Background WavePink WaveYellow Wave

ET AL INNOVATIONS LIMITED (03718039)

ET AL INNOVATIONS LIMITED (03718039) is an active UK company. incorporated on 23 February 1999. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. ET AL INNOVATIONS LIMITED has been registered for 27 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03718039
Status
active
Type
ltd
Incorporated
23 February 1999
Age
27 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ET AL INNOVATIONS LIMITED

ET AL INNOVATIONS LIMITED is an active company incorporated on 23 February 1999 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. ET AL INNOVATIONS LIMITED was registered 27 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 27 years ago

Company No

03718039

LTD Company

Age

27 Years

Incorporated 23 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CROSSMOUNT LIMITED
From: 23 February 1999To: 9 April 1999
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE
From: 23 February 1999To: 10 April 2018
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
0
Funding
8
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 06 Apr 2018

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 06 Apr 2018

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 06 Apr 2018

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 06 Apr 2018

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 06 Apr 2018

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 06 Apr 2018

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 23 Feb 1999
Resigned 17 Mar 1999

MARSDEN, Stuart, Dr

Resigned
Meade House, TringHP23 6JE
Secretary
Appointed 09 Apr 1999
Resigned 06 Apr 2018

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 17 Mar 1999
Resigned 09 Apr 1999

GREGORY, Simon

Resigned
Lower Marsh, BudeEX23 9TE
Born August 1967
Director
Appointed 28 Sept 2004
Resigned 06 Apr 2018

MARSDEN, Sarah

Resigned
Meade House, TringHP23 6JE
Born May 1958
Director
Appointed 09 Apr 1999
Resigned 06 Apr 2018

MARSDEN, Stuart, Dr

Resigned
Meade House, TringHP23 6JE
Born February 1957
Director
Appointed 09 Apr 1999
Resigned 06 Apr 2018

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 23 Feb 1999
Resigned 17 Mar 1999

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 17 Mar 1999
Resigned 09 Apr 1999

Persons with significant control

10

1 Active
9 Ceased
Down Street, DummerRG25 2AD

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 2018

Mr Simon Gregory

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2016
Ceased 28 Sept 2016

Mrs Sarah Marsden

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2016
Ceased 09 Apr 2016

Dr Stuart Marsden

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2016
Ceased 09 Apr 2016

Dr Stuart Marsden

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018

Mrs Sarah Marsden

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018

Mr Simon Gregory

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018

Mr Simon Gregory

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2016

Dr Stuart Marsden

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2016

Mrs Sarah Marsden

Ceased
Second Floor, Leighton BuzzardLU7 1AE
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAMDAAMD
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Memorandum Articles
1 May 2018
MAMA
Resolution
20 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
29 April 1999
225Change of Accounting Reference Date
Legacy
26 April 1999
287Change of Registered Office
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
88(2)R88(2)R
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
287Change of Registered Office
Incorporation Company
23 February 1999
NEWINCIncorporation