Background WavePink WaveYellow Wave

WARWICK INNOVATION NETWORK LIMITED (07990137)

WARWICK INNOVATION NETWORK LIMITED (07990137) is an active UK company. incorporated on 14 March 2012. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARWICK INNOVATION NETWORK LIMITED has been registered for 14 years. Current directors include CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann.

Company Number
07990137
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
Swallow House, Coventry, CV4 7JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK INNOVATION NETWORK LIMITED

WARWICK INNOVATION NETWORK LIMITED is an active company incorporated on 14 March 2012 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARWICK INNOVATION NETWORK LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07990137

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Swallow House Milburn Hill Road Coventry, CV4 7JJ,

Previous Addresses

C/O the University of Warwick University House Kirby Corner Road Coventry CV4 8UW
From: 14 March 2012To: 23 December 2025
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MASON, David Robert

Active
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 03 Jun 2025

CONSTANT, Nicola Jayne

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1969
Director
Appointed 10 Jun 2024

DRINKWATER, Rosemary Ann

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1960
Director
Appointed 14 Mar 2012

GLOVER, Philippa Jane

Resigned
Kirby Corner Road, CoventryCV4 8UW
Secretary
Appointed 01 Feb 2020
Resigned 02 Jun 2025

GLOVER, Philippa Jane

Resigned
Kirby Corner Road, CoventryCV4 8UW
Secretary
Appointed 26 Jul 2016
Resigned 15 Dec 2017

LANGLANDS, Jacob Mark Alexander

Resigned
Kirby Corner Road, CoventryCV4 8UW
Secretary
Appointed 15 Dec 2017
Resigned 31 Jan 2020

COMPTON-BISHOP, Quentin Mark

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born July 1956
Director
Appointed 14 Mar 2012
Resigned 26 Jul 2016

GLOVER, Philippa Jane

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born March 1972
Director
Appointed 26 Jul 2016
Resigned 15 Dec 2017

SLOAN, Kenneth Mark

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born July 1972
Director
Appointed 14 Mar 2012
Resigned 26 Jul 2016

SMITH, Andrew Howard

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born September 1966
Director
Appointed 15 Dec 2017
Resigned 04 Apr 2024

WARWICK VENTURES LIMITED

Resigned
Kirby Corner Road, CoventryCV4 8UW
Corporate director
Appointed 14 Mar 2012
Resigned 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Incorporation Company
14 March 2012
NEWINCIncorporation