Company NameInnov8 Technology (Group) Limited
DirectorCarl Steven Maher
Company StatusActive
Company Number10528846
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Carl Steven Maher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A5 Riverview
Heaton Mersey
Stockport
SK4 3GN
Director NameMr Christopher Vincent Wilson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A5 Riverview
Heaton Mersey
Stockport
SK4 3GN

Location

Registered AddressUnit A5 Riverview
Heaton Mersey
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

3 August 2022Delivered on: 11 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 6 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2023Satisfaction of charge 105288460001 in full (1 page)
10 January 2023Change of details for Mr Carl Steven Maher as a person with significant control on 14 March 2021 (2 pages)
16 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
11 August 2022Registration of charge 105288460002, created on 3 August 2022 (4 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
19 January 2022Confirmation statement made on 15 December 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Christopher Vincent Wilson as a director on 16 February 2020 (1 page)
1 July 2020Cessation of Christopher Vincent Wilson as a person with significant control on 16 February 2020 (1 page)
11 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (3 pages)
2 August 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (3 pages)
20 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 48,462.00
(4 pages)
20 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 48,462.00
(4 pages)
13 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2017Registration of charge 105288460001, created on 4 July 2017 (23 pages)
6 July 2017Registration of charge 105288460001, created on 4 July 2017 (23 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 10
(42 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 10
(42 pages)