Background WavePink WaveYellow Wave

CADENCE INNOVA LTD (10594707)

CADENCE INNOVA LTD (10594707) is an active UK company. incorporated on 1 February 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CADENCE INNOVA LTD has been registered for 9 years. Current directors include ASHBY, Gary, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James and 1 others.

Company Number
10594707
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASHBY, Gary, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, ROBERTSON, Emma Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADENCE INNOVA LTD

CADENCE INNOVA LTD is an active company incorporated on 1 February 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CADENCE INNOVA LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10594707

LTD Company

Age

9 Years

Incorporated 1 February 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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

The Stables Cemetery Lane Hadlow Tonbridge Kent TN11 0LT England
From: 14 December 2023To: 2 September 2024
C/O Cadence Partnership Llp 1 Northumberland Avenue London WC2N 5BW United Kingdom
From: 1 February 2017To: 14 December 2023
Timeline

31 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Share Issue
Jun 20
Director Left
Jan 21
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SANFORD, Mark

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 15 Aug 2024

ASHBY, Gary

Active
Great Portland Street, LondonW1W 7RT
Born October 1970
Director
Appointed 25 May 2017

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

ROBERTSON, Emma Jane

Active
Great Portland Street, LondonW1W 7RT
Born June 1977
Director
Appointed 15 Aug 2024

ASHBY, Gary

Resigned
27 Bush Lane, LondonEC4R 0AN
Secretary
Appointed 30 Nov 2017
Resigned 15 Aug 2024

JOHNSON-POENSGEN, Douglas Howard

Resigned
Northumberland Avenue, LondonWC2N 5BW
Secretary
Appointed 01 Feb 2017
Resigned 30 Nov 2017

BARRETT, Jane Elizabeth Siobhan

Resigned
Great Portland Street, LondonW1W 7RT
Born May 1977
Director
Appointed 25 May 2017
Resigned 15 Aug 2024

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 15 Aug 2024
Resigned 30 May 2025

HOFFMIRE, John Sherwood, Dr

Resigned
Great Portland Street, LondonW1W 7RT
Born August 1956
Director
Appointed 25 May 2017
Resigned 15 Aug 2024

HOFFMIRE, Shelley Hammond

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born May 1959
Director
Appointed 25 May 2017
Resigned 01 Apr 2020

JOHNSON-POENSGEN, Douglas Howard

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born May 1969
Director
Appointed 01 Feb 2017
Resigned 30 Nov 2017

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 15 Aug 2024
Resigned 09 Jan 2026

PHILLIPS, Patricia Anne

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born June 1964
Director
Appointed 04 Jul 2022
Resigned 15 Aug 2024

SINGHAM, Gita Shakthi

Resigned
Great Portland Street, LondonW1W 7RT
Born July 1970
Director
Appointed 25 May 2017
Resigned 15 Aug 2024

Persons with significant control

5

1 Active
4 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024

Ms Jane Elizabeth Siobhan Barrett

Ceased
Cemetery Lane, TonbridgeTN11 0LT
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 15 Aug 2024

Mr Gary Ashby

Ceased
Cemetery Lane, TonbridgeTN11 0LT
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 15 Aug 2024

Ms Gita Shakthi Singham

Ceased
Cemetery Lane, TonbridgeTN11 0LT
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 15 Aug 2024

Mr Douglas Howard Johnson-Poensgen

Ceased
Northumberland Avenue, LondonWC2N 5BW
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Feb 2017
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Memorandum Articles
5 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2024
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
12 August 2024
RP04CS01RP04CS01
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
27 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
28 October 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 June 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Resolution
2 November 2018
RESOLUTIONSResolutions
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
3 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
3 February 2018
SH01Allotment of Shares
Capital Allotment Shares
3 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
7 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Incorporation Company
1 February 2017
NEWINCIncorporation