Background WavePink WaveYellow Wave

INNOVUS COMPANY SECRETARIES LIMITED (05988785)

INNOVUS COMPANY SECRETARIES LIMITED (05988785) is an active UK company. incorporated on 6 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. INNOVUS COMPANY SECRETARIES LIMITED has been registered for 19 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
05988785
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVUS COMPANY SECRETARIES LIMITED

INNOVUS COMPANY SECRETARIES LIMITED is an active company incorporated on 6 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. INNOVUS COMPANY SECRETARIES LIMITED was registered 19 years ago.(SIC: 82190)

Status

active

Active since 19 years ago

Company No

05988785

LTD Company

Age

19 Years

Incorporated 6 November 2006

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 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

FAIRFIELD COMPANY SECRETARIES LIMITED
From: 6 November 2006To: 21 November 2023
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton BH25 5NR United Kingdom
From: 8 April 2021To: 2 February 2026
The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 6 November 2006To: 8 April 2021
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 15
Director Left
Mar 16
Director Left
Sept 16
Loan Secured
Mar 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Loan Cleared
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Sept 22
Owner Exit
Jun 23
Owner Exit
Sept 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHAMONIX GROUP LTD

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 06 Nov 2006

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 02 Dec 2020

AUSTIN, Louise Catherine

Resigned
The Maltings, SandonSG9 0RU
Born July 1973
Director
Appointed 04 Sept 2008
Resigned 02 Dec 2020

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 02 Dec 2020
Resigned 18 Aug 2022

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MITCHELL, Lavinia Ruth

Resigned
The Maltings, SandonSG9 0RU
Born July 1951
Director
Appointed 24 Oct 2008
Resigned 29 Jul 2016

POVEY, Adrian Martin

Resigned
17 Saffron Meadow, WareSG11 1RE
Born June 1966
Director
Appointed 04 Sept 2008
Resigned 10 Jul 2015

WEST, John Edward

Resigned
Watersdown, Much HadhamSG10 6AX
Born August 1937
Director
Appointed 06 Nov 2006
Resigned 04 Sept 2008

CHAMONIX GROUP LTD

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 06 Nov 2006
Resigned 01 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Ceased 31 May 2023
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Hyde Hall Farm, BuntingfordSG9 0RU

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
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

103

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
21 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 May 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Legacy
18 July 2022
PARENT_ACCPARENT_ACC
Legacy
18 July 2022
AGREEMENT2AGREEMENT2
Legacy
18 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Resolution
24 December 2020
RESOLUTIONSResolutions
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Statement Of Companys Objects
23 April 2020
CC04CC04
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Legacy
14 November 2007
363aAnnual Return
Legacy
11 May 2007
225Change of Accounting Reference Date
Incorporation Company
6 November 2006
NEWINCIncorporation