Background WavePink WaveYellow Wave

INNOVO NETWORK LIMITED (07625361)

INNOVO NETWORK LIMITED (07625361) is an active UK company. incorporated on 6 May 2011. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INNOVO NETWORK LIMITED has been registered for 14 years. Current directors include HOPCROFT, Garry John, KELLY, Martin Paul.

Company Number
07625361
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOPCROFT, Garry John, KELLY, Martin Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVO NETWORK LIMITED

INNOVO NETWORK LIMITED is an active company incorporated on 6 May 2011 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INNOVO NETWORK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07625361

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

INOVO NETWORK LIMITED
From: 11 August 2011To: 16 February 2012
IPCO NETWORK LIMITED
From: 6 May 2011To: 11 August 2011
Contact
Address

Lindenmuth House Lindenmuth House 37 Greenham Business Park Thatcham, RG19 6HW,

Previous Addresses

Lindenmuth House Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW England
From: 8 November 2023To: 7 May 2024
Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire RG19 6HW England
From: 21 October 2022To: 8 November 2023
Pound Court Pound Street Newbury Berkshire RG14 6AA England
From: 16 June 2022To: 21 October 2022
Woodside House the Ridge Cold Ash Thatcham Berkshire RG18 9JB
From: 3 July 2013To: 16 June 2022
Ibex House 2nd Floor 42-47 Minories London England EC3N 1DX
From: 21 February 2012To: 3 July 2013
25 Harley Street London W1G 9BR United Kingdom
From: 24 October 2011To: 21 February 2012
Woodside House the Ridge Cold Ash Thatcham RG18 9JB
From: 24 August 2011To: 24 October 2011
39 Copland Road Stanford Le Hope Essex SS17 0DF
From: 6 May 2011To: 24 August 2011
Timeline

20 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Funding Round
Mar 14
Share Issue
Mar 14
Director Joined
Jun 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Jan 16
Capital Reduction
Feb 18
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOPCROFT, Garry John

Active
North Campbell Road, DunoonPA23 7SB
Born October 1949
Director
Appointed 18 Jun 2014

KELLY, Martin Paul

Active
Childrey, WantageOX12 9UT
Born July 1955
Director
Appointed 26 Jul 2011

ANDERSON, David Alexander

Resigned
White Lane, AldershotGU12 6HJ
Born September 1950
Director
Appointed 25 Jan 2012
Resigned 31 Jan 2013

BEARPARK, Richard Mosely

Resigned
16 Clifford Manor Road, GuildfordGU4 8AG
Born May 1949
Director
Appointed 25 Jan 2012
Resigned 31 Jan 2013

HAGGAR, Russell Jon

Resigned
Cylers Thicket, WelwynAL6 9RS
Born May 1969
Director
Appointed 25 Apr 2012
Resigned 31 Jan 2013

HUGHES, Mark Leonard William

Resigned
Luddington, Stratford-Upon-AvonCV37 9SJ
Born August 1955
Director
Appointed 25 Jan 2012
Resigned 19 Jun 2013

SMELT, Richard John

Resigned
Earlham Street, LondonWC2H 9LS
Born June 1957
Director
Appointed 25 Jan 2012
Resigned 31 Jan 2013

WATKINS, Simon Andrew

Resigned
Copland Road, Stanford Le HopeSS17 0DF
Born February 1964
Director
Appointed 06 May 2011
Resigned 26 Jul 2011

Persons with significant control

1

Mr Martin Paul Kelly

Active
Lindenmuth House, ThatchamRG19 6HW
Born July 1955

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 May 2017
Fundings
Financials
Latest Activities

Filing History

74

Change Account Reference Date Company Previous Shortened
9 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Resolution
6 March 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
13 February 2018
SH06Cancellation of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Resolution
10 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Resolution
7 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Resolution
4 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2013
TM01Termination of Director
Accounts With Made Up Date
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name Date
15 May 2012
AP01Appointment of Director
Resolution
2 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
6 May 2011
NEWINCIncorporation