Background WavePink WaveYellow Wave

NATURAL INNOVATIONS LIMITED (04584241)

NATURAL INNOVATIONS LIMITED (04584241) is an active UK company. incorporated on 7 November 2002. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). NATURAL INNOVATIONS LIMITED has been registered for 23 years. Current directors include EDWARDS, Tom, GLOVER, John Lester, WOOD, Matthew Kevin.

Company Number
04584241
Status
active
Type
ltd
Incorporated
7 November 2002
Age
23 years
Address
14-16 Lilac Grove, Nottingham, NG9 1PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
EDWARDS, Tom, GLOVER, John Lester, WOOD, Matthew Kevin
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL INNOVATIONS LIMITED

NATURAL INNOVATIONS LIMITED is an active company incorporated on 7 November 2002 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). NATURAL INNOVATIONS LIMITED was registered 23 years ago.(SIC: 10850)

Status

active

Active since 23 years ago

Company No

04584241

LTD Company

Age

23 Years

Incorporated 7 November 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 28 July 2024 - 2 August 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 3 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

FRESHCUT FOODS LIMITED
From: 13 February 2003To: 2 April 2025
MANDACO 317 LIMITED
From: 7 November 2002To: 13 February 2003
Contact
Address

14-16 Lilac Grove Beeston Nottingham, NG9 1PF,

Previous Addresses

370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
From: 7 November 2002To: 7 March 2018
Timeline

37 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Capital Reduction
Dec 13
Share Buyback
Jan 14
Loan Secured
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Funding Round
Sept 14
Director Joined
Mar 16
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Jun 23
Loan Secured
Jun 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 26
Director Joined
Jan 26
5
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EDWARDS, Tom

Active
Lilac Grove, NottinghamNG9 1PF
Born August 1978
Director
Appointed 31 Jan 2025

GLOVER, John Lester

Active
Lilac Grove, NottinghamNG9 1PF
Born November 1966
Director
Appointed 22 Jan 2026

WOOD, Matthew Kevin

Active
Lilac Grove, NottinghamNG9 1PF
Born June 1969
Director
Appointed 06 Apr 2020

CLARKE, Elizabeth

Resigned
Mitchel Troy Common, MonmouthNP25 4JG
Secretary
Appointed 18 Feb 2008
Resigned 23 Feb 2018

CLEE, Peter Morton

Resigned
Marle Piece, Ross On WyeHR9 6DZ
Secretary
Appointed 10 Feb 2003
Resigned 18 Feb 2008

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 07 Nov 2002
Resigned 10 Feb 2003

BONDI, David Keith

Resigned
Lilac Grove, NottinghamNG9 1PF
Born June 1957
Director
Appointed 16 Mar 2016
Resigned 16 Jun 2023

CLARKE, Adam David

Resigned
Braeside House, Mitchel Troy CommonNP25 4JG
Born October 1961
Director
Appointed 10 Feb 2003
Resigned 23 Feb 2018

CLEE, Peter Morton

Resigned
Marle Piece, Ross On WyeHR9 6DZ
Born February 1954
Director
Appointed 10 Feb 2003
Resigned 23 Feb 2018

COPESTAKE, Christopher Francis

Resigned
Lilac Grove, NottinghamNG9 1PF
Born October 1958
Director
Appointed 12 Mar 2021
Resigned 31 Dec 2024

GILMAN, Dominic

Resigned
Lilac Grove, NottinghamNG9 1PF
Born January 1983
Director
Appointed 23 Feb 2018
Resigned 08 Mar 2024

JONES, Maxine Elaine

Resigned
Lilac Grove, NottinghamNG9 1PF
Born April 1972
Director
Appointed 23 Feb 2018
Resigned 23 Feb 2024

SARGENT, David William

Resigned
Lilac Grove, NottinghamNG9 1PF
Born April 1983
Director
Appointed 23 Feb 2018
Resigned 21 Jan 2022

M AND A NOMINEES LIMITED

Resigned
C/O M And A Solicitors Llp, CardiffCF11 9AB
Corporate director
Appointed 07 Nov 2002
Resigned 10 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Lilac Grove, NottinghamNG9 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2018

Mr Adam David Clarke

Ceased
Nottingham Road, NewthorpeNG16 2ED
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018

Mr Peter Morton Clee

Ceased
Nottingham Road, NewthorpeNG16 2ED
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 July 2023
SH10Notice of Particulars of Variation
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Legacy
29 December 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Resolution
16 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Capital Cancellation Shares
2 December 2013
SH06Cancellation of Shares
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Resolution
15 October 2008
RESOLUTIONSResolutions
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
169169
Legacy
15 October 2008
169169
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
10 January 2008
169169
Legacy
5 December 2007
363aAnnual Return
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
287Change of Registered Office
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
123Notice of Increase in Nominal Capital
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
12 August 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Small
24 June 2005
AAAnnual Accounts
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
225Change of Accounting Reference Date
Legacy
12 June 2003
88(2)R88(2)R
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
123Notice of Increase in Nominal Capital
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2002
NEWINCIncorporation