About

Registered Number: 06982151
Date of Incorporation: 05/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 10 East Road, New Roman House, Floor 1, London, N1 6AD,

 

The Innovation Enterprise Ltd was registered on 05 August 2009 and are based in London, it's status is listed as "Active". The company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVES SANTIAGO, Luis Henrique 17 March 2010 22 December 2010 1
GLASS, Alan 23 January 2012 02 May 2016 1
KENERLY, Scott 30 September 2016 09 April 2019 1
KLOSK, Craig Bruce 02 May 2016 09 April 2019 1
KRASIK, Irina 30 September 2016 09 April 2019 1
MADDEN, Martin 23 January 2012 02 May 2016 1
SPINELLI, Peter 23 January 2012 02 May 2016 1
WELLS, Simon Alexander 05 August 2009 27 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MADDEN, Martin 23 January 2012 02 May 2016 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 January 2020
CS01 - N/A 17 January 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
DISS16(SOAS) - N/A 23 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 07 September 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 14 November 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 03 October 2016
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 22 July 2016
RESOLUTIONS - N/A 20 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AUD - Auditor's letter of resignation 17 January 2014
AAMD - Amended Accounts 13 November 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 08 July 2013
AAMD - Amended Accounts 18 April 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
SH01 - Return of Allotment of shares 15 October 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 27 September 2012
AD01 - Change of registered office address 27 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 13 June 2012
CH01 - Change of particulars for director 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AA01 - Change of accounting reference date 15 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
RESOLUTIONS - N/A 08 February 2012
CC04 - Statement of companies objects 08 February 2012
AD01 - Change of registered office address 08 February 2012
AP03 - Appointment of secretary 08 February 2012
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 February 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
NEWINC - New incorporation documents 05 August 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 March 2013 Outstanding

N/A

Rent deposit deed 16 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.