Background WavePink WaveYellow Wave

INNOVA CONSULTING SERVICES LTD (11024832)

INNOVA CONSULTING SERVICES LTD (11024832) is an active UK company. incorporated on 20 October 2017. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INNOVA CONSULTING SERVICES LTD has been registered for 8 years. Current directors include DUMMETT, Robin Piers, DUNCAN, Phillip Robert, KAYE, Andrew Charles.

Company Number
11024832
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUMMETT, Robin Piers, DUNCAN, Phillip Robert, KAYE, Andrew Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVA CONSULTING SERVICES LTD

INNOVA CONSULTING SERVICES LTD is an active company incorporated on 20 October 2017 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INNOVA CONSULTING SERVICES LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11024832

LTD Company

Age

8 Years

Incorporated 20 October 2017

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 25 May 2023To: 25 May 2023
3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 25 May 2023To: 25 May 2023
3rd Floor, St Georges House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 25 May 2023To: 25 May 2023
6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 1 August 2022To: 25 May 2023
Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 20 October 2017To: 1 August 2022
Timeline

29 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Feb 18
Share Buyback
Jun 18
Capital Reduction
Jul 18
Funding Round
Sept 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Aug 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Funding Round
Nov 24
23
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUMMETT, Robin Piers

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 20 Oct 2017

DUNCAN, Phillip Robert

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born June 1962
Director
Appointed 10 Nov 2017

KAYE, Andrew Charles

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 20 Oct 2017

A'HERN, Patrick Manners

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born February 1963
Director
Appointed 07 Feb 2018
Resigned 31 Jul 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Robin Piers Dummett

Ceased
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 10 Nov 2017

Mr Andrew Charles Kaye

Ceased
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control Statement
10 February 2025
RP04PSC08RP04PSC08
Second Filing Cessation Of A Person With Significant Control
10 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
10 February 2025
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Capital Allotment Shares
3 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
15 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Capital Cancellation Shares
21 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Incorporation Company
20 October 2017
NEWINCIncorporation