Background WavePink WaveYellow Wave

KANADEVIA INOVA MANAGEMENT SERVICES UK LTD (09662571)

KANADEVIA INOVA MANAGEMENT SERVICES UK LTD (09662571) is an active UK company. incorporated on 30 June 2015. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). KANADEVIA INOVA MANAGEMENT SERVICES UK LTD has been registered for 10 years. Current directors include DAVIES, Philip John, GÖTZ, Manuel Rolf, MATHEIS, Fabian and 2 others.

Company Number
09662571
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
Marlborough House Westminster Place, York, YO26 6RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DAVIES, Philip John, GÖTZ, Manuel Rolf, MATHEIS, Fabian, MILLS, Peter, ROSS, Nicholas Robert William
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANADEVIA INOVA MANAGEMENT SERVICES UK LTD

KANADEVIA INOVA MANAGEMENT SERVICES UK LTD is an active company incorporated on 30 June 2015 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). KANADEVIA INOVA MANAGEMENT SERVICES UK LTD was registered 10 years ago.(SIC: 33190)

Status

active

Active since 10 years ago

Company No

09662571

LTD Company

Age

10 Years

Incorporated 30 June 2015

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 7 November 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

IONA MANAGEMENT SERVICES LIMITED
From: 9 November 2021To: 28 April 2025
ADVANTAGE BIOGAS LIMITED
From: 30 June 2015To: 9 November 2021
Contact
Address

Marlborough House Westminster Place Nether Poppleton York, YO26 6RW,

Previous Addresses

6-8 Goodwood Road Keytec 7 Business Park Pershore Worcestershire WR10 2JL England
From: 18 July 2017To: 10 November 2021
PO Box WR10 2JL 6-8 Goodwood Road Goodwood Road Keytec 7 Business Park Pershore Worcestershire WR10 2JL England
From: 17 July 2017To: 18 July 2017
19 & 20 Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN
From: 26 January 2017To: 17 July 2017
Saxon House Faraday Drive Bridgnorth WV15 5BA
From: 21 October 2015To: 26 January 2017
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 30 June 2015To: 21 October 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Nov 18
Director Left
Jan 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Owner Exit
May 23
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ROSS, Nicholas Robert William

Active
Westminster Place, YorkYO26 6RW
Secretary
Appointed 30 Jun 2015

DAVIES, Philip John

Active
Westminster Place, YorkYO26 6RW
Born October 1971
Director
Appointed 30 Jun 2015

GÖTZ, Manuel Rolf

Active
Westminster Place, YorkYO26 6RW
Born December 1977
Director
Appointed 23 Dec 2024

MATHEIS, Fabian

Active
Westminster Place, YorkYO26 6RW
Born May 1977
Director
Appointed 23 Dec 2024

MILLS, Peter

Active
Westminster Place, YorkYO26 6RW
Born October 1961
Director
Appointed 01 Oct 2018

ROSS, Nicholas Robert William

Active
Westminster Place, YorkYO26 6RW
Born January 1963
Director
Appointed 30 Jun 2015

POWELL, Matthew James

Resigned
Faraday Drive, BridgnorthWV15 5BA
Born July 1975
Director
Appointed 01 Oct 2015
Resigned 28 Jan 2019

Persons with significant control

4

2 Active
2 Ceased
Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024

Iona Environmental Infrastructure General Partner 3 Llp

Ceased
Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2021
Ceased 23 Dec 2024
Jermyn Street, LondonSW1Y 6JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
2 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Small
13 December 2019
AAMDAAMD
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
21 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Resolution
21 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Incorporation Company
30 June 2015
NEWINCIncorporation