General information

Name:

Innovated Ltd

Office Address:

11 Claymore Drive Ickleford SG5 3UB Hitchin

Number: 07647015

Incorporation date: 2011-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Innovated Limited may be gotten hold of in 11 Claymore Drive, Ickleford in Hitchin. The postal code is SG5 3UB. Innovated has been operating in this business for the last thirteen years. The reg. no. is 07647015. This company's SIC and NACE codes are 59112 - Video production activities. The company's most recent financial reports cover the period up to 2022-05-31 and the most recent annual confirmation statement was submitted on 2023-05-25.

The following company owes its success and constant improvement to a team of two directors, namely David A. and Scott S., who have been managing it since 9th March 2022.

Executives who control the firm include: Scott S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 09 March 2022

Latest update: 26 February 2024

Scott S.

Role: Director

Appointed: 08 March 2022

Latest update: 26 February 2024

People with significant control

Scott S.
Notified on 10 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David A.
Notified on 10 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kane K.
Notified on 25 May 2017
Ceased on 10 March 2022
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 May 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 June 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2019
Annual Accounts
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 25th May 2023 (CS01)
filed on: 25th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Second Floor, Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2013

Address:

Second Floor, Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2014

Address:

Second Floor, Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2015

Address:

Second Floor, Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2016

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode