Background WavePink WaveYellow Wave

INNOVATE CREATIVE LTD (08458107)

INNOVATE CREATIVE LTD (08458107) is an active UK company. incorporated on 22 March 2013. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in web portals. INNOVATE CREATIVE LTD has been registered for 13 years. Current directors include ANKERS, Richard William John, EYNON, Bradley Joe.

Company Number
08458107
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
The Barn Calcot Mount Calcot Lane, Southampton, SO32 2BN
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
ANKERS, Richard William John, EYNON, Bradley Joe
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATE CREATIVE LTD

INNOVATE CREATIVE LTD is an active company incorporated on 22 March 2013 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in web portals. INNOVATE CREATIVE LTD was registered 13 years ago.(SIC: 63120)

Status

active

Active since 13 years ago

Company No

08458107

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

INNOVATE WEBSITES LTD
From: 22 March 2013To: 30 September 2016
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge Southampton, SO32 2BN,

Previous Addresses

Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England
From: 18 December 2018To: 30 March 2023
91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD England
From: 30 April 2018To: 18 December 2018
71 the Hundred Romsey SO51 8BZ England
From: 12 June 2017To: 30 April 2018
Incuhive Space Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR England
From: 8 December 2015To: 12 June 2017
Incuhive Space Mayflower Close Chandlers Ford Industrial Estate Chandlers Ford Hampshire SO53 4AR England
From: 27 July 2015To: 8 December 2015
3 Fox Close Bishopstoke Eastleigh Hampshire SO50 8NB
From: 1 April 2014To: 27 July 2015
Christmas Cottage Weston Lane West Winterslow Salisbury Wiltshire SP5 1RQ England
From: 22 March 2013To: 1 April 2014
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Jun 16
Director Joined
Apr 18
New Owner
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
May 23
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANKERS, Richard William John

Active
Calcot Lane, SouthamptonSO32 2BN
Born October 1974
Director
Appointed 30 Apr 2021

EYNON, Bradley Joe

Active
Calcot Lane, SouthamptonSO32 2BN
Born July 1981
Director
Appointed 29 Apr 2015

FLEMMING, Stuart James

Resigned
Calcot Lane, SouthamptonSO32 2BN
Born November 1980
Director
Appointed 22 Mar 2013
Resigned 21 Apr 2023

MCMURRAY-WILLIAMS, John

Resigned
Mayflower Close, EastleighSO53 4AR
Born March 1981
Director
Appointed 31 Mar 2018
Resigned 30 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Mr Stuart Flemming

Ceased
Mayflower Close, EastleighSO53 4AR
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2017
Ceased 30 Apr 2021

Mr Bradley Joe Eynon

Ceased
Mayflower Close, EastleighSO53 4AR
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 May 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Confirmation Statement
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
1 June 2018
RP04SH01RP04SH01
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Resolution
30 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Incorporation Company
22 March 2013
NEWINCIncorporation