Background WavePink WaveYellow Wave

INNOVATION AGRITECH GROUP LIMITED (10570531)

INNOVATION AGRITECH GROUP LIMITED (10570531) is an active UK company. incorporated on 18 January 2017. with registered office in Bracknell. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. INNOVATION AGRITECH GROUP LIMITED has been registered for 9 years. Current directors include CURRIE, David Scott, PHAGURA, Jaspreet Singh.

Company Number
10570531
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
The Aerobarn Heathley Hall Farm, Bracknell, RG42 6BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CURRIE, David Scott, PHAGURA, Jaspreet Singh
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION AGRITECH GROUP LIMITED

INNOVATION AGRITECH GROUP LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Bracknell. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. INNOVATION AGRITECH GROUP LIMITED was registered 9 years ago.(SIC: 01610)

Status

active

Active since 9 years ago

Company No

10570531

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

NUVO SPACE LIMITED
From: 18 January 2017To: 3 August 2017
Contact
Address

The Aerobarn Heathley Hall Farm Bracknell Road Bracknell, RG42 6BP,

Previous Addresses

The Aerobarn Heathley Hall Farm Bracknell Road Bracknell RG42 6BN England
From: 25 March 2024To: 18 September 2025
The Aerobarn Land Adjacent to Hayley Green Bracknell Road Bracknell Road Berkshire RG42 6BN
From: 11 December 2023To: 25 March 2024
, PO Box 4385, 10570531 - Companies House Default Address, Cardiff, CF14 8LH
From: 30 June 2022To: 11 December 2023
, 10 Brick Street Mayfair, London, W1J 7HQ, England
From: 20 September 2019To: 30 June 2022
, 12E Manor Road, London, N16 5SA, England
From: 2 August 2017To: 20 September 2019
, 10 Brick Street Mayfair, London, W1J 7HQ, England
From: 18 January 2017To: 2 August 2017
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 19
Funding Round
May 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Joined
Jul 22
Funding Round
Jan 23
Director Left
Feb 23
Funding Round
Aug 23
Director Joined
Sept 23
Capital Update
Nov 23
Funding Round
Apr 24
Share Issue
Aug 24
Funding Round
Oct 24
Funding Round
Mar 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
24
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SUMNER, Bernard Michael

Active
Heathley Hall Farm, BracknellRG42 6BP
Secretary
Appointed 20 Feb 2024

CURRIE, David Scott

Active
Heathley Hall Farm, BracknellRG42 6BP
Born August 1969
Director
Appointed 28 Sept 2023

PHAGURA, Jaspreet Singh

Active
Lisgar Terrace, LondonW14 8SJ
Born September 1990
Director
Appointed 18 Jan 2017

BUCKINGHAM CORPORATE SERVICES LIMITED

Resigned
85 Great Portland Street, LondonW1W 7LT
Corporate secretary
Appointed 01 Feb 2023
Resigned 20 Feb 2024

PETERSHILL SECRETARIES LIMITED

Resigned
Chamberlain Square, BirminghamB3 3AX
Corporate secretary
Appointed 13 Oct 2021
Resigned 01 Feb 2023

BANNATYNE, Duncan

Resigned
Haughton Road, Darlington, Co.DL1 1ST
Born February 1949
Director
Appointed 01 Jul 2022
Resigned 01 Jan 2023

Persons with significant control

1

Mr Jaspreet Singh Phagura

Active
Lisgar Terrace, LondonW14 8SJ
Born September 1990

Nature of Control

Significant influence or control
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

94

Legacy
12 February 2026
RP04SH01RP04SH01
Legacy
12 February 2026
RP04SH01RP04SH01
Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 August 2024
SH02Allotment of Shares (prescribed particulars)
Legacy
15 August 2024
ANNOTATIONANNOTATION
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
16 November 2023
RP05RP05
Capital Statement Capital Company With Date Currency Figure
6 November 2023
SH19Statement of Capital
Memorandum Articles
6 November 2023
MAMA
Legacy
6 November 2023
SH20SH20
Legacy
6 November 2023
CAP-SSCAP-SS
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Resolution
15 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Resolution
27 June 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
6 February 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
30 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 October 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
31 July 2020
RP04CS01RP04CS01
Resolution
29 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
29 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 October 2019
SH10Notice of Particulars of Variation
Resolution
29 October 2019
RESOLUTIONSResolutions
Resolution
29 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2019
RESOLUTIONSResolutions
Resolution
25 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Resolution
4 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Resolution
11 February 2019
RESOLUTIONSResolutions
Resolution
28 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Resolution
3 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Incorporation Company
18 January 2017
NEWINCIncorporation