Background WavePink WaveYellow Wave

INNOVATIONIST LIMITED (07746584)

INNOVATIONIST LIMITED (07746584) is an active UK company. incorporated on 19 August 2011. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INNOVATIONIST LIMITED has been registered for 14 years. Current directors include LILLEY, David Robert, O'DWYER, Micheal John.

Company Number
07746584
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
33 Ludgate Hill, Birmingham, B3 1EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LILLEY, David Robert, O'DWYER, Micheal John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIONIST LIMITED

INNOVATIONIST LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INNOVATIONIST LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07746584

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

33 Ludgate Hill Birmingham, B3 1EH,

Previous Addresses

40 Heritage Drive Clowne Chesterfield Derbyshire S43 4st United Kingdom
From: 19 February 2013To: 15 March 2013
Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG England
From: 19 August 2011To: 19 February 2013
Timeline

4 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 12
Director Left
Jan 15
Director Joined
May 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LILLEY, David Robert

Active
40 Heritage Drive, ClowneS43 4ST
Born April 1967
Director
Appointed 19 Aug 2011

O'DWYER, Micheal John

Active
Ludgate Hill, BirminghamB3 1EH
Born January 1957
Director
Appointed 25 May 2015

O'DWYER, Micheal John

Resigned
Ludgate Hill, BirminghamB3 1EH
Born January 1957
Director
Appointed 18 Sept 2012
Resigned 06 Jan 2015

Persons with significant control

1

Mr David Robert Lilley

Active
Ludgate Hill, BirminghamB3 1EH
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Made Up Date
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Made Up Date
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 September 2012
AP01Appointment of Director
Accounts With Made Up Date
18 September 2012
AAAnnual Accounts
Incorporation Company
19 August 2011
NEWINCIncorporation