Background WavePink WaveYellow Wave

INNOVATIVE TECHNOLOGIES LIMITED (03433544)

INNOVATIVE TECHNOLOGIES LIMITED (03433544) is an active UK company. incorporated on 12 September 1997. with registered office in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INNOVATIVE TECHNOLOGIES LIMITED has been registered for 28 years. Current directors include JOHNSON, Edward, MEREDITH, Christopher.

Company Number
03433544
Status
active
Type
ltd
Incorporated
12 September 1997
Age
28 years
Address
Premier Park 33 Road One, Winsford, CW7 3RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHNSON, Edward, MEREDITH, Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIVE TECHNOLOGIES LIMITED

INNOVATIVE TECHNOLOGIES LIMITED is an active company incorporated on 12 September 1997 with the registered office located in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INNOVATIVE TECHNOLOGIES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03433544

LTD Company

Age

28 Years

Incorporated 12 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

FLOWERS PARK LIMITED
From: 10 October 2002To: 20 June 2005
MEDLOGIC GLOBAL LIMITED
From: 21 October 1997To: 10 October 2002
BONDCO 654 LIMITED
From: 12 September 1997To: 21 October 1997
Contact
Address

Premier Park 33 Road One Winsford Industrial Estate Winsford, CW7 3RT,

Previous Addresses

Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD
From: 12 September 1997To: 8 January 2010
Timeline

6 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROMLEY, Owen John

Active
33 Road One, WinsfordCW7 3RT
Secretary
Appointed 01 Jan 2021

JOHNSON, Edward

Active
33 Road One, WinsfordCW7 3RT
Born March 1972
Director
Appointed 20 Dec 2018

MEREDITH, Christopher

Active
33 Road One, WinsfordCW7 3RT
Born June 1966
Director
Appointed 11 Oct 2010

JOHNSON, Edward

Resigned
33 Road One, WinsfordCW7 3RT
Secretary
Appointed 20 Dec 2018
Resigned 01 Jan 2021

TAVENER, Mary Geraldine

Resigned
33 Road One, WinsfordCW7 3RT
Secretary
Appointed 01 May 2002
Resigned 20 Dec 2018

BONDLAW SECRETARIES LIMITED

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Corporate secretary
Appointed 12 Sept 1997
Resigned 01 May 2002

ASKILL, Ian, Dr

Resigned
6572 Foxdale Circle, ColoradoFOREIGN
Born June 1953
Director
Appointed 21 Nov 1997
Resigned 31 Dec 1998

BEAUMONT, Howard

Resigned
22 Abbotts Park, IvybridgePL21 9PP
Born August 1964
Director
Appointed 01 Jul 2001
Resigned 17 Jan 2003

BYRAM, Michael M

Resigned
52 Polo Drive, Colorado Springs80906
Born July 1952
Director
Appointed 21 Nov 1997
Resigned 30 Nov 2000

EVANS, Donald William, Dr

Resigned
33 Road One, WinsfordCW7 3RT
Born April 1949
Director
Appointed 01 May 2002
Resigned 31 Dec 2010

MCCLEAN, Donald

Resigned
35 First Street, ColoradoFOREIGN
Born October 1941
Director
Appointed 21 Nov 1997
Resigned 31 Dec 2000

MCCOMB, Stanton, President

Resigned
322 W 57th 44u, New York
Born July 1970
Director
Appointed 15 Dec 2000
Resigned 01 May 2002

MEADE, Phillip

Resigned
28445 Shrike Drive, CalifoniaFOREIGN
Born May 1942
Director
Appointed 21 Nov 1997
Resigned 31 Jul 1998

STENTON, Richard

Resigned
33 Road One, WinsfordCW7 3RT
Born October 1951
Director
Appointed 01 Jul 2001
Resigned 20 Dec 2016

TAVENER, Mary Geraldine

Resigned
33 Road One, WinsfordCW7 3RT
Born January 1962
Director
Appointed 01 May 2002
Resigned 20 Dec 2018

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate director
Appointed 12 Sept 1997
Resigned 21 Nov 1997

Persons with significant control

1

Road One, WinsfordCW7 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Legacy
5 December 2011
MG02MG02
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
23 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
8 May 2002
AUDAUD
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288bResignation of Director or Secretary
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
353353
Legacy
6 July 1998
225Change of Accounting Reference Date
Memorandum Articles
12 March 1998
MEM/ARTSMEM/ARTS
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
287Change of Registered Office
Memorandum Articles
22 December 1997
MEM/ARTSMEM/ARTS
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 1997
NEWINCIncorporation