Background WavePink WaveYellow Wave

RUNWAY INNOVATIONS LIMITED (08193274)

RUNWAY INNOVATIONS LIMITED (08193274) is an active UK company. incorporated on 28 August 2012. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RUNWAY INNOVATIONS LIMITED has been registered for 13 years. Current directors include TAYLOR, Andrew William.

Company Number
08193274
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
13 Pretoria Road, Cambridge, CB4 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Andrew William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNWAY INNOVATIONS LIMITED

RUNWAY INNOVATIONS LIMITED is an active company incorporated on 28 August 2012 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RUNWAY INNOVATIONS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08193274

LTD Company

Age

13 Years

Incorporated 28 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

13 Pretoria Road Cambridge, CB4 1HD,

Previous Addresses

Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 12 September 2016To: 12 August 2024
Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 12 September 2016To: 12 September 2016
60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
From: 28 August 2012To: 12 September 2016
Timeline

11 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 14
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR, Andrew William

Active
Pretoria Road, CambridgeCB4 1HD
Born August 1969
Director
Appointed 17 Sept 2018

BOSTOCK, Richard Mark

Resigned
Connect House, WimbledonSW19 7JY
Born April 1939
Director
Appointed 28 Mar 2013
Resigned 17 Sept 2018

COSTELLO, Steven Dennis John

Resigned
Connect House, WimbledonSW19 7JY
Born July 1958
Director
Appointed 28 Mar 2013
Resigned 17 Sept 2018

LONERGAN, Peter

Resigned
Connect House, WimbledonSW19 7JY
Born December 1944
Director
Appointed 28 Aug 2012
Resigned 17 Sept 2018

LOWE, William Dennis

Resigned
Connect House, WimbledonSW19 7JY
Born April 1944
Director
Appointed 28 Aug 2012
Resigned 17 Sept 2018

Persons with significant control

1

Mr Anthony Clake

Active
Pretoria Road, CambridgeCB4 1HD
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Resolution
11 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Incorporation Company
28 August 2012
NEWINCIncorporation