Company NameInnovation Partners Ltd
DirectorJohn Cummins
Company StatusActive
Company Number04369538
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Cummins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Secretary NameCristina Claveria
NationalitySpanish
StatusResigned
Appointed15 February 2002(1 week, 1 day after company formation)
Appointment Duration7 years, 12 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address17 Leydon Close
London
SE16 5PF
Secretary NameJohn Cummins
NationalityBritish
StatusResigned
Appointed15 February 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Leydon Close
London
SE16 5PF
Director NameCristina Claveria
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed05 June 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2010)
RoleConsultant
Country of ResidenceSpain
Correspondence Address17 Leydon Close
London
SE16 5PF
Secretary NameMrs Anne Cummins
StatusResigned
Appointed08 February 2010(8 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 October 2010)
RoleCompany Director
Correspondence Address17 Leydon Close
London
SE16 5PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.innovationpartners.co.uk/

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Cristina Claveria
50.00%
Ordinary
50 at £1John Cummins
50.00%
Ordinary

Financials

Year2014
Net Worth£36,312
Cash£58,531
Current Liabilities£25,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

3 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2020Registered office address changed from C/O Gpma Chartered Accountants Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 3 March 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Second filing of Confirmation Statement dated 07/02/2017 (5 pages)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 October 2018Change of details for Mr John Edward Cummins as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Cessation of Cristina Claveria as a person with significant control on 1 October 2018 (1 page)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 7 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/02/2019
(7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(3 pages)
14 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Director's details changed for John Cummins on 1 August 2013 (2 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Director's details changed for John Cummins on 1 August 2013 (2 pages)
19 February 2014Director's details changed for John Cummins on 1 August 2013 (2 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 April 2013Registered office address changed from 17 Leydon Close London SE16 5PF on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 17 Leydon Close London SE16 5PF on 12 April 2013 (1 page)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Termination of appointment of Anne Cummins as a secretary (1 page)
18 October 2010Termination of appointment of Cristina Claveria as a director (1 page)
18 October 2010Termination of appointment of Cristina Claveria as a director (1 page)
18 October 2010Termination of appointment of Anne Cummins as a secretary (1 page)
23 February 2010Director's details changed for John Cummins on 7 February 2010 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Cristina Claveria on 7 February 2010 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Cristina Claveria on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Cristina Claveria on 7 February 2010 (2 pages)
23 February 2010Director's details changed for John Cummins on 7 February 2010 (2 pages)
23 February 2010Director's details changed for John Cummins on 7 February 2010 (2 pages)
8 February 2010Termination of appointment of Cristina Claveria as a secretary (1 page)
8 February 2010Appointment of Mrs Anne Cummins as a secretary (1 page)
8 February 2010Appointment of Mrs Anne Cummins as a secretary (1 page)
8 February 2010Termination of appointment of Cristina Claveria as a secretary (1 page)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 07/02/07; full list of members (2 pages)
2 March 2007Return made up to 07/02/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 07/02/05; full list of members (2 pages)
17 February 2005Return made up to 07/02/05; full list of members (2 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 07/02/04; full list of members (8 pages)
25 February 2004Return made up to 07/02/04; full list of members (8 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2003Return made up to 07/02/03; full list of members (8 pages)
14 February 2003Return made up to 07/02/03; full list of members (8 pages)
24 December 2002Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
7 February 2002Incorporation (9 pages)
7 February 2002Incorporation (9 pages)