Innotech Digital & Display Limited

General information

Name:

Innotech Digital & Display Ltd

Office Address:

Quantum House Interlink Way South Bardon Business Park, Bardon Hill LE67 1PG Coalville

Number: 08772245

Incorporation date: 2013-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Innotech Digital & Display Limited,registered as Private Limited Company, based in Quantum House Interlink Way South, Bardon Business Park, Bardon Hill in Coalville. The company's postal code is LE67 1PG. The firm was set up on November 12, 2013. The registration number is 08772245. The company's declared SIC number is 18129 meaning Printing n.e.c.. 31st December 2022 is the last time the accounts were reported.

The company has obtained two trademarks, all are active. The first trademark was submitted in 2016. The trademark that will lose its validity sooner, i.e. in April, 2026 is Spike.

From the data we have, this business was started in November 2013 and has so far been guided by six directors, out of whom two (Maud T. and Andy W.) are still active.

The companies that control this firm are: Vink Uk Ltd owns over 3/4 of company shares. This business can be reached in Weybridge at Baker Street, KT13 8AU and was registered as a PSC under the registration number 01220776.

Trade marks

Trademark UK00003157779
Trademark image:-
Trademark name:Spike
Status:Registered
Filing date:2016-04-04
Date of entry in register:2016-07-08
Renewal date:2026-04-04
Owner name:Innotech Digital & Display Ltd
Owner address:Quantum House, Interlink Way South, Bardon Business Park, Bardon Hill, COALVILLE, United Kingdom, LE67 1PG
Trademark UK00003179178
Trademark image:-
Trademark name:Kinetix
Status:Registered
Filing date:2016-08-08
Date of entry in register:2016-12-16
Renewal date:2026-08-08
Owner name:Innotech Digital & Display Ltd
Owner address:Quantum House, Interlink Way South, Bardon Business Park, Bardon Hill, COALVILLE, United Kingdom, LE67 1PG

Financial data based on annual reports

Company staff

Maud T.

Role: Director

Appointed: 18 May 2023

Latest update: 2 April 2024

Andy W.

Role: Director

Appointed: 18 May 2023

Latest update: 2 April 2024

People with significant control

Vink Uk Ltd
Address: 24-30 Holmes House Baker Street, Weybridge, KT13 8AU, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01220776
Notified on 18 May 2023
Nature of control:
over 3/4 of shares
Quantum House Holdings
Address: Quantum House Interlink Way South Bardon Business Park, Bardon Hill, Leicestershire, LE67 1PG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Unlimited Company With Share Capital
Country registered England And Wales
Place registered England And Wales
Registration number 08727564
Notified on 6 April 2016
Ceased on 18 May 2023
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On October 28, 2023 director's details were changed (CH01)
filed on: 8th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
10
Company Age

Similar companies nearby

Closest companies