Background WavePink WaveYellow Wave

COLNEY INNOVATIONS LIMITED (06542106)

COLNEY INNOVATIONS LIMITED (06542106) is an active UK company. incorporated on 25 March 2008. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLNEY INNOVATIONS LIMITED has been registered for 18 years. Current directors include BARNARD, Jonathan Edward, BIRD, Rosalyn Margaret, GOODWIN, Nicholas Balian, Dr and 2 others.

Company Number
06542106
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
Nrp Innovation Centre Norwich Research Park, Norwich, NR4 7GJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNARD, Jonathan Edward, BIRD, Rosalyn Margaret, GOODWIN, Nicholas Balian, Dr, SACHAK, Zahir Husein, WADE, Alex
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLNEY INNOVATIONS LIMITED

COLNEY INNOVATIONS LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLNEY INNOVATIONS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06542106

LTD Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Nrp Innovation Centre Norwich Research Park Colney Norwich, NR4 7GJ,

Previous Addresses

Colney Lane Colney Norwich Norfolk NR4 7UH
From: 25 March 2008To: 4 April 2011
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Dec 19
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BARNARD, Jonathan Edward

Active
Norwich Research Park, NorwichNR4 7GJ
Born October 1971
Director
Appointed 14 Sept 2015

BIRD, Rosalyn Margaret

Active
Norwich Research Park, NorwichNR4 7GJ
Born July 1973
Director
Appointed 18 Dec 2023

GOODWIN, Nicholas Balian, Dr

Active
Norwich Research Park, NorwichNR4 7GJ
Born September 1973
Director
Appointed 11 Dec 2019

SACHAK, Zahir Husein

Active
Polaris Way, SwindonSN2 1UH
Born January 1962
Director
Appointed 04 Mar 2014

WADE, Alex

Active
Norwich Research Park, NorwichNR4 7GJ
Born September 1972
Director
Appointed 05 Feb 2025

HALL, Joseph William

Resigned
Byways The Street, IpswichIP9 1LX
Secretary
Appointed 25 Mar 2008
Resigned 02 Jun 2010

BELL, Robert

Resigned
Colney Lane, NorwichNR4 7GJ
Born December 1979
Director
Appointed 04 Mar 2014
Resigned 18 Sept 2015

BEVAN, Michael Webster, Professor

Resigned
Unthank Road, NorwichNR4 7QA
Born June 1952
Director
Appointed 26 Aug 2009
Resigned 01 Sept 2010

BOXER, David Howell, Professor

Resigned
Oak Street, NorwichNR3 3AE
Born June 1947
Director
Appointed 26 Aug 2009
Resigned 04 Mar 2014

FORSYTH, Sally Ann, Dr

Resigned
Norwich Research Park, NorwichNR4 7GJ
Born July 1962
Director
Appointed 04 Mar 2014
Resigned 28 Feb 2018

LAMB, Christopher, Professor

Resigned
Burston Road, DissIP21 4UB
Born March 1950
Director
Appointed 25 Mar 2008
Resigned 21 Aug 2009

PARFREY, David Leslie

Resigned
North Star Avenue, SwindonSN2 1UH
Born November 1959
Director
Appointed 07 Jan 2010
Resigned 04 Mar 2014

REED, Paul Martin

Resigned
Colney Lane, NorwichNR4 7UG
Born November 1964
Director
Appointed 09 Mar 2018
Resigned 18 Dec 2023

SANDERS, Dale, Professor

Resigned
Norwich Research Park, NorwichNR4 7GJ
Born May 1953
Director
Appointed 01 Sept 2010
Resigned 21 Oct 2016

SUMMERS, Brian John

Resigned
Earlham Road, NorwichNR4 7TJ
Born October 1950
Director
Appointed 07 Jan 2010
Resigned 04 Mar 2014

WHITE, David Clifford Stephen, Dr

Resigned
16 The Crescent, NorwichNR2 1SA
Born March 1941
Director
Appointed 25 Mar 2008
Resigned 31 Mar 2009

Persons with significant control

1

Norwich Research Park, Colney Lane, NorwichNR4 7UG

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Auditors Resignation Company
19 March 2019
AUDAUD
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Auditors Resignation Company
16 May 2016
AUDAUD
Auditors Resignation Company
27 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Resolution
24 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2010
CC04CC04
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Incorporation Company
25 March 2008
NEWINCIncorporation