Background WavePink WaveYellow Wave

INNOVUS BUSINESS SERVICES LIMITED (14769299)

INNOVUS BUSINESS SERVICES LIMITED (14769299) is an active UK company. incorporated on 30 March 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INNOVUS BUSINESS SERVICES LIMITED has been registered for 2 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
14769299
Status
active
Type
ltd
Incorporated
30 March 2023
Age
2 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVUS BUSINESS SERVICES LIMITED

INNOVUS BUSINESS SERVICES LIMITED is an active company incorporated on 30 March 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INNOVUS BUSINESS SERVICES LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14769299

LTD Company

Age

2 Years

Incorporated 30 March 2023

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 13 January 2026 (2 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

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MAINSTAY BUSINESS SERVICES LIMITED
From: 30 March 2023To: 29 November 2023
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom
From: 30 March 2023To: 2 February 2026
Timeline

3 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 30 Mar 2023

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 30 Mar 2023

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

Persons with significant control

1

The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2023
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
8 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2023
NEWINCIncorporation