Company NameInnovation Db And Forum Limited
DirectorsGerald Victor Campbell Law and Paul Robert Liptrot
Company StatusActive
Company Number06988400
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Previous NameUK Innovation Forum Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameDr Gerald Victor Campbell Law
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMr Paul Robert Liptrot
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMr Ian Stuart Paul Joseph Tracey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMr Rocky Barry Atkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2016(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMr Martin David Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2019)
RoleChairman
Country of ResidenceMonaco
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Secretary NameMr Christopher Conway Shipley
StatusResigned
Appointed04 August 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMr Paul David Robb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMs Carissa Bryce Christensen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2017(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMr John Stewart Carmichael
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2022)
RoleAdvisory Consultant
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB

Contact

Websitewww.innovationdb.net

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Gerald Victor Campbell Law
75.00%
Ordinary
50 at £1Christopher Orphanides
5.00%
Ordinary
50 at £1David Waddell
5.00%
Ordinary
150 at £1Tracey Ian
15.00%
Ordinary

Financials

Year2014
Net Worth£436
Cash£1,406
Current Liabilities£8,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

25 January 2021Termination of appointment of Ian Stuart Paul Joseph Tracey as a director on 18 December 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
4 February 2020Statement of capital following an allotment of shares on 2 February 2020
  • GBP 2,710
(3 pages)
6 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 2,670
(3 pages)
1 August 2019Termination of appointment of Martin David Smith as a director on 31 July 2019 (1 page)
22 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 2,590
(3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
26 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 2,476
(3 pages)
25 September 2018Termination of appointment of Paul David Robb as a director on 24 September 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 2,430
(3 pages)
4 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
20 February 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 2,350
(3 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
17 August 2017Termination of appointment of Carissa Christensen as a director on 16 August 2017 (1 page)
17 August 2017Termination of appointment of Carissa Christensen as a director on 16 August 2017 (1 page)
26 July 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 2,212
(3 pages)
26 July 2017Termination of appointment of Rocky Barry Atkins as a director on 25 July 2017 (1 page)
26 July 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 2,212
(3 pages)
26 July 2017Termination of appointment of Rocky Barry Atkins as a director on 25 July 2017 (1 page)
20 July 2017Appointment of Mr Paul David Robb as a director on 9 January 2017 (2 pages)
20 July 2017Appointment of Mr Paul David Robb as a director on 9 January 2017 (2 pages)
19 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 2,052
(3 pages)
19 July 2017Appointment of Ms Carissa Christensen as a director on 6 July 2017 (2 pages)
19 July 2017Appointment of Ms Carissa Christensen as a director on 6 July 2017 (2 pages)
19 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 2,052
(3 pages)
1 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 January 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 2,000
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 2,000
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,850
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,850
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 September 2016Director's details changed for Mr Rocky Barry Atkins on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Rocky Barry Atkins on 1 September 2016 (2 pages)
30 August 2016Director's details changed for Mr Rocky Barry on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Rocky Barry on 30 August 2016 (2 pages)
25 August 2016Appointment of Mr Rocky Barry as a director on 4 August 2016 (2 pages)
25 August 2016Appointment of Mr Rocky Barry as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mr Martin David Smith as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mr Martin David Smith as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mr Christopher Conway Shipley as a secretary on 4 August 2016 (2 pages)
24 August 2016Appointment of Mr Paul Robert Liptrot as a director on 4 August 2016 (2 pages)
24 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,850
(3 pages)
24 August 2016Appointment of Mr Paul Robert Liptrot as a director on 4 August 2016 (2 pages)
24 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,850
(3 pages)
24 August 2016Appointment of Mr Christopher Conway Shipley as a secretary on 4 August 2016 (2 pages)
20 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
20 May 2016Director's details changed for Dr Gerald Victor Campbell Law on 15 March 2016 (2 pages)
20 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
20 May 2016Director's details changed for Mr Ian Stuart Paul Joseph Tracey on 15 March 2016 (2 pages)
20 May 2016Director's details changed for Mr Ian Stuart Paul Joseph Tracey on 15 March 2016 (2 pages)
20 May 2016Director's details changed for Dr Gerald Victor Campbell Law on 15 March 2016 (2 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
29 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
12 July 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London England N12 9BT on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London England N12 9BT on 12 July 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011Appointment of Ian Stuart Paul Joseph Tracey as a director (3 pages)
23 September 2011Appointment of Ian Stuart Paul Joseph Tracey as a director (3 pages)
15 July 2011Registered office address changed from C/O Winston Gross 34 Arlington Road London NW1 7HU United Kingdom on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from C/O Winston Gross 34 Arlington Road London NW1 7HU United Kingdom on 15 July 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
25 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Dr Gerald Victor Campbell Law on 11 August 2010 (2 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Dr Gerald Victor Campbell Law on 11 August 2010 (2 pages)
12 August 2009Incorporation (11 pages)
12 August 2009Incorporation (11 pages)