Background WavePink WaveYellow Wave

INNOVYZE LIMITED (06975921)

INNOVYZE LIMITED (06975921) is an active UK company. incorporated on 29 July 2009. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INNOVYZE LIMITED has been registered for 16 years. Current directors include FONES, Richard David, KUCZINSKI, Kevin, STEMKOWSKI, Stashu John.

Company Number
06975921
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
St. Annes House Oxford Square, Newbury, RG14 1JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FONES, Richard David, KUCZINSKI, Kevin, STEMKOWSKI, Stashu John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVYZE LIMITED

INNOVYZE LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INNOVYZE LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

06975921

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

MWH SOFT LIMITED
From: 29 July 2009To: 6 April 2011
Contact
Address

St. Annes House Oxford Square Oxford Street Newbury, RG14 1JQ,

Previous Addresses

St. Annes House Oxford Street Newbury RG14 1JQ England
From: 26 October 2018To: 29 October 2018
Kestrel House Howbery Park Wallingford Oxfordshire OX10 8BA England
From: 10 April 2018To: 26 October 2018
Jacobs Well West Street Newbury Berkshire RG14 1BD England
From: 5 June 2017To: 10 April 2018
Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU
From: 13 March 2015To: 5 June 2017
, Terriers House 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ
From: 29 July 2009To: 13 March 2015
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Nov 09
Director Left
Jul 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Left
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Jan 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Aug 22
Capital Update
Aug 22
Director Left
Feb 24
Director Joined
May 24
Owner Exit
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FONES, Richard David

Active
Oxford Square, NewburyRG14 1JQ
Born July 1975
Director
Appointed 19 Apr 2024

KUCZINSKI, Kevin

Active
Columbus Drive, FarnboroughGU14 0NZ
Born June 1969
Director
Appointed 31 Mar 2021

STEMKOWSKI, Stashu John

Active
Market Street, San Francisco94105
Born November 1978
Director
Appointed 01 Sept 2025

BULL, Mairi Clare

Resigned
Oxford Square, NewburyRG14 1JQ
Secretary
Appointed 10 Oct 2017
Resigned 31 Mar 2021

HALL-STURT, Victoria

Resigned
25 Hillman Way, EttingtonCV37 7SG
Secretary
Appointed 29 Jul 2009
Resigned 05 May 2017

MALONEY, Gina Paola

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 05 Nov 2012
Resigned 06 May 2017

MOIST, Sarah Ann

Resigned
65 Graham Street, BirminghamB1 3JR
Secretary
Appointed 13 Aug 2009
Resigned 01 Dec 2016

SHIRRELL, Angela

Resigned
Vine Street, Denver80206
Secretary
Appointed 07 Aug 2009
Resigned 01 Jun 2012

ANTAL, Daniel John

Resigned
West Hayward Place, Denver80212
Born March 1971
Director
Appointed 07 Aug 2009
Resigned 25 May 2011

BOULOS, Paul Fares

Resigned
Winona Street, Westminster80031
Born June 1963
Director
Appointed 07 Aug 2009
Resigned 16 Jun 2017

BULL, Mairi Clare

Resigned
Oxford Square, NewburyRG14 1JQ
Born July 1972
Director
Appointed 06 May 2017
Resigned 31 Mar 2021

CROUGH, James Michael

Resigned
West Street, NewburyRG14 1BD
Born May 1963
Director
Appointed 06 May 2017
Resigned 28 Feb 2018

DOWD, Kevin Joseph

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born June 1959
Director
Appointed 31 Mar 2021
Resigned 01 Sept 2025

HALL-STURT, Victoria Jayne

Resigned
1 Cranbrook Way, SolihullB90 4GT
Born January 1973
Director
Appointed 27 Jun 2016
Resigned 06 May 2017

KRAUSE, Alan Joel

Resigned
Via Varra, Broomfield80020
Born February 1954
Director
Appointed 07 Aug 2009
Resigned 05 Apr 2012

KUIKEN, James Graham

Resigned
Interlocken Crescent, Broomfield80021
Born December 1954
Director
Appointed 05 Apr 2012
Resigned 15 Jun 2016

KUIKEN, James Graham

Resigned
Harbor Walk Drive, Fort Collins
Born December 1954
Director
Appointed 29 Jul 2009
Resigned 07 Aug 2009

LEVINE, Matthew

Resigned
Oxford Square, NewburyRG14 1JQ
Born June 1975
Director
Appointed 05 May 2017
Resigned 31 Dec 2019

MANWARING, Colby Travis

Resigned
Oxford Square, NewburyRG14 1JQ
Born August 1972
Director
Appointed 06 May 2017
Resigned 31 Mar 2021

MCAULAY, Ian James

Resigned
Interlocken Crescent, Broomfield80021
Born April 1965
Director
Appointed 01 Jun 2012
Resigned 30 Aug 2013

MCAULAY, Ian James

Resigned
Interlocken Crescent, Broomfield80021
Born April 1965
Director
Appointed 05 Apr 2012
Resigned 01 Jun 2012

NOLAN, Roisin

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born December 1984
Director
Appointed 31 Mar 2021
Resigned 07 Feb 2024

SANDERSON, Garry John

Resigned
Temple Court, WarringtonWA3 6GD
Born November 1969
Director
Appointed 30 Aug 2013
Resigned 03 Sept 2014

SCHEFER, Catherine Margaret

Resigned
Temple Court, WarringtonWA3 6GD
Born January 1968
Director
Appointed 04 Sept 2014
Resigned 06 May 2017

UHLER, Robert Bruce

Resigned
Strawberry Lane, Niwot80503
Born May 1946
Director
Appointed 07 Aug 2009
Resigned 05 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
1 Market Street, San Francisco

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022
West Street, NewburyRG14 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 05 May 2017
Ceased 13 Sept 2022
Interlocken Boulevard, Broomfield80021

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
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 August 2022
SH19Statement of Capital
Legacy
31 August 2022
SH20SH20
Legacy
31 August 2022
CAP-SSCAP-SS
Resolution
31 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 December 2017
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 December 2017
MR02Statement that Part/All of Property Released
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Resolution
25 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 March 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Miscellaneous
6 November 2009
MISCMISC
Resolution
6 November 2009
RESOLUTIONSResolutions
Legacy
23 September 2009
225Change of Accounting Reference Date
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Incorporation Company
29 July 2009
NEWINCIncorporation