Company NameThe Innovation Unit Limited
Company StatusActive
Company Number05997039
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Valerie Maria Hannon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr David Paul Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(4 years, 4 months after company formation)
Appointment Duration13 years
RoleEducation Consultant & Non Executive Director
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr James David Thomas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMrs Rebekah Ayres
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMiss Olufunmike Olusola Omobola Afuape
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(15 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Secretary NameMs Deborah Jenkins
StatusCurrent
Appointed08 April 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr David Lewis Albury
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleOrganisational And Policy Cons
Country of ResidenceEngland
Correspondence Address53 Gore Road
London
E9 7HN
Director NameAnthony David Mackay
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleChief Executive
Country of ResidenceAustralia
Correspondence AddressMercer House
82 Jolimont 3002
East Melbourne
Australia
Secretary NamePeter William Pilgrem
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Dairy Lane
Newport
Isle Of Wight
PO30 1AL
Secretary NameGareth John Wynne
NationalityBritish
StatusResigned
Appointed15 November 2006(2 days after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2015)
RoleBusiness Consulatnt
Country of ResidenceUnited Kingdom
Correspondence Address70 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QF
Secretary NameMr Adam John Leadbetter
StatusResigned
Appointed22 June 2015(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 April 2016)
RoleCompany Director
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Secretary NameMs Winifred Armah
StatusResigned
Appointed09 January 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 April 2024)
RoleCompany Director
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr Joseph Michael James Ludlow
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMs Danielle Jeanine Palmour
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS

Contact

Websiteinnovationunit.org
Email address[email protected]
Telephone020 72508098
Telephone regionLondon

Location

Registered AddressRunway East
20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£252,810
Cash£162,028
Current Liabilities£454,442

