Background WavePink WaveYellow Wave

INNOVATIVE INTERFACES INTERNATIONAL LIMITED (02796506)

INNOVATIVE INTERFACES INTERNATIONAL LIMITED (02796506) is an active UK company. incorporated on 5 March 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. INNOVATIVE INTERFACES INTERNATIONAL LIMITED has been registered for 33 years. Current directors include ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham.

Company Number
02796506
Status
active
Type
ltd
Incorporated
5 March 1993
Age
33 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIVE INTERFACES INTERNATIONAL LIMITED

INNOVATIVE INTERFACES INTERNATIONAL LIMITED is an active company incorporated on 5 March 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. INNOVATIVE INTERFACES INTERNATIONAL LIMITED was registered 33 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 33 years ago

Company No

02796506

LTD Company

Age

33 Years

Incorporated 5 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

INNOVATIVE INTERFACES LIMITED
From: 27 October 1993To: 8 June 2000
LAW 527 LIMITED
From: 5 March 1993To: 27 October 1993
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD
From: 25 July 2016To: 20 January 2022
3 York Court Upper York Street Bristol BS2 8QF
From: 3 August 2012To: 25 July 2016
21 St Thomas Street Bristol BS1 6JS United Kingdom
From: 12 July 2012To: 3 August 2012
3 York Court Upper York Street Bristol Avon BS2 8QF
From: 5 March 1993To: 12 July 2012
Timeline

28 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Jun 12
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Jan 22
Director Joined
Apr 22
Owner Exit
Jul 25
Funding Round
Jan 26
Capital Update
Feb 26
3
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ALLEN, Justin Paul Jonathan

Active
3 Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 15 Jan 2020

ALLEN, Justin Paul Jonathan

Active
3 Dorset Rise, LondonEC4Y 8EN
Born November 1972
Director
Appointed 15 Jan 2020

WRIGHT, Andrew Graham

Active
70 St. Mary Axe, LondonEC3A 8BE
Born May 1966
Director
Appointed 01 Jan 2022

ADEKEYE, Akinbowale Olumide

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 24 Oct 2019
Resigned 15 Jan 2020

BARBER, Paul

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 29 Feb 2012
Resigned 24 Oct 2019

MILLEA, Robert Ian

Resigned
17 Rivish Lane, SudburyCO10 9TH
Secretary
Appointed 31 Dec 1999
Resigned 22 May 2000

REEVES, Martin

Resigned
St. Mary Axe, LondonEC3A 8BE
Secretary
Appointed 01 Jan 2022
Resigned 31 Jul 2024

THOMAS, Keith John

Resigned
Willowhurst, Burnham On SeaTA8 2BY
Secretary
Appointed 22 May 2000
Resigned 29 Feb 2012

CHARMOPE LIMITED

Resigned
2 King Street, SudburyCO10 2EB
Corporate secretary
Appointed 11 May 1994
Resigned 31 Dec 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 05 Mar 1993
Resigned 11 May 1994

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 14 May 2012
Resigned 01 Aug 2016

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 28 Jul 2016
Resigned 01 Jan 2022

ADEKEYE, Akinbowale Olumide

Resigned
Aldersgate Street, LondonEC1A 4HD
Born June 1980
Director
Appointed 24 Oct 2019
Resigned 15 Jan 2020

BARBER, Paul Vincent

Resigned
Aldersgate Street, LondonEC1A 4HD
Born October 1961
Director
Appointed 29 Feb 2012
Resigned 24 Oct 2019

HOFBAUER, James A

Resigned
5850 Shellmound Way, Emeryville
Born February 1959
Director
Appointed 06 Jun 2002
Resigned 29 Feb 2012

JAVADIZADEH, Shaheen

Resigned
Aldersgate Street, LondonEC1A 4HD
Born August 1973
Director
Appointed 24 Oct 2019
Resigned 15 Jan 2020

KLINE, Gerald

Resigned
5850 Shellmound Street, Emeryville
Born August 1951
Director
Appointed 18 Oct 1993
Resigned 29 Feb 2012

LAWSON, Richard Franklin

Resigned
Aldersgate Street, LondonEC1A 4HD
Born August 1971
Director
Appointed 29 Feb 2012
Resigned 24 Oct 2019

MOSSERI, Ofer

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born January 1973
Director
Appointed 15 Jan 2020
Resigned 06 Mar 2020

SILBERSTEIN, Steven

Resigned
5850 Shellmound Street, Emeryville
Born July 1943
Director
Appointed 18 Oct 1993
Resigned 31 Dec 2001

TRAINOR, Larisa Avner

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born July 1970
Director
Appointed 15 Jan 2020
Resigned 01 Dec 2021

WALTON, Robert

Resigned
5850 Shellmound Street, Emeryville94608
Born May 1953
Director
Appointed 18 Oct 1993
Resigned 29 Mar 1999

YAVIL, Jacob Gorman

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1979
Director
Appointed 24 Oct 2019
Resigned 15 Jan 2020

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 05 Mar 1993
Resigned 18 Oct 1993

Persons with significant control

7

1 Active
6 Ceased
East Eisenhower Parkway, Ann Arbor Mi48108

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021
Ceased 01 Dec 2021

Mr Gregory Michael Benson

Ceased
Aldersgate Street, LondonEC1A 4HD
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2020

Mr Gary Lewis Crittenden

Ceased
Aldersgate Street, LondonEC1A 4HD
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2020

Mr Jon Steven Young

Ceased
Aldersgate Street, LondonEC1A 4HD
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2020

Mr Robert Christopher Gay

Ceased
Aldersgate Street, LondonEC1A 4HD
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2020

Mr Richard Franklin Lawson, Jr

Ceased
Aldersgate Street, LondonEC1A 4HD
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2020
St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Legacy
5 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 February 2026
SH19Statement of Capital
Legacy
5 February 2026
CAP-SSCAP-SS
Resolution
5 February 2026
RESOLUTIONSResolutions
Memorandum Articles
2 February 2026
MAMA
Resolution
2 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Memorandum Articles
21 March 2022
MAMA
Statement Of Companys Objects
21 March 2022
CC04CC04
Resolution
21 March 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 August 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 July 2012
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Resolution
10 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
26 October 2001
287Change of Registered Office
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
22 October 1998
244244
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Auditors Resignation Company
14 April 1997
AUDAUD
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 October 1994
AAAnnual Accounts
Resolution
7 October 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
287Change of Registered Office
Legacy
13 June 1994
288288
Legacy
10 June 1994
363x363x
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
28 February 1994
88(2)R88(2)R
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1993
287Change of Registered Office
Incorporation Company
5 March 1993
NEWINCIncorporation