Background WavePink WaveYellow Wave

INNOMATICA LIMITED (05741955)

INNOMATICA LIMITED (05741955) is an active UK company. incorporated on 14 March 2006. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INNOMATICA LIMITED has been registered for 20 years. Current directors include BISUTTI, Giovanni.

Company Number
05741955
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
51 Beaulands Close, Cambridge, CB4 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BISUTTI, Giovanni
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOMATICA LIMITED

INNOMATICA LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INNOMATICA LIMITED was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05741955

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

INNOMATICA TRADING LIMITED
From: 14 March 2006To: 29 March 2006
Contact
Address

51 Beaulands Close Cambridge, CB4 1JA,

Previous Addresses

27 Newmarket Road Cambridge Cambridgeshire CB5 9EG
From: 14 March 2006To: 2 June 2022
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BISUTTI, Jennifer Elizabeth

Active
27 Newmarket Road, CambridgeCB5 8EG
Secretary
Appointed 12 Sept 2007

BISUTTI, Giovanni

Active
27 Newmarket Rd, CambridgeCB5 8EG
Born June 1961
Director
Appointed 12 May 2006

GRIFFITHS, Ian Francis

Resigned
19 Rossiter Road, LondonSW12 9RY
Secretary
Appointed 14 Mar 2006
Resigned 10 Sept 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Mar 2006
Resigned 14 Mar 2006

BENCE, Stephen John, Dr

Resigned
104 Hartington Grove, CambridgeCB1 7UB
Born April 1972
Director
Appointed 14 Mar 2006
Resigned 11 May 2007

GRIFFITHS, Ian Francis

Resigned
19 Rossiter Road, LondonSW12 9RY
Born April 1964
Director
Appointed 14 Mar 2006
Resigned 10 Sept 2007

HOLDEN, John Peter Stefano

Resigned
Hulse Ground Farm, LechladeGL7 3QR
Born September 1966
Director
Appointed 14 Mar 2006
Resigned 25 Apr 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Mar 2006
Resigned 14 Mar 2006

Persons with significant control

1

Vmtechnology

Active
Newmarket Road, CambridgeCB5 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
6 November 2007
287Change of Registered Office
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
88(2)R88(2)R
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
28 September 2006
287Change of Registered Office
Legacy
27 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Incorporation Company
14 March 2006
NEWINCIncorporation