Background WavePink WaveYellow Wave

INNVOTEL LIMITED (01680341)

INNVOTEL LIMITED (01680341) is an active UK company. incorporated on 22 November 1982. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INNVOTEL LIMITED has been registered for 43 years. Current directors include HUMBERSTONE, Anne Caroline, MAWSON, Alan, Dr.

Company Number
01680341
Status
active
Type
ltd
Incorporated
22 November 1982
Age
43 years
Address
4 Pearson Road, Telford, TF2 9TX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUMBERSTONE, Anne Caroline, MAWSON, Alan, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNVOTEL LIMITED

INNVOTEL LIMITED is an active company incorporated on 22 November 1982 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INNVOTEL LIMITED was registered 43 years ago.(SIC: 96090)

Status

active

Active since 43 years ago

Company No

01680341

LTD Company

Age

43 Years

Incorporated 22 November 1982

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

INNVOTEC LIMITED
From: 22 November 1982To: 20 September 1994
Contact
Address

4 Pearson Road Central Park Telford, TF2 9TX,

Previous Addresses

4 Pearson Road Pearson Road Central Park Telford Shropshire TF2 9TX England
From: 16 March 2020To: 23 March 2020
C/O Phillips Chartered Accountants Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD
From: 16 April 2010To: 16 March 2020
Park House 41 Park Street Wellington Telford Shropshire TF1 3AE
From: 22 November 1982To: 16 April 2010
Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

HUMBERSTONE, Anne Caroline

Active
10 Clifford Avenue, LondonSW14 7BS
Secretary
Appointed N/A

HUMBERSTONE, Anne Caroline

Active
10 Clifford Avenue, LondonSW14 7BS
Born November 1950
Director
Appointed N/A

MAWSON, Alan, Dr

Active
10 Clifford Avenue, LondonSW14 7BS
Born June 1942
Director
Appointed N/A

BOYLE, Richard Bentinck, The Earl Of Shannon

Resigned
Pimms Cottage Mans Hill, ReadingRG7 3BD
Born October 1924
Director
Appointed N/A
Resigned 05 Apr 2000

Persons with significant control

2

Dr Alan Mawson

Active
Pearson Road, TelfordTF2 9TX
Born June 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Anne Caroline Humberstone

Active
Clifford Avenue, LondonSW14 7BS
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
4 May 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
287Change of Registered Office
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
18 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363aAnnual Return
Legacy
30 June 1992
363aAnnual Return
Legacy
30 June 1992
363aAnnual Return
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Legacy
13 April 1987
363363
Legacy
13 April 1987
363363
Legacy
13 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
AC05AC05
Miscellaneous
22 November 1982
MISCMISC