Background WavePink WaveYellow Wave

INNOVA ENERGY II LIMITED (13934582)

INNOVA ENERGY II LIMITED (13934582) is an active UK company. incorporated on 23 February 2022. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. INNOVA ENERGY II LIMITED has been registered for 4 years.

Company Number
13934582
Status
active
Type
ltd
Incorporated
23 February 2022
Age
4 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVA ENERGY II LIMITED

INNOVA ENERGY II LIMITED is an active company incorporated on 23 February 2022 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. INNOVA ENERGY II LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13934582

LTD Company

Age

4 Years

Incorporated 23 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 25 May 2023To: 25 May 2023
3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 25 May 2023To: 25 May 2023
3rd Floor, St Georges House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 25 May 2023To: 25 May 2023
3rd Floor, St George’S House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 25 May 2023To: 25 May 2023
6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 3 August 2022To: 25 May 2023
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 23 February 2022To: 3 August 2022
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Mar 22
Funding Round
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Aug 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Oct 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 April 2024
MAMA
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
31 August 2023
MR05Certification of Charge
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
11 April 2023
MR05Certification of Charge
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 April 2022
MAMA
Second Filing Of Director Appointment With Name
8 April 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 April 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2022
NEWINCIncorporation