About

Registered Number: 03502338
Date of Incorporation: 02/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Netton House, Noss Mayo, Plymouth, Devon, PL8 1HB

 

Innovium Research Ltd was registered on 02 February 1998 and has its registered office in Devon, it's status is listed as "Active". There is one director listed for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Philip Thomas, Dr 02 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 November 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 27 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 17 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2007
353 - Register of members 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 28 March 2000
395 - Particulars of a mortgage or charge 30 December 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 03 April 1999
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.