Background WavePink WaveYellow Wave

QUINNOVATIONS LIMITED (11401337)

QUINNOVATIONS LIMITED (11401337) is an active UK company. incorporated on 6 June 2018. with registered office in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUINNOVATIONS LIMITED has been registered for 7 years. Current directors include QUINN, Jonathan James.

Company Number
11401337
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
Environmental Innovation Centre, Birkenhead, CH41 9HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
QUINN, Jonathan James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINNOVATIONS LIMITED

QUINNOVATIONS LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUINNOVATIONS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11401337

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Environmental Innovation Centre Campbeltown Road Birkenhead, CH41 9HP,

Previous Addresses

Quinnovations House Dock Road North Bromborough Wirral CH62 4AG United Kingdom
From: 26 March 2019To: 8 September 2020
Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ United Kingdom
From: 5 March 2019To: 26 March 2019
Blockwalls Head Office Dock Road North Bromborough Wirral CH62 4TQ United Kingdom
From: 5 March 2019To: 5 March 2019
17 Avenue Hq Mann Island Liverpool L3 1BP United Kingdom
From: 6 June 2018To: 5 March 2019
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 18
New Owner
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Director Joined
Dec 19
Owner Exit
May 21
Owner Exit
Aug 22
New Owner
Nov 22
Director Left
Jul 23
Director Left
May 25
New Owner
Feb 26
Owner Exit
Feb 26
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

QUINN, Jonathan James

Active
Mann Island, LiverpoolL3 1BP
Born July 1977
Director
Appointed 14 Nov 2018

HAMM, Katie Lousie

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born September 1990
Director
Appointed 10 Dec 2019
Resigned 20 Jun 2023

QUINN, John Patrick

Resigned
Unit 7 Merseywharf Business Park, BromboroughCH62 4SF
Born April 1951
Director
Appointed 06 Jun 2018
Resigned 23 May 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan James Quinn

Active
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026

Mr John Patrick Quinn

Ceased
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 20 Feb 2026

Mr John Patrick Quinn

Ceased
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019
Ceased 18 May 2021

Mr Jonathan James Quinn

Ceased
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2019
PSC09Update to PSC Statements
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Incorporation Company
6 June 2018
NEWINCIncorporation