Background WavePink WaveYellow Wave

INNOVATION DYNAMICS LIMITED (11285171)

INNOVATION DYNAMICS LIMITED (11285171) is an active UK company. incorporated on 31 March 2018. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INNOVATION DYNAMICS LIMITED has been registered for 8 years. Current directors include COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric and 2 others.

Company Number
11285171
Status
active
Type
ltd
Incorporated
31 March 2018
Age
8 years
Address
4 Cam Road, London, E15 2SN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric, ROUSE, Simon Paul, SMITH, Nicole Marie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION DYNAMICS LIMITED

INNOVATION DYNAMICS LIMITED is an active company incorporated on 31 March 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INNOVATION DYNAMICS LIMITED was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

11285171

LTD Company

Age

8 Years

Incorporated 31 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 September 2024 - 30 September 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

OCEANOVA INNOVATIONS LIMITED
From: 16 June 2020To: 11 January 2024
PEGASUS PROFESSIONAL LEARNING LIMITED
From: 31 March 2018To: 16 June 2020
Contact
Address

4 Cam Road Stratford London, E15 2SN,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COBB, David Charles

Active
Cam Road, LondonE15 2SN
Born August 1977
Director
Appointed 31 Mar 2018

HARRIS, Kelly-Marie

Active
Cam Road, LondonE15 2SN
Born July 1981
Director
Appointed 04 Sept 2025

PHILLIPS, Wayne Eric

Active
Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 31 Mar 2018

ROUSE, Simon Paul

Active
Cam Road, LondonE15 2SN
Born May 1974
Director
Appointed 04 Sept 2025

SMITH, Nicole Marie

Active
Cam Road, LondonE15 2SN
Born September 1984
Director
Appointed 04 Sept 2025

PHILLIPS, Karen

Resigned
Cam Road, LondonE15 2SN
Secretary
Appointed 15 Sept 2020
Resigned 04 Sept 2025

WINN, Mike

Resigned
Cam Road, LondonE15 2SN
Born August 1979
Director
Appointed 04 Sept 2025
Resigned 15 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
4 Cam Road, StratfordE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr David Charles Cobb

Ceased
Cam Road, LondonE15 2SN
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2018
Ceased 29 Oct 2024

Mr Wayne Eric Phillips

Ceased
Cam Road, LondonE15 2SN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 June 2025
AAMDAAMD
Memorandum Articles
30 April 2025
MAMA
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Resolution
7 April 2021
RESOLUTIONSResolutions
Memorandum Articles
7 April 2021
MAMA
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Incorporation Company
31 March 2018
NEWINCIncorporation