Background WavePink WaveYellow Wave

INNOVO INNOVATION ADVANCED TECHNOLOGIES VEHICLE - IV3 LIMITED (11246699)

INNOVO INNOVATION ADVANCED TECHNOLOGIES VEHICLE - IV3 LIMITED (11246699) is an active UK company. incorporated on 10 March 2018. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INNOVO INNOVATION ADVANCED TECHNOLOGIES VEHICLE - IV3 LIMITED has been registered for 8 years. Current directors include HOPCROFT, Garry John, KELLY, Martin Paul.

Company Number
11246699
Status
active
Type
ltd
Incorporated
10 March 2018
Age
8 years
Address
Lindenmuth House 37 Greenham Business Park, Thatcham, RG19 6HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOPCROFT, Garry John, KELLY, Martin Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVO INNOVATION ADVANCED TECHNOLOGIES VEHICLE - IV3 LIMITED

INNOVO INNOVATION ADVANCED TECHNOLOGIES VEHICLE - IV3 LIMITED is an active company incorporated on 10 March 2018 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INNOVO INNOVATION ADVANCED TECHNOLOGIES VEHICLE - IV3 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11246699

LTD Company

Age

8 Years

Incorporated 10 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

INNOVO INNOVATION VEHICLE THREE LIMITED
From: 10 March 2018To: 11 May 2018
Contact
Address

Lindenmuth House 37 Greenham Business Park 37 Greenham Business Park Thatcham, RG19 6HW,

Previous Addresses

Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire England
From: 21 October 2022To: 8 November 2023
Pound Court Pound Street Newbury Berkshire RG14 6AA England
From: 16 June 2022To: 21 October 2022
Woodside House the Ridge Cold Ash Thatcham RG18 9JB United Kingdom
From: 10 March 2018To: 16 June 2022
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Mar 18
Capital Reduction
Apr 18
Funding Round
Apr 18
Director Left
Sept 20
Director Joined
Jun 21
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOPCROFT, Garry John

Active
North Campbell Road, DunoonPA23 7SB
Born October 1949
Director
Appointed 10 Mar 2018

KELLY, Martin Paul

Active
Childrey, WantageOX12 9UT
Born July 1955
Director
Appointed 07 Jun 2021

KELLY, Martin Paul

Resigned
The Ridge, ThatchamRG18 9JB
Born July 1955
Director
Appointed 10 Mar 2018
Resigned 18 Sept 2020

Persons with significant control

1

Mr Martin Paul Kelly

Active
Childrey, WantageOX12 9UT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Mar 2018
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Previous Shortened
9 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Memorandum Articles
25 October 2018
MAMA
Resolution
25 October 2018
RESOLUTIONSResolutions
Resolution
11 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Cancellation Shares
17 April 2018
SH06Cancellation of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Incorporation Company
10 March 2018
NEWINCIncorporation