Background WavePink WaveYellow Wave

INNOVATE AWARDING LTD (07212507)

INNOVATE AWARDING LTD (07212507) is an active UK company. incorporated on 6 April 2010. with registered office in Bristol. The company operates in the Education sector, engaged in educational support activities. INNOVATE AWARDING LTD has been registered for 15 years. Current directors include MAY, Robert, MCNAMARA, John Patrick, THOMAS, Michael Anthony.

Company Number
07212507
Status
active
Type
ltd
Incorporated
6 April 2010
Age
15 years
Address
291 Paintworks, Bristol, BS4 3AW
Industry Sector
Education
Business Activity
Educational support activities
Directors
MAY, Robert, MCNAMARA, John Patrick, THOMAS, Michael Anthony
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATE AWARDING LTD

INNOVATE AWARDING LTD is an active company incorporated on 6 April 2010 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in educational support activities. INNOVATE AWARDING LTD was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07212507

LTD Company

Age

15 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

LIFETIME AWARDING LIMITED
From: 6 April 2010To: 6 October 2015
Contact
Address

291 Paintworks Arnos Vale Bristol, BS4 3AW,

Previous Addresses

Clifton Heights Triangle West Bristol BS8 1EJ United Kingdom
From: 11 April 2017To: 11 June 2025
5 Fleet Place London Greater London EC4M 7rd
From: 17 October 2016To: 11 April 2017
Clifton Heights Triangle West Clifton Bristol BS8 1EJ
From: 6 April 2010To: 17 October 2016
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 10
Director Left
Jan 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Oct 17
Loan Secured
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Sept 23
Loan Secured
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MAY, Robert

Active
Paintworks, BristolBS4 3AW
Born February 1974
Director
Appointed 29 Oct 2025

MCNAMARA, John Patrick

Active
Paintworks, BristolBS4 3AW
Born March 1953
Director
Appointed 30 Jun 2014

THOMAS, Michael Anthony

Active
Church Road, SevenoaksTN14 6LU
Born April 1976
Director
Appointed 25 Sept 2023

MITCHELL, Peter James

Resigned
Triangle West, BristolBS8 1EJ
Secretary
Appointed 08 Sept 2010
Resigned 06 May 2022

PATON, Carol

Resigned
Triangle West Clifton, BristolBS8 1EJ
Secretary
Appointed 27 Dec 2010
Resigned 03 Oct 2016

BOSWORTH, Charlotte Patricia

Resigned
Triangle West, BristolBS8 1EJ
Born August 1973
Director
Appointed 01 Mar 2021
Resigned 03 Jun 2025

FRANKHAM, Heather Jane

Resigned
Triangle West, BristolB68 1GJ
Born July 1968
Director
Appointed 30 Jun 2014
Resigned 03 Oct 2016

FRANKHAM, Heather Jane

Resigned
Triangle West Clifton, BristolBS8 1EJ
Born July 1968
Director
Appointed 06 Apr 2010
Resigned 21 Dec 2012

JARVIS, Jerry Percival

Resigned
Triangle West, BristolBS8 1EJ
Born November 1946
Director
Appointed 30 Jun 2014
Resigned 31 Jan 2017

PATON, Robert James

Resigned
Triangle West Clifton, BristolBS8 1EJ
Born April 1958
Director
Appointed 08 Sept 2010
Resigned 03 Oct 2016

RODRIGUEZ CESENAS, Jose Jesus

Resigned
Triangle West, BristolBS8 1EJ
Born November 1973
Director
Appointed 30 Jun 2014
Resigned 03 Oct 2016

RUSSELL, Geoffrey Scott

Resigned
Triangle West, BristolBS8 1EJ
Born February 1958
Director
Appointed 02 Aug 2022
Resigned 22 May 2023

SKINNER, Charles David

Resigned
Paintworks, BristolBS4 3AW
Born November 1958
Director
Appointed 06 Jun 2025
Resigned 20 Oct 2025

WITHEY, Simon Benedict

Resigned
Triangle West, BristolBS8 1EJ
Born October 1958
Director
Appointed 17 Jul 2017
Resigned 28 Feb 2021

YURKWICH, Adrian Michael

Resigned
Triangle West, BristolBS8 1EJ
Born September 1968
Director
Appointed 01 Mar 2021
Resigned 02 Aug 2022

Persons with significant control

1

Triangle West, BristolBS8 1EJ

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
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Resolution
11 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Miscellaneous
19 September 2011
MISCMISC
Resolution
8 September 2011
RESOLUTIONSResolutions
Legacy
2 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
25 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2010
NEWINCIncorporation