Background WavePink WaveYellow Wave

INNOVIA FILMS (HOLDING) LIMITED (08447096)

INNOVIA FILMS (HOLDING) LIMITED (08447096) is an active UK company. incorporated on 15 March 2013. with registered office in Wigton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INNOVIA FILMS (HOLDING) LIMITED has been registered for 13 years. Current directors include ARMSTRONG, Graeme, HUBER, Simon Alain, JACKSON, Darren and 1 others.

Company Number
08447096
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
Lowther R & D Centre, Wigton, CA7 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMSTRONG, Graeme, HUBER, Simon Alain, JACKSON, Darren, MARTIN, Geoffrey Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVIA FILMS (HOLDING) LIMITED

INNOVIA FILMS (HOLDING) LIMITED is an active company incorporated on 15 March 2013 with the registered office located in Wigton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INNOVIA FILMS (HOLDING) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08447096

LTD Company

Age

13 Years

Incorporated 15 March 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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Lowther R & D Centre West Road Wigton, CA7 9XX,

Previous Addresses

Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom
From: 28 February 2017To: 30 March 2017
The Coach House West Street Wigton Cumbria CA7 9PD
From: 15 March 2013To: 28 February 2017
Timeline

54 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Nov 16
Loan Cleared
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Capital Update
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Feb 20
Capital Update
Nov 20
Director Joined
Jan 22
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Jan 25
4
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ARMSTRONG, Graeme

Active
West Road, WigtonCA7 9XX
Born February 1963
Director
Appointed 15 Jan 2025

HUBER, Simon Alain

Active
West Road, WigtonCA7 9XX
Born February 1988
Director
Appointed 02 Jan 2019

JACKSON, Darren

Active
West Road, WigtonCA7 9XX
Born March 1975
Director
Appointed 03 Jul 2023

MARTIN, Geoffrey Thomas

Active
West Road, WigtonCA7 9XX
Born June 1954
Director
Appointed 28 Feb 2017

HORTON, David

Resigned
Castleford, YorkshireWF10 5QU
Secretary
Appointed 15 Mar 2013
Resigned 28 Feb 2017

ALLAN, George Wilson

Resigned
West Street, WigtonCA7 9PD
Born January 1963
Director
Appointed 20 Mar 2014
Resigned 07 Aug 2015

BAYLIFF, Andrew Edward, Dr

Resigned
Castleford, YorkshireWF10 5QU
Born December 1961
Director
Appointed 15 Mar 2013
Resigned 28 Feb 2017

BEEBY, David George

Resigned
Gote Road, CockermouthCA13 0NJ
Born August 1952
Director
Appointed 15 Mar 2013
Resigned 31 Mar 2015

BOTTOMLEY, Velma Elizabeth

Resigned
West Street, WigtonCA7 9PD
Born August 1953
Director
Appointed 16 Apr 2013
Resigned 06 Jul 2015

COPSON, Andrew Michael

Resigned
West Street, WigtonCA7 9PD
Born October 1963
Director
Appointed 15 Jul 2013
Resigned 31 Jul 2015

DEWIS, David

Resigned
West Street, WigtonCA7 9PD
Born October 1950
Director
Appointed 16 Apr 2013
Resigned 31 Mar 2014

FELL, John

Resigned
West Street, WigtonCA7 9PD
Born May 1956
Director
Appointed 16 Apr 2013
Resigned 31 Dec 2016

FELL, Jonathan Keith

Resigned
West Street, WigtonCA7 9PD
Born May 1954
Director
Appointed 16 Apr 2013
Resigned 04 Apr 2014

FOX, William Russell

Resigned
Castleford, YorkshireWF10 5QU
Born May 1964
Director
Appointed 15 Jun 2015
Resigned 28 Feb 2017

HEATON, Dominic Mark

Resigned
West Road, WigtonCA7 9XX
Born September 1972
Director
Appointed 18 Sept 2017
Resigned 21 Dec 2018

HEATON, Dominic Mark

Resigned
Castleford, YorkshireWF10 5QU
Born September 1972
Director
Appointed 17 May 2013
Resigned 28 Feb 2017

HEWISON, Debbie Ellen

Resigned
West Road, WigtonCA7 9XX
Born July 1981
Director
Appointed 01 Jan 2022
Resigned 29 Feb 2024

HYSLOP, Kerry

Resigned
West Road, WigtonCA7 9XX
Born September 1980
Director
Appointed 07 May 2024
Resigned 01 Oct 2024

MCCLENDON, Mark Andrew

Resigned
West Road, WigtonCA7 9XX
Born August 1962
Director
Appointed 28 Feb 2017
Resigned 18 Sept 2017

MIDDLETON, Wayne

Resigned
West Road, WigtonCA7 9XX
Born February 1969
Director
Appointed 18 Sept 2017
Resigned 10 Feb 2020

ROBERTSHAW, Mark

Resigned
Castleford, YorkshireWF10 5QU
Born May 1968
Director
Appointed 26 Mar 2015
Resigned 28 Feb 2017

ROBINSON, Ian

Resigned
West Street, WigtonCA7 9PD
Born February 1959
Director
Appointed 16 Apr 2013
Resigned 31 Oct 2016

SHAFI KHAN, Omar

Resigned
Castleford, YorkshireWF10 5QU
Born August 1974
Director
Appointed 23 Apr 2015
Resigned 28 Feb 2017

WASHCHUK, Sean Paul Eitel

Resigned
West Road, WigtonCA7 9XX
Born April 1972
Director
Appointed 28 Feb 2017
Resigned 18 Sept 2017

Persons with significant control

1

Pioneer Way, CastlefordWF10 5QU

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
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Legacy
25 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2020
SH19Statement of Capital
Legacy
25 November 2020
CAP-SSCAP-SS
Resolution
25 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Auditors Resignation Company
27 September 2017
AUDAUD
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Legacy
12 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2017
SH19Statement of Capital
Legacy
12 April 2017
CAP-SSCAP-SS
Resolution
12 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
13 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Change Constitution Enactment
26 February 2014
CC05CC05
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Legacy
28 March 2013
MG01MG01
Incorporation Company
15 March 2013
NEWINCIncorporation