Company NameInnovate Esg Ltd
DirectorsGanesh Pradeep Sundaralingam and Jekaterina Sundaralingam
Company StatusActive
Company Number05811618
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Previous NamesP K Science Limited and Novus Art Xchange Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrt Ganesh Pradeep Sundaralingam
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address180 Florence Road
London
AW19 8TN
Secretary NameMrs Jekaterina Sundaralingham
NationalityLatvian
StatusCurrent
Appointed14 May 2006(4 days after company formation)
Appointment Duration17 years, 11 months
RoleAdministrator
Correspondence Address180 Florence Road
London
SW19 8TN
Director NameMrs Jekaterina Sundaralingam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(6 years after company formation)
Appointment Duration11 years, 11 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address180 Florence Road
London
SW19 8TN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address180 Florence Road
London
SW19 8TN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Ganesh Sundaralingam
60.00%
Ordinary
40 at £1Jekaterina Sundaralingam
40.00%
Ordinary

Financials

Year2014
Net Worth£5,438
Cash£62,601
Current Liabilities£65,217

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

21 July 2023Micro company accounts made up to 31 May 2023 (2 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 May 2022 (2 pages)
3 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 May 2021 (2 pages)
28 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
(3 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
(3 pages)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
20 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
9 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Director's details changed for Mr Ganesh Pradeep Sundaralingam on 22 January 2014 (2 pages)
17 March 2014Secretary's details changed for Jekaterina Sundaralingham on 22 January 2014 (1 page)
17 March 2014Secretary's details changed for Jekaterina Sundaralingham on 22 January 2014 (1 page)
17 March 2014Director's details changed for Mr Ganesh Pradeep Sundaralingam on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from 14a Audrey House 7 Maida Avenue London W2 1TQ on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 14a Audrey House 7 Maida Avenue London W2 1TQ on 22 January 2014 (1 page)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Appointment of Mrs Jekaterina Sundaralingam as a director (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Appointment of Mrs Jekaterina Sundaralingam as a director (2 pages)
14 February 2013Secretary's details changed for Jekaterina Golodnikova on 1 June 2012 (1 page)
14 February 2013Secretary's details changed for Jekaterina Golodnikova on 1 June 2012 (1 page)
14 February 2013Secretary's details changed for Jekaterina Golodnikova on 1 June 2012 (1 page)
6 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Ganesh Pradeep Sundaralingam on 10 May 2010 (2 pages)
27 July 2010Director's details changed for Ganesh Pradeep Sundaralingam on 10 May 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
30 July 2008Return made up to 10/05/08; full list of members (3 pages)
30 July 2008Return made up to 10/05/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 10/05/07; full list of members (2 pages)
12 February 2008Location of debenture register (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Return made up to 10/05/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Registered office changed on 12/02/08 from: 19 montpelier rise wembley middlesex HA9 8RG (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Registered office changed on 12/02/08 from: 19 montpelier rise wembley middlesex HA9 8RG (1 page)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 July 2006Registered office changed on 12/07/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
10 May 2006Incorporation (15 pages)
10 May 2006Incorporation (15 pages)