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

13 January 2024Total exemption full accounts made up to 31 March 2023 (17 pages)
2 January 2024Cessation of Danielle Jeanine Walker Palmour as a person with significant control on 29 December 2023 (1 page)
2 January 2024Termination of appointment of Danielle Jeanine Palmour as a director on 29 December 2023 (1 page)
6 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
23 June 2023Termination of appointment of Joseph Michael James Ludlow as a director on 5 June 2023 (1 page)
23 June 2023Cessation of Joseph Michael James Ludlow as a person with significant control on 5 June 2023 (1 page)
24 January 2023Accounts for a small company made up to 31 March 2022 (10 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
4 July 2022Director's details changed for Mrs Rebekah Ayres on 24 June 2022 (2 pages)
6 June 2022Notification of Danielle Jeaning Walker Palmour as a person with significant control on 11 April 2022 (2 pages)
6 June 2022Notification of Olufunmike Olusola Afuape as a person with significant control on 12 April 2022 (2 pages)
25 April 2022Appointment of Miss Olufunmike Olusola Omobola Afuape as a director on 12 April 2022 (2 pages)
22 April 2022Appointment of Ms Danielle Jeanine Palmour as a director on 11 April 2022 (2 pages)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
25 October 2021Accounts for a small company made up to 31 March 2021 (9 pages)
10 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 October 2019Cessation of Anthony David Mackay as a person with significant control on 18 October 2019 (1 page)
29 October 2019Termination of appointment of Anthony David Mackay as a director on 18 October 2019 (1 page)
21 August 2019Registered office address changed from Unit 520 Highgate Studios Highgate Road London NW5 1TL England to Runway East 20 st. Thomas Street London SE1 9RS on 21 August 2019 (1 page)
11 April 2019Notification of David Paul Roberts as a person with significant control on 27 March 2019 (2 pages)
11 April 2019Notification of Valerie Maria Hannon as a person with significant control on 27 March 2019 (2 pages)
11 April 2019Notification of James David Thomas as a person with significant control on 26 March 2019 (2 pages)
11 April 2019Notification of Joseph Michael James Ludlow as a person with significant control on 26 March 2019 (2 pages)
11 April 2019Notification of Anthony David Mackay as a person with significant control on 27 March 2019 (2 pages)
11 April 2019Notification of Rebekah Ayres as a person with significant control on 26 March 2019 (2 pages)
29 March 2019Cessation of Valerie Maria Hannon as a person with significant control on 26 March 2019 (1 page)
29 March 2019Appointment of Mr James David Thomas as a director on 26 March 2019 (2 pages)
29 March 2019Cessation of Anthony David Mackay as a person with significant control on 26 March 2019 (1 page)
29 March 2019Appointment of Mr Joseph Michael James Ludlow as a director on 26 March 2019 (2 pages)
29 March 2019Appointment of Mrs Rebekah Ayres as a director on 26 March 2019 (2 pages)
29 March 2019Cessation of David Paul Roberts as a person with significant control on 26 March 2019 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 October 2018Cessation of David Lewis Albury as a person with significant control on 17 September 2018 (1 page)
24 October 2018Termination of appointment of David Lewis Albury as a director on 30 September 2018 (1 page)
22 October 2018Accounts for a small company made up to 31 March 2018 (23 pages)
24 April 2018Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to Unit 520 Highgate Studios Highgate Road London NW5 1TL on 24 April 2018 (1 page)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (21 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (21 pages)
9 January 2017Appointment of Ms Winifred Armah as a secretary on 9 January 2017 (2 pages)
9 January 2017Appointment of Ms Winifred Armah as a secretary on 9 January 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
19 April 2016Termination of appointment of Adam John Leadbetter as a secretary on 9 April 2016 (1 page)
19 April 2016Termination of appointment of Adam John Leadbetter as a secretary on 9 April 2016 (1 page)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 13 November 2015 no member list (5 pages)
16 November 2015Annual return made up to 13 November 2015 no member list (5 pages)
22 June 2015Termination of appointment of Gareth John Wynne as a secretary on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Adam John Leadbetter as a secretary on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Gareth John Wynne as a secretary on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Adam John Leadbetter as a secretary on 22 June 2015 (2 pages)
18 November 2014Annual return made up to 13 November 2014 no member list (6 pages)
18 November 2014Annual return made up to 13 November 2014 no member list (6 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
14 November 2013Annual return made up to 13 November 2013 no member list (6 pages)
14 November 2013Annual return made up to 13 November 2013 no member list (6 pages)
15 November 2012Annual return made up to 13 November 2012 no member list (6 pages)
15 November 2012Annual return made up to 13 November 2012 no member list (6 pages)
7 August 2012Full accounts made up to 31 March 2012 (14 pages)
7 August 2012Full accounts made up to 31 March 2012 (14 pages)
15 November 2011Annual return made up to 13 November 2011 no member list (6 pages)
15 November 2011Annual return made up to 13 November 2011 no member list (6 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
21 June 2011Statement of company's objects (2 pages)
21 June 2011Memorandum and Articles of Association (4 pages)
21 June 2011Statement of company's objects (2 pages)
21 June 2011Memorandum and Articles of Association (4 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2011Appointment of Mr David Paul Roberts as a director (2 pages)
6 April 2011Appointment of Mr David Paul Roberts as a director (2 pages)
1 December 2010Full accounts made up to 31 March 2010 (14 pages)
1 December 2010Full accounts made up to 31 March 2010 (14 pages)
15 November 2010Annual return made up to 13 November 2010 no member list (5 pages)
15 November 2010Annual return made up to 13 November 2010 no member list (5 pages)
11 June 2010Registered office address changed from 28-30 Grosvenor Gardens London SW1W 0TT on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 28-30 Grosvenor Gardens London SW1W 0TT on 11 June 2010 (1 page)
8 April 2010Appointment of Ms Valerie Maria Hannon as a director (2 pages)
8 April 2010Appointment of Ms Valerie Maria Hannon as a director (2 pages)
11 January 2010Director's details changed for David Lewis Albury on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 13 November 2009 no member list (3 pages)
11 January 2010Director's details changed for Anthony David Mackay on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Anthony David Mackay on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 13 November 2009 no member list (3 pages)
11 January 2010Director's details changed for David Lewis Albury on 11 January 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (14 pages)
25 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Annual return made up to 13/11/08 (2 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Annual return made up to 13/11/08 (2 pages)
15 September 2008Full accounts made up to 31 March 2008 (12 pages)
15 September 2008Full accounts made up to 31 March 2008 (12 pages)
15 November 2007Annual return made up to 13/11/07 (2 pages)
15 November 2007Annual return made up to 13/11/07 (2 pages)
21 January 2007Registered office changed on 21/01/07 from: sanctuary buildings great smith street london SW1P 3BT (1 page)
21 January 2007Registered office changed on 21/01/07 from: sanctuary buildings great smith street london SW1P 3BT (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
21 November 2006Secretary resigned (1 page)
13 November 2006Incorporation (21 pages)
13 November 2006Incorporation (21 pages)