Background WavePink WaveYellow Wave

INNOVATE FACILITIES SOLUTIONS LIMITED (07433200)

INNOVATE FACILITIES SOLUTIONS LIMITED (07433200) is an active UK company. incorporated on 9 November 2010. with registered office in Benfleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INNOVATE FACILITIES SOLUTIONS LIMITED has been registered for 15 years. Current directors include EARNSHAW, Catherine Ann, TOMLINSON, Michael.

Company Number
07433200
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
Broom House 39-43 London Road, Benfleet, SS7 2QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EARNSHAW, Catherine Ann, TOMLINSON, Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATE FACILITIES SOLUTIONS LIMITED

INNOVATE FACILITIES SOLUTIONS LIMITED is an active company incorporated on 9 November 2010 with the registered office located in Benfleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INNOVATE FACILITIES SOLUTIONS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07433200

LTD Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Broom House 39-43 London Road Hadleigh Benfleet, SS7 2QL,

Previous Addresses

Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom
From: 9 November 2010To: 4 January 2012
Timeline

7 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EARNSHAW, Catherine Ann

Active
39-43 London Road, BenfleetSS7 2QL
Born January 1971
Director
Appointed 15 Nov 2010

TOMLINSON, Michael

Active
39-43 London Road, BenfleetSS7 2QL
Born October 1964
Director
Appointed 15 Nov 2010

ARTHUR, Stuart Colin

Resigned
39/43 London Road, BenfleetSS7 2QL
Born April 1987
Director
Appointed 09 Nov 2010
Resigned 15 Nov 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 09 Nov 2010
Resigned 09 Nov 2010

Persons with significant control

2

Mr Michael Tomlinson

Active
39-43 London Road, BenfleetSS7 2QL
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Catherine Ann Earnshaw

Active
39-43 London Road, BenfleetSS7 2QL
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Incorporation Company
9 November 2010
NEWINCIncorporation