Background WavePink WaveYellow Wave

INNOVA DRILLING AND INTERVENTION LIMITED (SC398255)

INNOVA DRILLING AND INTERVENTION LIMITED (SC398255) is an active UK company. incorporated on 21 April 2011. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). INNOVA DRILLING AND INTERVENTION LIMITED has been registered for 14 years. Current directors include MCCLURE, Paul Anthony Donegan, RIPLEY, Bruce Alexander, WESSEL, Daniel Leo and 1 others.

Company Number
SC398255
Status
active
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MCCLURE, Paul Anthony Donegan, RIPLEY, Bruce Alexander, WESSEL, Daniel Leo, WESSEL, Roland Wessel
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVA DRILLING AND INTERVENTION LIMITED

INNOVA DRILLING AND INTERVENTION LIMITED is an active company incorporated on 21 April 2011 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). INNOVA DRILLING AND INTERVENTION LIMITED was registered 14 years ago.(SIC: 09100)

Status

active

Active since 14 years ago

Company No

SC398255

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 21 April 2011To: 10 July 2023
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Oct 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 07 May 2013

MCCLURE, Paul Anthony Donegan

Active
12 Belvidere Road, AberdeenAB15 9HP
Born November 1960
Director
Appointed 18 May 2011

RIPLEY, Bruce Alexander

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1984
Director
Appointed 05 Oct 2017

WESSEL, Daniel Leo

Active
Marischal Square, AberdeenAB10 1DQ
Born October 1983
Director
Appointed 05 Oct 2017

WESSEL, Roland Wessel

Active
Marischal Square, AberdeenAB10 1DQ
Born April 1953
Director
Appointed 18 May 2011

PAULL & WILLIAMSONS LLP

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Corporate secretary
Appointed 18 May 2011
Resigned 07 May 2013

STARK, James Gordon Croll

Resigned
Kirkden, LethamDD8 2ST
Born November 1963
Director
Appointed 21 Apr 2011
Resigned 18 May 2011

P & W DIRECTORS LIMITED

Resigned
(6th Floor), AberdeenAB10 1DQ
Corporate director
Appointed 21 Apr 2011
Resigned 18 May 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Leo Wessel

Active
Marischal Square, AberdeenAB10 1DQ
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Oct 2023

Mr Roland Wessel Wessel

Ceased
Talgarth Road, LondonW14 9DA
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 May 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2023
PSC09Update to PSC Statements
Confirmation Statement
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Resolution
28 June 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Corporate Secretary Company With Name
10 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
27 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Incorporation Company
21 April 2011
NEWINCIncorporation