Background WavePink WaveYellow Wave

INNOVAPHONE LIMITED (04108266)

INNOVAPHONE LIMITED (04108266) is an active UK company. incorporated on 15 November 2000. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INNOVAPHONE LIMITED has been registered for 25 years. Current directors include GEER, Dagmar, MEYER, Dirk.

Company Number
04108266
Status
active
Type
ltd
Incorporated
15 November 2000
Age
25 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEER, Dagmar, MEYER, Dirk
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVAPHONE LIMITED

INNOVAPHONE LIMITED is an active company incorporated on 15 November 2000 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INNOVAPHONE LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04108266

LTD Company

Age

25 Years

Incorporated 15 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

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

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
From: 18 February 2016To: 31 October 2025
3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 15 November 2000To: 18 February 2016
Timeline

3 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jan 13
Director Left
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PARKES, Jeremy Guy

Active
1 Exeter Cottages, StreatleyRG8 9QX
Secretary
Appointed 07 Jun 2001

GEER, Dagmar

Active
Str 14, Sindelfingen17069
Born January 1965
Director
Appointed 07 Jun 2001

MEYER, Dirk

Active
6, Grafenau
Born June 1965
Director
Appointed 07 Jun 2001

THOMSON, Yvonne

Resigned
The Sixes, EastleighSO50 7HD
Secretary
Appointed 15 Nov 2000
Resigned 07 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2000
Resigned 15 Nov 2000

GEER, Dagmar

Resigned
Carl Orff Str 14, Sindelfingen
Born January 1965
Director
Appointed 07 Jun 2001
Resigned 23 Nov 2016

WINSTANLEY, Kevin

Resigned
2 The Bush, RomseySO51 0GJ
Born March 1970
Director
Appointed 15 Nov 2000
Resigned 07 Jun 2001
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
288bResignation of Director or Secretary
Incorporation Company
15 November 2000
NEWINCIncorporation