Background WavePink WaveYellow Wave

INNOVATION 24 LIMITED (03929354)

INNOVATION 24 LIMITED (03929354) is an active UK company. incorporated on 21 February 2000. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in business and domestic software development. INNOVATION 24 LIMITED has been registered for 26 years.

Company Number
03929354
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
Unit A3 Lingard Lane, Stockport, SK6 2QU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION 24 LIMITED

INNOVATION 24 LIMITED is an active company incorporated on 21 February 2000 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INNOVATION 24 LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03929354

LTD Company

Age

26 Years

Incorporated 21 February 2000

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 6 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AX INNOVATION LIMITED
From: 23 October 2019To: 11 November 2024
DCML LIMITED
From: 1 March 2004To: 23 October 2019
DEALER CAR MANAGER LIMITED
From: 21 February 2000To: 1 March 2004
Contact
Address

Unit A3 Lingard Lane Bredbury Stockport, SK6 2QU,

Previous Addresses

Suite 48-52, Whitehouse 111 New Street Birmingham B2 4EU England
From: 5 November 2024To: 24 July 2025
Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD United Kingdom
From: 26 May 2023To: 5 November 2024
Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England
From: 21 April 2021To: 26 May 2023
Alpha 1 Canton Lane Coleshill Birmingham B46 1GA England
From: 23 October 2019To: 21 April 2021
Dcml Limited Alpha 1, Canton Lane Coleshill Birmingham B46 1GA England
From: 22 October 2019To: 23 October 2019
1 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU
From: 12 February 2014To: 22 October 2019
Trinity House Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN
From: 21 February 2000To: 12 February 2014
Timeline

39 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Nov 12
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Funding Round
Sept 19
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

195

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
6 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
5 November 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2023
AAAnnual Accounts
Legacy
3 March 2023
PARENT_ACCPARENT_ACC
Legacy
3 March 2023
AGREEMENT2AGREEMENT2
Legacy
3 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2021
AAAnnual Accounts
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Resolution
23 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
17 September 2019
PARENT_ACCPARENT_ACC
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Legacy
5 September 2019
AGREEMENT2AGREEMENT2
Legacy
5 September 2019
GUARANTEE2GUARANTEE2
Resolution
15 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2018
AAAnnual Accounts
Legacy
22 December 2018
PARENT_ACCPARENT_ACC
Legacy
22 December 2018
GUARANTEE2GUARANTEE2
Legacy
22 December 2018
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Memorandum Articles
24 October 2016
MAMA
Resolution
24 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
403aParticulars of Charge Subject to s859A
Legacy
6 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
288cChange of Particulars
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
155(6)a155(6)a
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
288cChange of Particulars
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Resolution
10 February 2005
RESOLUTIONSResolutions
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2004
122122
Legacy
17 February 2004
122122
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
287Change of Registered Office
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
88(2)R88(2)R
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
123Notice of Increase in Nominal Capital
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
29 November 2001
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 September 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 September 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
14 August 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
287Change of Registered Office
Incorporation Company
21 February 2000
NEWINCIncorporation