Background WavePink WaveYellow Wave

BRADFORD INNOVATION CENTRE LIMITED (09291238)

BRADFORD INNOVATION CENTRE LIMITED (09291238) is an active UK company. incorporated on 3 November 2014. with registered office in Slaithwaite. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRADFORD INNOVATION CENTRE LIMITED has been registered for 11 years. Current directors include CAIN, Claire Marie, SMITH, Christopher Stephen.

Company Number
09291238
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAIN, Claire Marie, SMITH, Christopher Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD INNOVATION CENTRE LIMITED

BRADFORD INNOVATION CENTRE LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Slaithwaite. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRADFORD INNOVATION CENTRE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09291238

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2025 (1 year 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 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 5 April 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 3 November 2014To: 5 April 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAIN, Claire Marie

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1970
Director
Appointed 03 Nov 2014

SMITH, Christopher Stephen

Active
Globe Mills, SlaithwaiteHD7 5JN
Born January 1972
Director
Appointed 03 Nov 2014

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

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

32

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2014
NEWINCIncorporation