Background WavePink WaveYellow Wave

INNOVATION COURT MANAGEMENT COMPANY LIMITED (06695468)

INNOVATION COURT MANAGEMENT COMPANY LIMITED (06695468) is an active UK company. incorporated on 11 September 2008. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INNOVATION COURT MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include ANDREWS, Susan, Dr, BISHOP, John David, COONEY, Emily Fiona and 3 others.

Company Number
06695468
Status
active
Type
ltd
Incorporated
11 September 2008
Age
17 years
Address
6 Innovation Court, Stockton-On-Tees, TS18 3DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Susan, Dr, BISHOP, John David, COONEY, Emily Fiona, MCLAIN, Bruce Irving, Dr, WEARMOUTH, Robert Alan, WILKES, Jordan Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION COURT MANAGEMENT COMPANY LIMITED

INNOVATION COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2008 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INNOVATION COURT MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06695468

LTD Company

Age

17 Years

Incorporated 11 September 2008

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 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LAKESIDE HOUSE (NO 17) LIMITED
From: 11 September 2008To: 3 March 2009
Contact
Address

6 Innovation Court Stockton-On-Tees, TS18 3DA,

Previous Addresses

140 Coniscliffe Road Darlington DL3 7RT United Kingdom
From: 29 April 2025To: 18 December 2025
6 Innovation Court Yarm Road Stockton-on-Tees Cleveland TS18 3DA
From: 2 May 2012To: 29 April 2025
Unit 6 Innovation Court Yarm Road Stockton on Tees TS18 3DA
From: 11 September 2008To: 2 May 2012
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ANDREWS, Susan, Dr

Active
Innovation Court, Stockton On TeesTS18 3DA
Born July 1957
Director
Appointed 25 Feb 2009

BISHOP, John David

Active
Innovation Court, Stockton On TeesTS18 3DA
Born September 1955
Director
Appointed 13 Nov 2024

COONEY, Emily Fiona

Active
Innovation Court, Stockton On TeesTS18 3DA
Born September 1966
Director
Appointed 25 Feb 2009

MCLAIN, Bruce Irving, Dr

Active
Innovation Court, Stockton On TeesTS18 3DA
Born March 1959
Director
Appointed 25 Feb 2009

WEARMOUTH, Robert Alan

Active
Innovation Court, Stockton On TeesTS18 3DA
Born September 1961
Director
Appointed 25 Feb 2009

WILKES, Jordan Michael

Active
Innovation Court, Stockton On TeesTS18 3DA
Born September 1989
Director
Appointed 19 Sept 2025

ARCHERS (SECRETARIAL) LIMITED

Resigned
Kingfisher Way, Stockton On TeesTS18 3NB
Corporate secretary
Appointed 11 Sept 2008
Resigned 25 Feb 2009

BARNETT, George Lewis

Resigned
3 Church Mews, DarlingtonDL2 3RL
Born June 1946
Director
Appointed 25 Feb 2009
Resigned 11 Sept 2014

BROWN, Christopher Gordon

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born October 1949
Director
Appointed 25 Feb 2009
Resigned 16 Jun 2025

KIRKBY, Azra Nisar

Resigned
Lock House Lane, YorkYO32 9FT
Born April 1967
Director
Appointed 11 Sept 2014
Resigned 01 Feb 2018

LETT, Simon John Read

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born December 1960
Director
Appointed 01 Feb 2018
Resigned 13 Nov 2024

RICHARDSON, John

Resigned
42 Adcott Road, MiddlesbroughTS5 7ES
Born November 1948
Director
Appointed 10 Oct 2008
Resigned 25 Feb 2009

ARCHERS (INCORPORATIONS) LIMITED

Resigned
Kingfisher Way, Stockton On TeesTS18 3NB
Corporate director
Appointed 11 Sept 2008
Resigned 10 Oct 2008
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
18 March 2009
287Change of Registered Office
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Incorporation Company
11 September 2008
NEWINCIncorporation