Background WavePink WaveYellow Wave

ADVANCED INNOVATIVE INVESTMENTS LIMITED (09912326)

ADVANCED INNOVATIVE INVESTMENTS LIMITED (09912326) is an active UK company. incorporated on 11 December 2015. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADVANCED INNOVATIVE INVESTMENTS LIMITED has been registered for 10 years. Current directors include BAILEY, Nathan Campbell, MANAPPAT, Ameer Ahamed Padiyath, MANAPPAT, Fathma Ameer and 1 others.

Company Number
09912326
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Unit 2, Ringway Industrial Estate, Lichfield, WS13 7SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY, Nathan Campbell, MANAPPAT, Ameer Ahamed Padiyath, MANAPPAT, Fathma Ameer, PANTHAKKALAKATH, Saleel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED INNOVATIVE INVESTMENTS LIMITED

ADVANCED INNOVATIVE INVESTMENTS LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADVANCED INNOVATIVE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09912326

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

SMASHING PRODCUTIONS LIMITED
From: 11 December 2015To: 16 June 2016
Contact
Address

Unit 2, Ringway Industrial Estate Eastern Avenue Lichfield, WS13 7SF,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 December 2015To: 14 June 2016
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Nov 23
Owner Exit
Nov 23
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAILEY, Nathan Campbell

Active
Eastern Avenue, LichfieldWS13 7SF
Born October 1971
Director
Appointed 11 Jun 2019

MANAPPAT, Ameer Ahamed Padiyath

Active
Eastern Avenue, LichfieldWS13 7SF
Born September 1953
Director
Appointed 15 Jun 2016

MANAPPAT, Fathma Ameer

Active
Eastern Avenue, LichfieldWS13 7SF
Born July 1985
Director
Appointed 15 Jun 2016

PANTHAKKALAKATH, Saleel

Active
Eastern Avenue, LichfieldWS13 7SF
Born June 1980
Director
Appointed 15 Jun 2016

BAILEY, Nathan Campbell

Resigned
Eastern Avenue, LichfieldWS13 7SF
Born October 1977
Director
Appointed 15 Jun 2016
Resigned 11 Jun 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 11 Dec 2015
Resigned 15 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Ms Fathma Ameer Manappat

Active
Eastern Avenue, LichfieldWS13 7SF
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Mr Ameer Ahamed Padiyath Manappat

Ceased
Eastern Avenue, LichfieldWS13 7SF
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2017
AAAnnual Accounts
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Resolution
6 April 2017
RESOLUTIONSResolutions
Resolution
6 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Resolution
16 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Incorporation Company
11 December 2015
NEWINCIncorporation