Innovation Eu (2010) Limited

General information

Name:

Innovation Eu (2010) Ltd

Office Address:

28 Clifton Road Allestree DE22 2PH Derby

Number: 05715011

Incorporation date: 2006-02-20

Dissolution date: 2020-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05715011 18 years ago, Innovation Eu (2010) Limited had been a private limited company until 2020-10-06 - the day it was dissolved. The business latest office address was 28 Clifton Road, Allestree Derby. The firm was known as Ven Process until 2009-12-21 when the name got changed.

This firm was directed by a solitary managing director: Andrew F., who was formally appointed in 2007.

Andrew F. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Innovation Eu (2010) Limited 2009-12-21
  • Ven Process Limited 2006-02-20

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 01 March 2007

Latest update: 16 January 2024

People with significant control

Andrew F.
Notified on 2 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 03 April 2021
Confirmation statement last made up date 20 February 2020
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2015
Annual Accounts 25 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2016
Annual Accounts 23 September 2017
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies