Background WavePink WaveYellow Wave

INNOVATE ENERGY SOLUTIONS LTD. (10731302)

INNOVATE ENERGY SOLUTIONS LTD. (10731302) is an active UK company. incorporated on 20 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INNOVATE ENERGY SOLUTIONS LTD. has been registered for 8 years. Current directors include TILMOUTH, Graeme Croft, TILMOUTH, Hugo Croft.

Company Number
10731302
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Floor 2 -3 C/O Theup.Co, London, SE1 8HA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
TILMOUTH, Graeme Croft, TILMOUTH, Hugo Croft
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATE ENERGY SOLUTIONS LTD.

INNOVATE ENERGY SOLUTIONS LTD. is an active company incorporated on 20 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INNOVATE ENERGY SOLUTIONS LTD. was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10731302

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Floor 2 -3 C/O Theup.Co 72 Blackfriars Road London, SE1 8HA,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX England
From: 29 September 2020To: 7 August 2022
229 Shoreditch High Street Chargedup, Shoreditch High Street London E1 6PJ England
From: 11 April 2019To: 29 September 2020
123 Easthampstead Road Wokingham RG40 2HU United Kingdom
From: 16 November 2017To: 11 April 2019
31 Marlborough Road Falmouth Cornwall TR11 3LN United Kingdom
From: 20 April 2017To: 16 November 2017
Timeline

48 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Feb 18
Director Left
Feb 18
Share Issue
Mar 18
Director Joined
Mar 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
May 19
Director Joined
May 19
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Secured
Apr 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Cleared
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Loan Secured
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Funding Round
Dec 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Funding Round
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
May 23
Loan Cleared
Aug 23
Loan Secured
Mar 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Mar 25
Loan Cleared
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Dec 25
Loan Secured
Jan 26
19
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TILMOUTH, Graeme Croft

Active
72 Blackfriars Road, LondonSE1 8HA
Born July 1957
Director
Appointed 28 Mar 2018

TILMOUTH, Hugo Croft

Active
72 Blackfriars Road, LondonSE1 8HA
Born August 1995
Director
Appointed 20 Apr 2017

AOUN, Sami Christophe

Resigned
Easthampstead Road, WokinghamRG40 2HU
Born March 1995
Director
Appointed 20 Apr 2017
Resigned 25 Feb 2018

BROWN, Kevin Thomas

Resigned
72 Blackfriars Road, LondonSE1 8HA
Born May 1962
Director
Appointed 01 Jan 2019
Resigned 04 May 2023

BUGE, Hakeem Akele

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born October 1994
Director
Appointed 20 Apr 2017
Resigned 11 Dec 2020

STOKES, Jerry

Resigned
72 Blackfriars Road, LondonSE1 8HA
Born January 1961
Director
Appointed 29 May 2019
Resigned 04 May 2023

JUMBO SIGN LIMITED

Resigned
Road Town, Tortola
Corporate director
Appointed 04 May 2023
Resigned 16 Oct 2025

MANAGEMENT PRIVATE EQUITY ASIA LIMITED

Resigned
China Shipbuilding Tower, Kowloon
Corporate director
Appointed 04 May 2023
Resigned 16 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Hugo Croft Tilmouth

Active
72 Blackfriars Road, LondonSE1 8HA
Born August 1995

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Apr 2020

Mr Hugo Croft Tilmouth

Ceased
Chargedup, Shoreditch High Street, LondonE1 6PJ
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 Apr 2017
Ceased 12 Apr 2020

Mr Hakeem Akele Buge

Ceased
Chargedup, Shoreditch High Street, LondonE1 6PJ
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 Apr 2017
Ceased 12 Apr 2020

Mr Sami Christophe Aoun

Ceased
Easthampstead Road, WokinghamRG40 2HU
Born March 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 Apr 2017
Ceased 25 Feb 2018
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Resolution
4 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2024
CS01Confirmation Statement
Capital Allotment Shares
8 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
16 June 2023
MR05Certification of Charge
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Resolution
18 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 May 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
5 May 2023
AP02Appointment of Corporate Director
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
13 May 2022
MAMA
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Second Filing Capital Allotment Shares
28 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Legacy
17 July 2019
RP04CS01RP04CS01
Resolution
15 July 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 July 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
8 March 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
25 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Incorporation Company
20 April 2017
NEWINCIncorporation