Background WavePink WaveYellow Wave

INNEVENTIVE LIMITED (04172004)

INNEVENTIVE LIMITED (04172004) is an active UK company. incorporated on 2 March 2001. with registered office in Dorchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. INNEVENTIVE LIMITED has been registered for 25 years. Current directors include STODDART, Lucinda Zoe, WHITNEY, Phillipa Frances.

Company Number
04172004
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
West Cottage Piddletrenthide, Dorchester, DT2 7QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
STODDART, Lucinda Zoe, WHITNEY, Phillipa Frances
SIC Codes
46420, 47910, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNEVENTIVE LIMITED

INNEVENTIVE LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Dorchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. INNEVENTIVE LIMITED was registered 25 years ago.(SIC: 46420, 47910, 82302)

Status

active

Active since 25 years ago

Company No

04172004

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 30 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

INNOVENTIVE LIMITED
From: 5 April 2001To: 18 April 2001
AM PM EVENTS LIMITED
From: 2 March 2001To: 5 April 2001
Contact
Address

West Cottage Piddletrenthide Dorset Dorchester, DT2 7QX,

Previous Addresses

Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom
From: 27 January 2016To: 21 November 2024
C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ England
From: 18 September 2015To: 27 January 2016
13 David Mews Porter Street London W1U 6EQ
From: 2 March 2001To: 18 September 2015
Timeline

4 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WHITNEY, Phillipa Frances

Active
Lea House, MalmesburySN16 9ND
Secretary
Appointed 18 Apr 2001

STODDART, Lucinda Zoe

Active
20 Micklethwaite Road, LondonSW6 1QD
Born January 1970
Director
Appointed 18 Apr 2001

WHITNEY, Phillipa Frances

Active
Lea House, MalmesburySN16 9ND
Born December 1963
Director
Appointed 18 Apr 2001

TURNER, Brian Richard

Resigned
206a Camberwell New Road, LondonSE5 0TH
Secretary
Appointed 02 Mar 2001
Resigned 01 Jul 2001

BEVERLEY, Sara

Resigned
19 Eddiscombe Road, LondonSW6 4TZ
Born March 1968
Director
Appointed 18 Apr 2001
Resigned 01 May 2002

CHAMBERS, John

Resigned
Kings Meade, CobhamKT11 2JE
Born December 1937
Director
Appointed 18 Apr 2001
Resigned 31 Oct 2003

DUNKLEY, Ian

Resigned
15 Lindore Road, LondonSW11 1HJ
Born January 1967
Director
Appointed 18 Apr 2001
Resigned 20 Sept 2010

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Born July 1961
Director
Appointed 02 Mar 2001
Resigned 01 Jul 2001

HELLYER, Compton Graham

Resigned
The Grange, NewburyRG18 0UE
Born July 1946
Director
Appointed 01 Oct 2003
Resigned 20 Sept 2010

HERMAN, Ashley John

Resigned
Bunch Lane, HaslemereGU27 1AJ
Born January 1954
Director
Appointed 18 Apr 2001
Resigned 20 Sept 2010

MARCHWOOD, David George Staveley, Viscount

Resigned
5 Buckingham Mews, LondonSW1E 6NR
Born May 1936
Director
Appointed 18 Apr 2001
Resigned 30 Apr 2006

Persons with significant control

1

Ms Lucinda Zoe Stoddart

Active
Mey House, PoundburyDT1 3QY
Born January 1970

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 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
1 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
16 March 2005
88(2)R88(2)R
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
287Change of Registered Office
Legacy
12 February 2004
88(2)R88(2)R
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
88(2)R88(2)R
Legacy
24 August 2001
122122
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Certificate Change Of Name Company
18 April 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2001
NEWINCIncorporation