INNOVATIVE ENGINEERING GROUP LIMITED
Overview
| Company Name | INNOVATIVE ENGINEERING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10195894 |
| 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 INNOVATIVE ENGINEERING GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INNOVATIVE ENGINEERING GROUP LIMITED located?
| Registered Office Address | 85 Great Portland Street W1W 7LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNOVATIVE ENGINEERING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SONARA SOLUTIONS LIMITED | May 24, 2016 | May 24, 2016 |
What are the latest accounts for INNOVATIVE ENGINEERING 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 INNOVATIVE ENGINEERING GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for INNOVATIVE ENGINEERING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Gavin Meadows as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on May 23, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Jonathan Lynch as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Nicholas Marson as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter John Strafford as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||||||
Cessation of Adam Thornton as a person with significant control on Jul 19, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Medical Precision Limited as a person with significant control on Jul 19, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL England to 85 Great Portland Street London W1W 7LT on Jul 22, 2024 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Iqbal Singh Bahia as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Peter John Strafford as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Peter Nicholas Marson as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on May 23, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||
Appointment of Craig Dowling as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2022
| 10 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on May 23, 2022 with updates | 8 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Adam Thornton on May 21, 2021 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Adam Thornton as a person with significant control on May 21, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Who are the officers of INNOVATIVE ENGINEERING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWLING, Craig | Director | Great Portland Street W1W 7LT London 85 England | England | British | 307841380001 | |||||
| LYNCH, Jonathan | Director | Great Portland Street W1W 7LT London 85 England | England | British | 330092720001 | |||||
| MEADOWS, Gavin | Director | Great Portland Street W1W 7LT London 85 England | England | British | 342872140001 | |||||
| THORNTON, Adam | Director | Great Portland Street W1W 7LT London 85 England | United Kingdom | British | 214896040005 | |||||
| BAHIA, Iqbal Singh | Director | 8 Springwell Court LS12 1AL Leeds Townend House West Yorkshire England | United Kingdom | British | 257143090001 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove North Finchley N12 0DR London Winnington House United Kingdom | United Kingdom | British | 206677280001 | |||||
| LAND, Paul Douglas | Director | Cardale Park HG3 1GY Harrogate 3 Greengate North Yorkshire United Kingdom | England | British | 200527370001 | |||||
| MARSON, Peter Nicholas | Director | 8 Springwell Court LS12 1AL Leeds Townend House West Yorkshire England | United Kingdom | English | 302324510001 | |||||
| STRAFFORD, Peter John | Director | 8 Springwell Court LS12 1AL Leeds Townend House West Yorkshire England | United Kingdom | British | 141827540001 |
Who are the persons with significant control of INNOVATIVE ENGINEERING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medical Precision Limited | Jul 19, 2024 | Great Portland Street W1W 7LT London 85 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Thornton | Dec 08, 2016 | Great Portland Street W1W 7LT London 85 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Douglas Land | Jul 19, 2016 | Cardale Park HG3 1GY Harrogate 3 Greengate North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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