Background WavePink WaveYellow Wave

INTERNATIONAL INNOVATION HUB LIMITED (10221288)

INTERNATIONAL INNOVATION HUB LIMITED (10221288) is an active UK company. incorporated on 8 June 2016. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INTERNATIONAL INNOVATION HUB LIMITED has been registered for 9 years. Current directors include GUY, David William, HARRISON, Philip David.

Company Number
10221288
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GUY, David William, HARRISON, Philip David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL INNOVATION HUB LIMITED

INTERNATIONAL INNOVATION HUB LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INTERNATIONAL INNOVATION HUB LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10221288

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

INVEST MARKETING LIMITED
From: 8 June 2016To: 28 August 2019
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

8 Latona Close Croft Warrington Cheshire WA3 7AE England
From: 8 June 2016To: 12 February 2020
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Dec 16
Funding Round
Jan 17
New Owner
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Jan 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUY, David William

Active
Croft, WarringtonWA1 7AE
Born November 1978
Director
Appointed 08 Jun 2016

HARRISON, Philip David

Active
LiverpoolL1 5JW
Born August 1963
Director
Appointed 01 May 2019

QUINN, Jonathan James

Resigned
Dock Road North, WirralCH62 4AG
Born July 1977
Director
Appointed 01 May 2019
Resigned 23 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Philip David Harrison

Active
LiverpoolL1 5JW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2020

Ms Ghazala Aziz

Ceased
Cheadle, StockportSK8 1JH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 01 Feb 2020

Mr David William Guy

Active
Croft, WarringtonWA1 7AE
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Resolution
28 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Incorporation Company
8 June 2016
NEWINCIncorporation