Background WavePink WaveYellow Wave

INNOVO FINANCE LIMITED (07973872)

INNOVO FINANCE LIMITED (07973872) is an active UK company. incorporated on 2 March 2012. 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 FINANCE LIMITED has been registered for 14 years. Current directors include HOPCROFT, Garry John, KELLY, Martin Paul, KELLY, Pamela Carolyn.

Company Number
07973872
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
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, KELLY, Pamela Carolyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVO FINANCE LIMITED

INNOVO FINANCE LIMITED is an active company incorporated on 2 March 2012 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 FINANCE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07973872

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 February 2026 (2 months 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

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

Previous Addresses

Lindenmuth House 37 Greenham Business Park 37 Greenham Business Park Thatcham Berkshire RG19 6HW United Kingdom
From: 8 November 2023To: 8 November 2023
Lindunmuth House Opus Accounting Limited 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 Newbury Berkshire RG18 9JB
From: 19 December 2013To: 16 June 2022
, 2nd Floor Ibex House, 42-47 Minories, London, EC3N 1DX, United Kingdom
From: 2 March 2012To: 19 December 2013
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 25 Jun 2022

KELLY, Pamela Carolyn

Active
Childrey, WantageOX12 9UT
Born April 1956
Director
Appointed 30 Jun 2021

HUGHES, Mark Leonard William

Resigned
Luddington, Stratford-Upon-AvonCV37 9SJ
Born August 1955
Director
Appointed 02 Mar 2012
Resigned 06 Nov 2013

KELLY, Martin Paul

Resigned
The Ridge, NewburyRG18 9JB
Born July 1955
Director
Appointed 06 Nov 2013
Resigned 30 Jun 2021

SMELT, Richard John

Resigned
Earlham Street, LondonWC2H 9LS
Born June 1957
Director
Appointed 02 Mar 2012
Resigned 06 Nov 2013

Persons with significant control

1

Mr Martin Paul Kelly

Active
37 Greenham Business Park, ThatchamRG19 6HW
Born July 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Shortened
9 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
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 No Updates
28 February 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
6 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
2 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Incorporation Company
2 March 2012
NEWINCIncorporation