Background WavePink WaveYellow Wave

INNVOTEC ESOP LIMITED (03180977)

INNVOTEC ESOP LIMITED (03180977) is an active UK company. incorporated on 1 April 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. INNVOTEC ESOP LIMITED has been registered for 29 years. Current directors include QURESHI, Muhammad Tofiq.

Company Number
03180977
Status
active
Type
ltd
Incorporated
1 April 1996
Age
29 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
QURESHI, Muhammad Tofiq
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNVOTEC ESOP LIMITED

INNVOTEC ESOP LIMITED is an active company incorporated on 1 April 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. INNVOTEC ESOP LIMITED was registered 29 years ago.(SIC: 64303)

Status

active

Active since 29 years ago

Company No

03180977

LTD Company

Age

29 Years

Incorporated 1 April 1996

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

DESIGNWHIRL LIMITED
From: 1 April 1996To: 13 June 1996
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom
From: 23 November 2022To: 3 April 2023
6-9 Snow Hill, London EC1A 2AY 6-9 Snow Hill London EC1A 2AY England
From: 7 April 2020To: 23 November 2022
Painters Hall 9 Little Trinity Lane London London EC4V 2AD England
From: 15 June 2018To: 7 April 2020
Amelia House Crescent Road Worthing BN11 1QR England
From: 29 January 2018To: 15 June 2018
Stable Cottage Castle Hill Rotherfield Crowborough East Sussex TN6 3RR
From: 28 June 2010To: 29 January 2018
Painters' Hall Chambers 8 Little Trinity Lane London EC4V 2AN
From: 1 April 1996To: 28 June 2010
Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Oct 12
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Left
Aug 21
Director Left
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

QURESHI, Muhammad Tofiq

Active
New Cavendish Street, LondonW1W 6XH
Born November 1978
Director
Appointed 05 Mar 2020

MARSDEN, John Robert

Resigned
15 Chelwood Close, NorthwoodHA6 2RR
Secretary
Appointed 10 Apr 1996
Resigned 01 Feb 2002

VAN KEMPEN, Carol Anita

Resigned
Brownlow Road, LondonN11 2BS
Secretary
Appointed 01 May 2002
Resigned 03 Jan 2017

WHELAN, John

Resigned
Castle Hill, CrowboroughTN6 3RR
Secretary
Appointed 03 Jan 2017
Resigned 29 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 1996
Resigned 10 Apr 1996

BUCHANAN, Christopher David

Resigned
6-9 Snow Hill, LondonEC1A 2AY
Born April 1954
Director
Appointed 05 Mar 2020
Resigned 18 Aug 2021

DOHRN, Peter John

Resigned
64 Winchendon Road, LondonSW6 5DR
Born April 1932
Director
Appointed 10 Apr 1996
Resigned 31 Dec 2001

KAZMI, Amir

Resigned
6-9 Snow Hill, LondonEC1A 2AY
Born August 1965
Director
Appointed 05 Mar 2020
Resigned 19 Feb 2021

MARSDEN, John Robert

Resigned
Margaret Lowe Place, Aston ClintonHP22 5YD
Born April 1951
Director
Appointed 10 Apr 1996
Resigned 29 Feb 2024

MAWSON, Alan, Dr

Resigned
10 Clifford Avenue, LondonSW14 7BS
Born June 1942
Director
Appointed 21 May 1996
Resigned 28 Sept 2012

STEWART, Hugh John Patrick

Resigned
Manor Farm House, AndoverSP11 7BB
Born June 1953
Director
Appointed 10 Apr 1996
Resigned 19 Feb 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Apr 1996
Resigned 10 Apr 1996

Persons with significant control

1

Castle Hill, CrowboroughTN6 3RR

Nature of Control

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

Filing History

101

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
26 May 2006
287Change of Registered Office
Legacy
25 May 2006
288cChange of Particulars
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
287Change of Registered Office
Legacy
16 October 1996
287Change of Registered Office
Certificate Change Of Name Company
12 June 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 June 1996
MEM/ARTSMEM/ARTS
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
288288
Legacy
12 June 1996
225Change of Accounting Reference Date
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
287Change of Registered Office
Incorporation Company
1 April 1996
NEWINCIncorporation