About

Registered Number: 02493904
Date of Incorporation: 19/04/1990 (34 years ago)
Company Status: Active
Registered Address: 433 Cowbridge Road East, Canton, Cardiff, CF5 1JH

 

Established in 1990, Innovate Trust Ltd have registered office in Cardiff, it's status at Companies House is "Active". The companies directors are listed as French, Nicholas Jonathan, Board - Davies, Emma Louise, Kletta, Charlotte, Lewis, Brian George, Morris, Henry, O'neil, Kevin, Powell, Georgina Elizabeth, Pratt, David, Rumble, Jess, Amos, Jacqueline Elizabeth, Berg, Norman Maurice, Brown, Ian David, Connor, Colleen, Cox, Shirley Veronica, Cumberbatch, Lennox Winston, Davies, Allan Wyn, Davies, David John, Devereaux, George, Dunlop, Cameron, Felce, David John, Dr, Greensmith, David Nicholas, Hibbs, Mary Clarke, Holmes, Natalie, Horrocks, Christina, Hyde, Stephen Raymond, Jones-hughes, Heather, Joyce, Matthew, Kemp, Sarah Ellen, Lewis, Ben, Lloyd-selby, Susan Carol, Newman, Tony, Pearce, David, Pendlebury, Maurice Wilson, Professor, Pierce, Mark Adrian, Steer, Hannah, Stone, Sarah Judith Eveline, Swannick, Ian, Taylor, Noel Kevin, Thomas, David, Weare, Bernard, Wells, Tom, Williams, Natalie, Willis, Mary Allison at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARD - DAVIES, Emma Louise 24 September 2015 - 1
KLETTA, Charlotte 25 January 2007 - 1
LEWIS, Brian George 13 March 2017 - 1
MORRIS, Henry 28 January 2020 - 1
O'NEIL, Kevin 13 March 2017 - 1
POWELL, Georgina Elizabeth 26 March 2009 - 1
PRATT, David 28 March 2013 - 1
RUMBLE, Jess 28 June 2012 - 1
AMOS, Jacqueline Elizabeth 14 May 2002 31 December 2008 1
BERG, Norman Maurice 24 July 2002 30 May 2014 1
BROWN, Ian David 17 April 1998 22 March 2000 1
CONNOR, Colleen N/A 31 October 1993 1
COX, Shirley Veronica N/A 18 September 1991 1
CUMBERBATCH, Lennox Winston 01 August 1997 31 March 2000 1
DAVIES, Allan Wyn 05 April 1995 12 August 1998 1
DAVIES, David John 25 January 2001 28 November 2017 1
DEVEREAUX, George 22 September 2011 11 October 2011 1
DUNLOP, Cameron 13 November 2014 27 November 2018 1
FELCE, David John, Dr N/A 13 May 1992 1
GREENSMITH, David Nicholas N/A 25 September 1995 1
HIBBS, Mary Clarke N/A 17 November 1996 1
HOLMES, Natalie 27 February 2018 25 November 2019 1
HORROCKS, Christina N/A 31 March 1995 1
HYDE, Stephen Raymond N/A 31 May 1993 1
JONES-HUGHES, Heather 03 September 2008 25 April 2013 1
JOYCE, Matthew 15 December 2005 31 March 2008 1
KEMP, Sarah Ellen 01 July 1995 01 November 2009 1
LEWIS, Ben 28 June 2012 01 July 2020 1
LLOYD-SELBY, Susan Carol 07 June 1995 27 November 1996 1
NEWMAN, Tony N/A 29 January 1992 1
PEARCE, David 07 June 1995 11 October 1996 1
PENDLEBURY, Maurice Wilson, Professor N/A 28 November 1991 1
PIERCE, Mark Adrian N/A 23 January 1994 1
STEER, Hannah 16 November 1994 18 August 1998 1
STONE, Sarah Judith Eveline N/A 05 April 1995 1
SWANNICK, Ian 26 September 2013 27 March 2015 1
TAYLOR, Noel Kevin N/A 31 January 1995 1
THOMAS, David 23 April 2000 19 November 2003 1
WEARE, Bernard 10 February 1998 22 March 2000 1
WELLS, Tom 28 June 2012 19 March 2017 1
WILLIAMS, Natalie 31 October 2013 30 October 2014 1
WILLIS, Mary Allison 07 June 1995 10 March 1998 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Nicholas Jonathan 20 October 2005 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 April 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AP01 - Appointment of director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 05 November 2014
MR05 - N/A 05 November 2014
MR05 - N/A 05 November 2014
MR05 - N/A 05 November 2014
MR05 - N/A 05 November 2014
MR05 - N/A 05 November 2014
MR05 - N/A 05 November 2014
MR05 - N/A 05 November 2014
MR05 - N/A 05 November 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 14 December 2009
MISC - Miscellaneous document 26 August 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 15 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
363s - Annual Return 24 April 2002
MEM/ARTS - N/A 07 December 2001
CERTNM - Change of name certificate 22 November 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 16 November 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 11 December 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 04 August 1993
288 - N/A 07 May 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
AA - Annual Accounts 05 February 1992
395 - Particulars of a mortgage or charge 01 November 1991
395 - Particulars of a mortgage or charge 01 November 1991
363a - Annual Return 14 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1990
NEWINC - New incorporation documents 19 April 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 September 2003 Outstanding

N/A

Mortgage 30 September 2003 Outstanding

N/A

Mortgage 30 September 2003 Outstanding

N/A

Legal mortgage 29 October 1991 Outstanding

N/A

Legal mortgage 29 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.