Background WavePink WaveYellow Wave

NE INNOVATIONS LIMITED (08648625)

NE INNOVATIONS LIMITED (08648625) is an active UK company. incorporated on 13 August 2013. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in motion picture production activities. NE INNOVATIONS LIMITED has been registered for 12 years. Current directors include GORVIN, Craig John.

Company Number
08648625
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GORVIN, Craig John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NE INNOVATIONS LIMITED

NE INNOVATIONS LIMITED is an active company incorporated on 13 August 2013 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. NE INNOVATIONS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08648625

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

LATIUM PRODUCTIONS LIMITED
From: 13 August 2013To: 1 November 2018
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 13 August 2013To: 22 June 2017
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Oct 15
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 06 Mar 2026

CHALLINOR, David John

Resigned
8 Tib Lane, ManchesterM2 4JB
Born June 1962
Director
Appointed 13 Aug 2013
Resigned 30 Sept 2015

GORVIN, Craig John

Resigned
Hamilton House, WarringtonWA14 4DR
Born June 1987
Director
Appointed 13 Dec 2024
Resigned 06 Mar 2026

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 01 Jun 2020
Resigned 20 Jan 2025

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 13 Aug 2013
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Church Street, AltrinchamWA14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 May 2019
AA01Change of Accounting Reference Date
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Incorporation Company
13 August 2013
NEWINCIncorporation