About

Registered Number: 02254591
Date of Incorporation: 10/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit 406 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3TN

 

Based in Borehamwood, Innovators International Ltd was founded on 10 May 1988, it's status at Companies House is "Active". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREME, Howard Irvin N/A 04 February 2013 1
JOSEPH, Jeffrey Ivor N/A 18 December 1996 1
LEBOFF, Leon N/A 16 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 27 November 2013
AD01 - Change of registered office address 27 November 2013
AD01 - Change of registered office address 27 November 2013
MG01 - Particulars of a mortgage or charge 16 April 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 08 February 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 11 May 2009
395 - Particulars of a mortgage or charge 20 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 12 May 2006
RESOLUTIONS - N/A 03 January 2006
363a - Annual Return 30 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2005
353 - Register of members 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
AUD - Auditor's letter of resignation 20 June 2005
AA - Annual Accounts 11 January 2005
363a - Annual Return 29 November 2004
AA - Annual Accounts 12 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2004
363a - Annual Return 07 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 12 February 2003
363a - Annual Return 21 November 2002
AA - Annual Accounts 16 June 2002
AA - Annual Accounts 28 November 2001
363a - Annual Return 21 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2001
363a - Annual Return 14 December 2000
AA - Annual Accounts 21 March 2000
363a - Annual Return 20 December 1999
AA - Annual Accounts 10 February 1999
363a - Annual Return 24 December 1998
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
395 - Particulars of a mortgage or charge 10 September 1998
363a - Annual Return 17 March 1998
AA - Annual Accounts 27 January 1998
288a - Notice of appointment of directors or secretaries 16 April 1997
AA - Annual Accounts 13 February 1997
RESOLUTIONS - N/A 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363a - Annual Return 02 December 1996
AA - Annual Accounts 08 March 1996
363x - Annual Return 23 November 1995
AA - Annual Accounts 24 February 1995
363x - Annual Return 05 December 1994
AA - Annual Accounts 18 March 1994
363x - Annual Return 10 December 1993
AA - Annual Accounts 21 February 1993
363x - Annual Return 15 December 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
123 - Notice of increase in nominal capital 21 October 1992
AA - Annual Accounts 27 February 1992
287 - Change in situation or address of Registered Office 19 January 1992
363x - Annual Return 16 December 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 27 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1988
RESOLUTIONS - N/A 06 October 1988
123 - Notice of increase in nominal capital 06 October 1988
RESOLUTIONS - N/A 04 October 1988
287 - Change in situation or address of Registered Office 27 September 1988
288 - N/A 27 September 1988
CERTNM - Change of name certificate 21 September 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 March 2013 Outstanding

N/A

Debenture 09 January 2009 Outstanding

N/A

Assignment of documents goods and proceeds 04 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.