Background WavePink WaveYellow Wave

INNOTECH DIGITAL & DISPLAY LIMITED (08772245)

INNOTECH DIGITAL & DISPLAY LIMITED (08772245) is an active UK company. incorporated on 12 November 2013. with registered office in Coalville. The company operates in the Manufacturing sector, engaged in printing n.e.c.. INNOTECH DIGITAL & DISPLAY LIMITED has been registered for 12 years. Current directors include TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones.

Company Number
08772245
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
Quantum House Interlink Way South, Coalville, LE67 1PG
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOTECH DIGITAL & DISPLAY LIMITED

INNOTECH DIGITAL & DISPLAY LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Coalville. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. INNOTECH DIGITAL & DISPLAY LIMITED was registered 12 years ago.(SIC: 18129)

Status

active

Active since 12 years ago

Company No

08772245

LTD Company

Age

12 Years

Incorporated 12 November 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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Quantum House Interlink Way South Bardon Business Park, Bardon Hill Coalville, LE67 1PG,

Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Loan Secured
Apr 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Director Joined
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TREVALLION, Maud

Active
Baker Street, WeybridgeKT13 8AU
Born July 1984
Director
Appointed 18 May 2023

WIGHTON, Andy

Active
Baker Street, WeybridgeKT13 8AU
Born July 1972
Director
Appointed 18 May 2023

WOOF, William Sones

Active
Interlink Way South, CoalvilleLE67 1PG
Born May 1951
Director
Appointed 27 Nov 2024

WALKER, James Weston

Resigned
Interlink Way South, CoalvilleLE67 1PG
Secretary
Appointed 12 Nov 2013
Resigned 12 Nov 2013

WALKER, James Weston

Resigned
Interlink Way South, CoalvilleLE67 1PG
Born February 1971
Director
Appointed 13 Nov 2013
Resigned 18 May 2023

WALKER, Murray James

Resigned
Interlink Way South, CoalvilleLE67 1PG
Born August 1946
Director
Appointed 12 Nov 2013
Resigned 18 May 2023

WALKER, Philip John

Resigned
Interlink Way South, CoalvilleLE67 1PG
Born June 1972
Director
Appointed 12 Nov 2013
Resigned 18 May 2023

WALKER, Robert Murray

Resigned
Interlink Way South, CoalvilleLE67 1PG
Born April 1975
Director
Appointed 12 Nov 2013
Resigned 18 May 2023

Persons with significant control

2

1 Active
1 Ceased
Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2023
Bardon Business Park, Bardon HillLE67 1PG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 18 May 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Incorporation Company
12 November 2013
NEWINCIncorporation