INNOVATION HOUSE LIMITED
STOCKTON ON TEES JACKSONS SOLICITORS LIMITED JACKSONS CONSULTING LIMITED SPEED 7341 LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 3TN

Company number 03646309
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address JACKSONS LAW FIRM LLP, INNOVATION HOUSE, YARM ROAD, STOCKTON ON TEES, CLEVELAND, TS18 3TN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of INNOVATION HOUSE LIMITED are www.innovationhouse.co.uk, and www.innovation-house.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and twelve months. The distance to to Yarm Rail Station is 3.8 miles; to Middlesbrough Rail Station is 4.4 miles; to Seaton Carew Rail Station is 9.3 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innovation House Limited is a Private Limited Company. The company registration number is 03646309. Innovation House Limited has been working since 08 October 1998. The present status of the company is Active. The registered address of Innovation House Limited is Jacksons Law Firm Llp Innovation House Yarm Road Stockton On Tees Cleveland Ts18 3tn. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £19.7k. It is £-0.94k against last year. And the total assets are £505.99k, which is £411.92k against last year. WENTWORTH, Anthony James is a Secretary of the company. ARMITAGE, Jane Elizabeth is a Director of the company. CLARKE, Richard Patrick Rudland is a Director of the company. GANNON, Christopher is a Director of the company. WENTWORTH, Anthony James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GANNON, Christopher has been resigned. Director GOYDER, William Andrew has been resigned. Director HARLAND, John Edward has been resigned. Director KIDWELL, Nigel Mark Incledon has been resigned. Director WALTON, Anthony Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


innovation house Key Finiance

LIABILITIES £0k
CASH £19.7k
-5%
TOTAL ASSETS £505.99k
+437%
All Financial Figures

Current Directors

Secretary
WENTWORTH, Anthony James
Appointed Date: 13 October 1998

Director
ARMITAGE, Jane Elizabeth
Appointed Date: 31 August 2015
64 years old

Director
CLARKE, Richard Patrick Rudland
Appointed Date: 16 March 2000
70 years old

Director
GANNON, Christopher
Appointed Date: 02 December 2013
67 years old

Director
WENTWORTH, Anthony James
Appointed Date: 13 October 1998
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 October 1998
Appointed Date: 08 October 1998

Director
GANNON, Christopher
Resigned: 01 July 2005
Appointed Date: 09 August 2004
67 years old

Director
GOYDER, William Andrew
Resigned: 16 March 2000
Appointed Date: 13 October 1998
83 years old

Director
HARLAND, John Edward
Resigned: 31 October 2008
Appointed Date: 01 July 2005
77 years old

Director
KIDWELL, Nigel Mark Incledon
Resigned: 31 August 2015
Appointed Date: 27 August 2004
60 years old

Director
WALTON, Anthony Brian
Resigned: 19 August 2013
Appointed Date: 31 October 2008
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 October 1998
Appointed Date: 08 October 1998

Persons With Significant Control

Berrymans Lace Mawer Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacksons Commercial & Private Law Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INNOVATION HOUSE LIMITED Events

11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

08 Oct 2015
Termination of appointment of Nigel Mark Incledon Kidwell as a director on 31 August 2015
08 Oct 2015
Appointment of Mrs Jane Elizabeth Armitage as a director on 31 August 2015
...
... and 58 more events
26 Oct 1998
Director resigned
26 Oct 1998
Secretary resigned
21 Oct 1998
Company name changed speed 7341 LIMITED\certificate issued on 22/10/98
20 Oct 1998
Registered office changed on 20/10/98 from: 6-8 underwood street london N1 7JQ
08 Oct 1998
Incorporation