Background WavePink WaveYellow Wave

INNOVANTAGE SYSTEMS LIMITED (08245438)

INNOVANTAGE SYSTEMS LIMITED (08245438) is an active UK company. incorporated on 9 October 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. INNOVANTAGE SYSTEMS LIMITED has been registered for 13 years. Current directors include SYLVESTER, Brian.

Company Number
08245438
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SYLVESTER, Brian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVANTAGE SYSTEMS LIMITED

INNOVANTAGE SYSTEMS LIMITED is an active company incorporated on 9 October 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INNOVANTAGE SYSTEMS LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08245438

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 January 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Small Company

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

7 Devonshire Square 9th Floor London, EC2M 4YH,

Previous Addresses

155 Bishopsgate, 8th Floor London EC2M 3AJ England
From: 16 October 2020To: 4 July 2025
155 Bishopgate 8th Floor London EC2M 3AJ England
From: 1 September 2020To: 16 October 2020
Abacus House Caxton Place Cardiff CF23 8HA
From: 9 October 2012To: 1 September 2020
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Sept 13
Loan Secured
Apr 15
Funding Round
Apr 15
Director Joined
Oct 15
Loan Cleared
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Oct 16
Share Issue
Nov 16
Funding Round
Apr 17
Director Left
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
New Owner
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Owner Exit
Oct 20
Owner Exit
Jan 24
Funding Round
Nov 25
Capital Update
Dec 25
14
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SYLVESTER, Brian

Active
Summer Street, Floor 17, Boston, Massachusetts02110
Secretary
Appointed 01 Oct 2019

SYLVESTER, Brian

Active
Summer Street, Floor 17, Boston, Massachusetts02110
Born May 1982
Director
Appointed 01 Oct 2019

INTERTRUST (UK) LIMITED

Resigned
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 19 Feb 2016
Resigned 31 Oct 2016

BROUWER, Robert Jan Cornelis

Resigned
Great St. Helen's, LondonEC3A 6AP
Born December 1968
Director
Appointed 19 Feb 2016
Resigned 20 Aug 2019

CHISHOLM, William Francis

Resigned
2475 Hanover Street, Palo AltoCA 94304
Born January 1969
Director
Appointed 19 Feb 2016
Resigned 01 Oct 2019

HENKENMEIER, Stephen Edward

Resigned
2475 Hanover Street, Palo AltoCA 94304
Born October 1969
Director
Appointed 19 Feb 2016
Resigned 01 Oct 2019

MUKHERJEE, Sunit Shankar

Resigned
Great St. Helen's, LondonEC3A 6AP
Born September 1977
Director
Appointed 19 Feb 2016
Resigned 01 Oct 2019

POWELL, Simon Lloyd

Resigned
Caxton Place, CardiffCF23 8HA
Born June 1967
Director
Appointed 15 Oct 2014
Resigned 19 Feb 2016

SHEIL, Humphrey

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1975
Director
Appointed 22 Oct 2012
Resigned 19 Feb 2016

TURNER, Richard Peter

Resigned
Caxton Place, CardiffCF23 8HA
Born January 1960
Director
Appointed 09 Oct 2012
Resigned 01 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
8th Floor, LondonEC2M 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022

Mr Jeff Horing

Ceased
Avenue Of The Americas, 36th Floor, New York10036
Born March 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Ceased 30 Sept 2020

Hockliffe Limited

Ceased
Liverpool Gardens, WorthingBN11 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019
Ceased 06 Jul 2022
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

119

Dissolution Application Strike Off Company
9 April 2026
DS01DS01
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 December 2025
SH19Statement of Capital
Legacy
10 December 2025
SH20SH20
Legacy
10 December 2025
CAP-SSCAP-SS
Resolution
10 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Resolution
13 May 2020
RESOLUTIONSResolutions
Memorandum Articles
13 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 November 2016
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 October 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2016
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
2 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Legacy
29 November 2012
MG01MG01
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Resolution
6 November 2012
RESOLUTIONSResolutions
Resolution
6 November 2012
RESOLUTIONSResolutions
Legacy
26 October 2012
MG01MG01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2012
NEWINCIncorporation