Background WavePink WaveYellow Wave

INNOVATE AUDIO LTD (13022655)

INNOVATE AUDIO LTD (13022655) is an active UK company. incorporated on 16 November 2020. with registered office in High Wycombe. The company operates in the Information and Communication sector, engaged in business and domestic software development. INNOVATE AUDIO LTD has been registered for 5 years. Current directors include CARROLL, Timothy Paul, MCKONE, Sally Ann.

Company Number
13022655
Status
active
Type
ltd
Incorporated
16 November 2020
Age
5 years
Address
Unit 2, Century Point Halifax Road, High Wycombe, HP12 3SL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CARROLL, Timothy Paul, MCKONE, Sally Ann
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATE AUDIO LTD

INNOVATE AUDIO LTD is an active company incorporated on 16 November 2020 with the registered office located in High Wycombe. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INNOVATE AUDIO LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13022655

LTD Company

Age

5 Years

Incorporated 16 November 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 31 August 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Unit 2, Century Point Halifax Road Cressex Business Park High Wycombe, HP12 3SL,

Previous Addresses

27 Corringham Court London NW11 7BY England
From: 5 July 2021To: 2 July 2024
22C St Pauls Avenue London NW2 5SX United Kingdom
From: 16 November 2020To: 5 July 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARROLL, Timothy Paul

Active
Hillbottom Road, High WycombeHP12 4HJ
Born January 1962
Director
Appointed 26 Jun 2024

MCKONE, Sally Ann

Active
Artisan, High WycombeHP12 4HJ
Born March 1968
Director
Appointed 26 Jun 2024

HARTER, Dominic James Andrew Hatfeild

Resigned
Century Point, Halifax Road, High WycombeHP12 3SL
Born February 1977
Director
Appointed 26 Jun 2024
Resigned 28 Nov 2025

HIGGOTT, Daniel Lawrence

Resigned
Corringham Court, LondonNW11 7BY
Born December 1985
Director
Appointed 16 Nov 2020
Resigned 26 Jun 2024

HIGGOTT, Oscar Joe

Resigned
Lambert Road, LondonSW2 5BE
Born August 1993
Director
Appointed 16 Nov 2020
Resigned 26 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Halifax Road, High WycombeHP12 3SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2024

Mr Daniel Lawrence Higgott

Ceased
Corringham Court, LondonNW11 7BY
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Incorporation Company
16 November 2020
NEWINCIncorporation