Background WavePink WaveYellow Wave

INNOVATIUM GROUP LIMITED (SC689285)

INNOVATIUM GROUP LIMITED (SC689285) is an active UK company. incorporated on 16 February 2021. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. INNOVATIUM GROUP LIMITED has been registered for 5 years. Current directors include BRANCH, Simon Robert, CONTALDI, Giuilio, Dr, JACK, Brian William and 2 others.

Company Number
SC689285
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
9 George Square, Glasgow, G2 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BRANCH, Simon Robert, CONTALDI, Giuilio, Dr, JACK, Brian William, MATHIESON, Derek, NOBLE, Steve
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIUM GROUP LIMITED

INNOVATIUM GROUP LIMITED is an active company incorporated on 16 February 2021 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. INNOVATIUM GROUP LIMITED was registered 5 years ago.(SIC: 71121)

Status

active

Active since 5 years ago

Company No

SC689285

LTD Company

Age

5 Years

Incorporated 16 February 2021

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 4 March 2025 (1 year 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

30 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

9 George Square Glasgow, G2 1DY,

Previous Addresses

Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland
From: 1 May 2023To: 22 January 2026
Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland
From: 1 May 2023To: 1 May 2023
1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland
From: 16 February 2021To: 1 May 2023
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Nov 22
Funding Round
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Joined
Oct 25
Director Left
Apr 26
13
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BRANCH, Simon Robert

Active
Rankine Avenue, GlasgowG75 0QF
Born December 1972
Director
Appointed 16 Feb 2021

CONTALDI, Giuilio, Dr

Active
Bastioni Di Porta Venezia 1, Milano20121
Born October 1977
Director
Appointed 13 Feb 2023

JACK, Brian William

Active
Rankine Avenue, GlasgowG75 0QF
Born February 1976
Director
Appointed 16 Feb 2021

MATHIESON, Derek

Active
Rothesay Place, EdinburghEH3 7SQ
Born April 1970
Director
Appointed 31 Jan 2023

NOBLE, Steve

Active
George Square, GlasgowG2 1DY
Born April 1974
Director
Appointed 28 Oct 2025

ALFORD, Adrian Graham, Dr

Resigned
George Square, GlasgowG2 1DY
Born October 1966
Director
Appointed 16 Feb 2021
Resigned 09 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Dr Adrian Graham Alford

Ceased
Rankine Avenue, GlasgowG75 0QF
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 09 Aug 2024

Mr Simon Robert Branch

Ceased
Rankine Avenue, GlasgowG75 0QF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Legacy
18 July 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2025
RP04CS01RP04CS01
Legacy
18 July 2025
RP04SH01RP04SH01
Legacy
18 July 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2025
RP04CS01RP04CS01
Legacy
18 July 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2025
RP04CS01RP04CS01
Legacy
18 July 2025
RP04SH01RP04SH01
Legacy
18 July 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2025
RP04CS01RP04CS01
Legacy
18 July 2025
RP04SH01RP04SH01
Legacy
18 July 2025
RP04SH01RP04SH01
Memorandum Articles
16 July 2025
MAMA
Resolution
16 July 2025
RESOLUTIONSResolutions
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Memorandum Articles
24 January 2022
MAMA
Resolution
24 January 2022
RESOLUTIONSResolutions
Resolution
24 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 January 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Cancellation Shares
5 January 2022
SH06Cancellation of Shares
Resolution
24 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Incorporation Company
16 February 2021
NEWINCIncorporation