Background WavePink WaveYellow Wave

E-NOVATION.COM LIMITED (03800543)

E-NOVATION.COM LIMITED (03800543) is an active UK company. incorporated on 5 July 1999. with registered office in Luton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. E-NOVATION.COM LIMITED has been registered for 26 years. Current directors include RICHARDSON, Justin Roger.

Company Number
03800543
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
Hart House Business Centre, Luton, LU2 0LB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
RICHARDSON, Justin Roger
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-NOVATION.COM LIMITED

E-NOVATION.COM LIMITED is an active company incorporated on 5 July 1999 with the registered office located in Luton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. E-NOVATION.COM LIMITED was registered 26 years ago.(SIC: 94110)

Status

active

Active since 26 years ago

Company No

03800543

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

GLOBEDEAL LIMITED
From: 5 July 1999To: 15 July 1999
Contact
Address

Hart House Business Centre Kimpton Road Luton, LU2 0LB,

Previous Addresses

Hart House Business Centre Kimpton Road Luton LU2 0LB England
From: 7 July 2014To: 7 July 2014
the Business Competitiveness Centre Kimpton Road, Luton Bedfordshire LU2 0SX
From: 5 July 1999To: 7 July 2014
Timeline

5 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 09
Director Joined
May 10
Director Joined
Apr 18
Director Left
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RICHARDSON, Justin Roger

Active
The Witheys, NorthamptonNN4 5BR
Secretary
Appointed 30 Sept 2004

RICHARDSON, Justin Roger

Active
Kimpton Road, LutonLU2 0LB
Born December 1974
Director
Appointed 26 Apr 2018

SMYTHE, Joanne

Resigned
1 Mill Cottage, TurveyMK43 8ER
Secretary
Appointed 21 Jan 2002
Resigned 29 Sept 2004

WEE, Stephen

Resigned
17 Tibbett Close, DunstableLU6 3TT
Secretary
Appointed 23 Mar 2001
Resigned 01 Nov 2001

WHITE, Nicholas John

Resigned
8 High Street, BedfordMK44 1EY
Secretary
Appointed 08 Jul 1999
Resigned 23 Mar 2001

L.C.I. SECRETARIES LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate secretary
Appointed 05 Jul 1999
Resigned 08 Jul 1999

FRASER, Peter

Resigned
34 Blakeney Drive, LutonLU2 7AL
Born June 1963
Director
Appointed 26 Mar 2001
Resigned 12 Jan 2007

LACY, Richard Edward

Resigned
6 The Furlong, BedfordMK43 7RD
Born July 1943
Director
Appointed 08 Jul 1999
Resigned 01 Oct 2009

NEWMAN, Malcolm Kenneth

Resigned
4 Grange Gardens Campton, SheffordSG17 5PD
Born June 1944
Director
Appointed 08 Jul 1999
Resigned 25 Mar 2001

SMART, Cheryl Christina Kelton

Resigned
Kimpton Road, LutonLU2 0LB
Born November 1950
Director
Appointed 19 May 2010
Resigned 26 Apr 2018

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate director
Appointed 05 Jul 1999
Resigned 08 Jul 1999

Persons with significant control

1

Kimpton Road, LutonLU2 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
24 August 2006
288cChange of Particulars
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Legacy
17 July 2000
363sAnnual Return (shuttle)
Memorandum Articles
3 August 1999
MEM/ARTSMEM/ARTS
Legacy
3 August 1999
287Change of Registered Office
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1999
NEWINCIncorporation