Background WavePink WaveYellow Wave

INNOVATIVE DISPLAYS LIMITED (03671170)

INNOVATIVE DISPLAYS LIMITED (03671170) is an active UK company. incorporated on 20 November 1998. with registered office in Edenbridge. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. INNOVATIVE DISPLAYS LIMITED has been registered for 27 years. Current directors include KEMBER, Neil Ronald, KEMBER, Rachel Jane.

Company Number
03671170
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Kempston, Edenbridge, TN8 5DQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KEMBER, Neil Ronald, KEMBER, Rachel Jane
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIVE DISPLAYS LIMITED

INNOVATIVE DISPLAYS LIMITED is an active company incorporated on 20 November 1998 with the registered office located in Edenbridge. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. INNOVATIVE DISPLAYS LIMITED was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

03671170

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Kempston Mill Hill Edenbridge, TN8 5DQ,

Previous Addresses

Kempston Mill Hill Edenbridge Kent TN8 5DQ United Kingdom
From: 17 October 2010To: 9 November 2010
Edenbridge House 128 High Street Edenbridge Kent TN8 5AY
From: 20 November 1998To: 17 October 2010
Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Share Issue
Jan 15
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KEMBER, Neil Robert

Active
Mill Hill, EdenbridgeTN8 5DQ
Secretary
Appointed 19 Nov 2018

KEMBER, Neil Ronald

Active
Mill Hill, EdenbridgeTN8 5DQ
Born July 1979
Director
Appointed 16 Feb 2021

KEMBER, Rachel Jane

Active
Mill Hill, EdenbridgeTN8 5DQ
Born November 1978
Director
Appointed 19 Nov 2018

BEADMAN, Michael Andrew

Resigned
64a High Street, RoystonSG8 0JS
Secretary
Appointed 01 Feb 2001
Resigned 31 Dec 2003

SAUNDERS, Claire Louise

Resigned
8 Scotts Avenue, BromleyBR2 0LQ
Secretary
Appointed 08 Dec 1998
Resigned 01 Feb 2001

SAUNDERS, Michael

Resigned
8 Scotts Avenue, BromleyBR2 0LQ
Secretary
Appointed 31 Dec 2003
Resigned 10 Dec 2013

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 20 Nov 1998

BEADMAN, Michael Andrew

Resigned
64a High Street, RoystonSG8 0JS
Born October 1965
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2003

GREENWOOD, Paul Andrew

Resigned
80a Cumberland Road, BromleyBR2 0PW
Born July 1954
Director
Appointed 01 Feb 2001
Resigned 07 May 2009

KEMBER, Neil Ronald

Resigned
Southview Road, BromleyBR1 5RD
Born July 1979
Director
Appointed 01 Feb 2013
Resigned 20 Nov 2018

SAUNDERS, Claire Louise

Resigned
Scotts Avenue, BromleyBR2 0LQ
Born April 1947
Director
Appointed 01 Feb 2013
Resigned 10 Dec 2013

SAUNDERS, Claire Louise

Resigned
8 Scotts Avenue, BromleyBR2 0LQ
Born April 1947
Director
Appointed 08 Dec 1998
Resigned 01 Feb 2001

SAUNDERS, Michael

Resigned
8 Scotts Avenue, BromleyBR2 0LQ
Born May 1950
Director
Appointed 07 May 2009
Resigned 10 Dec 2013

SAUNDERS, Michael

Resigned
8 Scotts Avenue, BromleyBR2 0LQ
Born May 1950
Director
Appointed 08 Dec 1998
Resigned 01 Feb 2001

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 20 Nov 1998
Resigned 20 Nov 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Neil Ronald Kember

Active
Mill Hill, EdenbridgeTN8 5DQ
Born July 1979

Nature of Control

Significant influence or control
Notified 09 Feb 2021

Mrs Rachel Jane Kember

Active
Mill Hill, EdenbridgeTN8 5DQ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2018

Mrs Claire Louise Saunders

Ceased
Mill Hill, EdenbridgeTN8 5DQ
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2026

Mr Neil Ronald Kember

Ceased
Mill Hill, EdenbridgeTN8 5DQ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

92

Cessation Of A Person With Significant Control
22 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
28 October 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
13 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company
13 December 2013
TM01Termination of Director
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
287Change of Registered Office
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
25 November 1998
287Change of Registered Office
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Incorporation Company
20 November 1998
NEWINCIncorporation