636800002
    TERRY, Robert Simon
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    Director
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    British73471790005
    THOMSON, Robert Charles Anthony
    Parkway Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Yarmouth House 1300
    Hampshire
    Uk
    Director
    Parkway Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Yarmouth House 1300
    Hampshire
    Uk
    United KingdomBritish80273760001
    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
    TOULSON-CLARKE, Christopher Timothy Miles
    Yarmouth House 1300 Parkway
    Solent Business Park Whiteley
    PO15 7AE Fareham
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park Whiteley
    PO15 7AE Fareham
    Hampshire
    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
    WHITTALL, Matthew
    Parkway
    Solent Business Park
    PO15 7AE Fareham
    Yarmouth House 1300
    Hampshire
    Uk
    Director
    Parkway
    Solent Business Park
    PO15 7AE Fareham
    Yarmouth House 1300
    Hampshire
    Uk
    GermanyBritish166747970001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of THE INNOVATION GROUP (EMEA) 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 FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03256771
    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