Wigan
WN1 2TB
Director Name | Mr Paul Robert Liptrot |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
Director Name | Mr Ian Stuart Paul Joseph Tracey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
Director Name | Mr Rocky Barry Atkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2016(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
Director Name | Mr Martin David Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 2019) |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
Secretary Name | Mr Christopher Conway Shipley |
---|---|
Status | Resigned |
Appointed | 04 August 2016(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
Director Name | Mr Paul David Robb |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
Director Name | Ms Carissa Bryce Christensen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
Director Name | Mr John Stewart Carmichael |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2022) |
Role | Advisory Consultant |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
Website | www.innovationdb.net |
---|
Registered Address | Douglas Bank House Wigan Lane Wigan WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Gerald Victor Campbell Law 75.00% Ordinary |
---|---|
50 at £1 | Christopher Orphanides 5.00% Ordinary |
50 at £1 | David Waddell 5.00% Ordinary |
150 at £1 | Tracey Ian 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £436 |
Cash | £1,406 |
Current Liabilities | £8,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
25 January 2021 | Termination of appointment of Ian Stuart Paul Joseph Tracey as a director on 18 December 2020 (1 page) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 2 February 2020
|
6 January 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
1 August 2019 | Termination of appointment of Martin David Smith as a director on 31 July 2019 (1 page) |
22 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
25 September 2018 | Termination of appointment of Paul David Robb as a director on 24 September 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
4 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
20 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
15 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
17 August 2017 | Termination of appointment of Carissa Christensen as a director on 16 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Carissa Christensen as a director on 16 August 2017 (1 page) |
26 July 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
26 July 2017 | Termination of appointment of Rocky Barry Atkins as a director on 25 July 2017 (1 page) |
26 July 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
26 July 2017 | Termination of appointment of Rocky Barry Atkins as a director on 25 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Paul David Robb as a director on 9 January 2017 (2 pages) |
20 July 2017 | Appointment of Mr Paul David Robb as a director on 9 January 2017 (2 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
19 July 2017 | Appointment of Ms Carissa Christensen as a director on 6 July 2017 (2 pages) |
19 July 2017 | Appointment of Ms Carissa Christensen as a director on 6 July 2017 (2 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
1 June 2017 | Registered office address changed from Building 6 Friern Park London N12 9DA to Douglas Bank House Wigan Lane Wigan WN1 2TB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Building 6 Friern Park London N12 9DA to Douglas Bank House Wigan Lane Wigan WN1 2TB on 1 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 January 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
6 January 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
7 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 September 2016 | Resolutions
|
17 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
1 September 2016 | Director's details changed for Mr Rocky Barry Atkins on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Rocky Barry Atkins on 1 September 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Rocky Barry on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Rocky Barry on 30 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Rocky Barry as a director on 4 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Rocky Barry as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Martin David Smith as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Martin David Smith as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Christopher Conway Shipley as a secretary on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Paul Robert Liptrot as a director on 4 August 2016 (2 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
24 August 2016 | Appointment of Mr Paul Robert Liptrot as a director on 4 August 2016 (2 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
24 August 2016 | Appointment of Mr Christopher Conway Shipley as a secretary on 4 August 2016 (2 pages) |
20 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Dr Gerald Victor Campbell Law on 15 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Ian Stuart Paul Joseph Tracey on 15 March 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Ian Stuart Paul Joseph Tracey on 15 March 2016 (2 pages) |
20 May 2016 | Director's details changed for Dr Gerald Victor Campbell Law on 15 March 2016 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London England N12 9BT on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London England N12 9BT on 12 July 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Appointment of Ian Stuart Paul Joseph Tracey as a director (3 pages) |
23 September 2011 | Appointment of Ian Stuart Paul Joseph Tracey as a director (3 pages) |
15 July 2011 | Registered office address changed from C/O Winston Gross 34 Arlington Road London NW1 7HU United Kingdom on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from C/O Winston Gross 34 Arlington Road London NW1 7HU United Kingdom on 15 July 2011 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
25 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Dr Gerald Victor Campbell Law on 11 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Dr Gerald Victor Campbell Law on 11 August 2010 (2 pages) |
12 August 2009 | Incorporation (11 pages) |
12 August 2009 | Incorporation (11 pages) |