Background WavePink WaveYellow Wave

POUNDFIELD INNOVATIONS LIMITED (07426891)

POUNDFIELD INNOVATIONS LIMITED (07426891) is an active UK company. incorporated on 2 November 2010. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. POUNDFIELD INNOVATIONS LIMITED has been registered for 15 years. Current directors include RODDY, Michael Ignatius.

Company Number
07426891
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
The Grove, Ipswich, IP6 8QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
RODDY, Michael Ignatius
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDFIELD INNOVATIONS LIMITED

POUNDFIELD INNOVATIONS LIMITED is an active company incorporated on 2 November 2010 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. POUNDFIELD INNOVATIONS LIMITED was registered 15 years ago.(SIC: 77400)

Status

active

Active since 15 years ago

Company No

07426891

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

CONCRETE LICENSING LIMITED
From: 2 November 2010To: 24 February 2016
Contact
Address

The Grove Creeting St. Peter Ipswich, IP6 8QG,

Previous Addresses

7-9 Swallow Street London W1B 4DE England
From: 9 January 2018To: 17 January 2018
The Grove Creeting St Peter Ipswich Suffolk IP6 8QG
From: 2 November 2010To: 9 January 2018
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
May 13
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Jan 19
Director Left
Oct 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Jun 24
Director Left
Nov 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RODDY, Michael Ignatius

Active
Creeting St. Peter, IpswichIP6 8QG
Born July 1979
Director
Appointed 12 May 2018

SNOWLING, Martin James

Resigned
Creeting St Peter, IpswichIP6 8QG
Secretary
Appointed 02 Nov 2010
Resigned 28 Mar 2013

ALSTON, John Playsted

Resigned
Swallow Street, LondonW1B 4DE
Born October 1958
Director
Appointed 18 Apr 2013
Resigned 18 Dec 2017

BARRETT, David Kenneth

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born December 1957
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

FRANKS, George Matthew Grindall

Resigned
Creeting St Peter, IpswichIP6 8QG
Born March 1947
Director
Appointed 02 Nov 2010
Resigned 18 Apr 2013

JARDINE, Mark Hamilton

Resigned
Creeting St Peter, IpswichIP6 8QG
Born May 1963
Director
Appointed 02 Nov 2010
Resigned 18 Dec 2017

MOSS, Matt

Resigned
Swallow Street, LondonW1B 4DE
Born May 1984
Director
Appointed 01 Jan 2016
Resigned 18 Dec 2017

TRIGG, Charles Edmunds

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born March 1980
Director
Appointed 12 May 2018
Resigned 13 Nov 2025

VERMORKEN, Maximilian Alphons

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born September 1983
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

WHITE, Clinton John

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born January 1965
Director
Appointed 12 May 2018
Resigned 01 Nov 2019

Persons with significant control

5

2 Active
3 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Significant influence or control
Notified 18 Dec 2017

Mr Mark Hamilton Jardine

Ceased
Swallow Street, LondonW1B 4DE
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mr John Playsted Alston

Ceased
Swallow Street, LondonW1B 4DE
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mr Matthew John Moss

Ceased
Swallow Street, LondonW1B 4DE
Born May 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017
Creeting St. Peter, IpswichIP6 8QG

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

67

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Incorporation Company
2 November 2010
NEWINCIncorporation