Background WavePink WaveYellow Wave

INNOVATION GROUP BUSINESS SERVICES LIMITED (10459758)

INNOVATION GROUP BUSINESS SERVICES LIMITED (10459758) is an active UK company. incorporated on 2 November 2016. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. INNOVATION GROUP BUSINESS SERVICES LIMITED has been registered for 9 years. Current directors include BAUGH, Magdalena Barbara, GAZEY, Steven Joseph.

Company Number
10459758
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Bembridge House, 1300 Parkway, Fareham, PO15 7AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BAUGH, Magdalena Barbara, GAZEY, Steven Joseph
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION GROUP BUSINESS SERVICES LIMITED

INNOVATION GROUP BUSINESS SERVICES LIMITED is an active company incorporated on 2 November 2016 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. INNOVATION GROUP BUSINESS SERVICES LIMITED was registered 9 years ago.(SIC: 82110)

Status

active

Active since 9 years ago

Company No

10459758

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bembridge House, 1300 Parkway Whiteley Fareham, PO15 7AE,

Previous Addresses

Yarmouth House 1300 Parkway Whiteley Fareham PO15 7AE United Kingdom
From: 2 November 2016To: 6 June 2022
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Apr 19
Director Left
Sept 19
Loan Secured
Mar 21
Director Joined
Dec 22
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAUGH, Magdalena Barbara

Active
Parkway, FarehamPO15 7AE
Born November 1980
Director
Appointed 16 Dec 2024

GAZEY, Steven Joseph

Active
Parkway, FarehamPO15 7AE
Born April 1976
Director
Appointed 01 Jan 2026

LIDDIARD, James Anderson

Resigned
1300 Parkway, WhiteleyPO15 7AE
Secretary
Appointed 02 Nov 2016
Resigned 25 Aug 2017

COGGIN, James

Resigned
Parkway, FarehamPO15 7AE
Born November 1988
Director
Appointed 16 Dec 2024
Resigned 31 Dec 2025

GRIFFITHS, Timothy Philip

Resigned
Parkway, FarehamPO15 7AE
Born September 1960
Director
Appointed 20 Dec 2022
Resigned 28 Feb 2025

HIRSCH-ANGUS, Vanessa Jane Elisabeth

Resigned
1300 Parkway, FarehamPO15 7AE
Born November 1971
Director
Appointed 30 Jun 2017
Resigned 01 Oct 2019

MARNOCH, Alasdair, Mr.

Resigned
1300 Parkway, WhiteleyPO15 7AE
Born March 1963
Director
Appointed 02 Nov 2016
Resigned 31 Dec 2022

MOLITOR, Cyril David Marc Patrick

Resigned
1300 Parkway, WhiteleyPO15 7AE
Born March 1975
Director
Appointed 02 Nov 2016
Resigned 05 Jun 2017

VAN STADEN, Andries Jacobus

Resigned
Parkway, FarehamPO15 7AE
Born June 1974
Director
Appointed 05 Jun 2017
Resigned 28 May 2024

Persons with significant control

1

Parkway, Solent Business Park, FarehamPO15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2022
AAAnnual Accounts
Legacy
6 December 2022
PARENT_ACCPARENT_ACC
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
29 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2020
AAAnnual Accounts
Legacy
17 September 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2019
AAAnnual Accounts
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
10 July 2019
GUARANTEE2GUARANTEE2
Legacy
10 July 2019
AGREEMENT2AGREEMENT2
Memorandum Articles
1 May 2019
MAMA
Resolution
1 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 November 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Legacy
26 May 2017
RPCH01RPCH01
Incorporation Company
2 November 2016
NEWINCIncorporation