Background WavePink WaveYellow Wave

INNAVISIONS DEVELOPMENTS LTD (08365102)

INNAVISIONS DEVELOPMENTS LTD (08365102) is an active UK company. incorporated on 17 January 2013. with registered office in Wisbech. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INNAVISIONS DEVELOPMENTS LTD has been registered for 13 years. Current directors include HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas and 1 others.

Company Number
08365102
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
H L Hutchinson Limited, Wisbech, PE13 2RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas, WILSON, Edward James Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNAVISIONS DEVELOPMENTS LTD

INNAVISIONS DEVELOPMENTS LTD is an active company incorporated on 17 January 2013 with the registered office located in Wisbech. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INNAVISIONS DEVELOPMENTS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08365102

LTD Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

H L Hutchinson Limited Weasenham Lane Wisbech, PE13 2RN,

Previous Addresses

Unit4 Bank Farm Offices Brockamin Leigh Worcester WR6 5LA
From: 17 January 2013To: 10 January 2023
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jun 16
Capital Reduction
May 18
Share Buyback
May 18
New Owner
Jan 21
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Joined
Oct 23
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WILSON, Edward James Andrew

Active
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 16 Oct 2023

HUTCHINSON, David Antony

Active
Weasenham Lane, WisbechPE13 2RN
Born April 1962
Director
Appointed 01 Jan 2023

HUTCHINSON, Michael Leslie

Active
Weasenham Lane, WisbechPE13 2RN
Born October 1964
Director
Appointed 01 Jan 2023

MCKECHNIE, Gordon Douglas

Active
Weasenham Lane, WisbechPE13 2RN
Born May 1977
Director
Appointed 01 Jan 2023

WILSON, Edward James Andrew

Active
Weasenham Lane, WisbechPE13 2RN
Born March 1983
Director
Appointed 16 Oct 2023

BAGNALL, Penelope Jane

Resigned
Offices, WorcesterWR6 5LA
Secretary
Appointed 03 Aug 2020
Resigned 01 Jan 2023

MCKECHNIE, Gordon Douglas

Resigned
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 01 Jan 2023
Resigned 16 Oct 2023

BAGNALL, Paul

Resigned
Offices, WorcesterWR6 5LA
Born October 1958
Director
Appointed 17 Jan 2013
Resigned 01 Jan 2023

WILD, Nicholas Ian

Resigned
Offices, WorcesterWR6 5LA
Born April 1961
Director
Appointed 17 Jan 2013
Resigned 01 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Weasenham Lane, WisbechPE13 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Mrs Penelope Jane Bagnall

Ceased
Leigh, WorcesterWR6 5LA
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Nicholas Ian Wild

Ceased
Brockamin LeighWR6 5LA
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023

Paul Bagnall

Ceased
Brockamin LeighWR6 5LA
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Resolution
15 September 2020
RESOLUTIONSResolutions
Memorandum Articles
26 August 2020
MAMA
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Capital Cancellation Shares
30 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts Amended With Made Up Date
8 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2014
AA01Change of Accounting Reference Date
Resolution
14 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Legacy
7 February 2013
MG01MG01
Incorporation Company
17 January 2013
NEWINCIncorporation