Background WavePink WaveYellow Wave

INNOCENT PRODUCTS LIMITED (09829726)

INNOCENT PRODUCTS LIMITED (09829726) is an active UK company. incorporated on 19 October 2015. with registered office in Westbury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INNOCENT PRODUCTS LIMITED has been registered for 10 years. Current directors include GREENWELL, James Morrison.

Company Number
09829726
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
Proto-Col Park Unit 5, Westbury, BA13 4ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GREENWELL, James Morrison
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOCENT PRODUCTS LIMITED

INNOCENT PRODUCTS LIMITED is an active company incorporated on 19 October 2015 with the registered office located in Westbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INNOCENT PRODUCTS LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09829726

LTD Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Proto-Col Park Unit 5 Brook Lane Westbury, BA13 4ES,

Previous Addresses

Unit 6 - 8 Elm Elmcross Business Park Bradford-on-Avon Wiltshire BA15 2AY England
From: 19 October 2015To: 16 June 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREENWELL, James Morrison

Active
Unit 5, WestburyBA13 4ES
Born May 1972
Director
Appointed 19 Oct 2015

OGILVIE-DAVIDSON, Kim

Resigned
Unit 5, WestburyBA13 4ES
Secretary
Appointed 19 Oct 2015
Resigned 22 Aug 2017

Persons with significant control

1

Mr James Morrison Greenwell

Active
Unit 5, WestburyBA13 4ES
Born May 1972

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

22

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Incorporation Company
19 October 2015
NEWINCIncorporation