Background WavePink WaveYellow Wave

INNERVATION PROJECTS LTD (12293523)

INNERVATION PROJECTS LTD (12293523) is an active UK company. incorporated on 1 November 2019. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. INNERVATION PROJECTS LTD has been registered for 6 years. Current directors include DAWE, Brian Joseph, SANTANGELI, Lawrence.

Company Number
12293523
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
Cholmondeley House, Chester, CH3 5AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAWE, Brian Joseph, SANTANGELI, Lawrence
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNERVATION PROJECTS LTD

INNERVATION PROJECTS LTD is an active company incorporated on 1 November 2019 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. INNERVATION PROJECTS LTD was registered 6 years ago.(SIC: 41100, 70229)

Status

active

Active since 6 years ago

Company No

12293523

LTD Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Cholmondeley House Dee Hills Park Chester, CH3 5AR,

Previous Addresses

Safe, St Mary Complex, Bootle Waverley Street Bootle L20 4AP England
From: 1 November 2019To: 10 December 2025
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAWE, Brian Joseph

Active
Beresford Road, LiverpoolL8 4TN
Born July 1971
Director
Appointed 01 Nov 2019

SANTANGELI, Lawrence

Active
Dee Hills Park, ChesterCH3 5AR
Born May 1959
Director
Appointed 01 Nov 2019

Persons with significant control

2

Mr Lawrence Santangeli

Active
Dee Hills Park, ChesterCH3 5AR
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Brian Joseph Dawe

Active
Beresford Road, LiverpoolL8 4TN
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 February 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Incorporation Company
1 November 2019
NEWINCIncorporation