London
SE1 9RS
Director Name | Mr David Paul Roberts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(4 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Education Consultant & Non Executive Director |
Country of Residence | England |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Mr James David Thomas |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Mrs Rebekah Ayres |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Miss Olufunmike Olusola Omobola Afuape |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Secretary Name | Ms Deborah Jenkins |
---|---|
Status | Current |
Appointed | 08 April 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Mr David Lewis Albury |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Organisational And Policy Cons |
Country of Residence | England |
Correspondence Address | 53 Gore Road London E9 7HN |
Director Name | Anthony David Mackay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | Mercer House 82 Jolimont 3002 East Melbourne Australia |
Secretary Name | Peter William Pilgrem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dairy Lane Newport Isle Of Wight PO30 1AL |
Secretary Name | Gareth John Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2015) |
Role | Business Consulatnt |
Country of Residence | United Kingdom |
Correspondence Address | 70 Numa Court Justin Close Brentford Middlesex TW8 8QF |
Secretary Name | Mr Adam John Leadbetter |
---|---|
Status | Resigned |
Appointed | 22 June 2015(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 April 2016) |
Role | Company Director |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Secretary Name | Ms Winifred Armah |
---|---|
Status | Resigned |
Appointed | 09 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 April 2024) |
Role | Company Director |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Joseph Michael James Ludlow |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Ms Danielle Jeanine Palmour |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Website | innovationunit.org |
---|---|
Email address | [email protected] |
Telephone | 020 72508098 |
Telephone region | London |
Registered Address | Runway East 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £252,810 |
Cash | £162,028 |
Current Liabilities | £454,442 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
13 January 2024 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
---|---|
2 January 2024 | Cessation of Danielle Jeanine Walker Palmour as a person with significant control on 29 December 2023 (1 page) |
2 January 2024 | Termination of appointment of Danielle Jeanine Palmour as a director on 29 December 2023 (1 page) |
6 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
23 June 2023 | Termination of appointment of Joseph Michael James Ludlow as a director on 5 June 2023 (1 page) |
23 June 2023 | Cessation of Joseph Michael James Ludlow as a person with significant control on 5 June 2023 (1 page) |
24 January 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
4 July 2022 | Director's details changed for Mrs Rebekah Ayres on 24 June 2022 (2 pages) |
6 June 2022 | Notification of Danielle Jeaning Walker Palmour as a person with significant control on 11 April 2022 (2 pages) |
6 June 2022 | Notification of Olufunmike Olusola Afuape as a person with significant control on 12 April 2022 (2 pages) |
25 April 2022 | Appointment of Miss Olufunmike Olusola Omobola Afuape as a director on 12 April 2022 (2 pages) |
22 April 2022 | Appointment of Ms Danielle Jeanine Palmour as a director on 11 April 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
25 October 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
10 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 October 2019 | Cessation of Anthony David Mackay as a person with significant control on 18 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Anthony David Mackay as a director on 18 October 2019 (1 page) |
21 August 2019 | Registered 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 2019 | Notification of David Paul Roberts as a person with significant control on 27 March 2019 (2 pages) |
11 April 2019 | Notification of Valerie Maria Hannon as a person with significant control on 27 March 2019 (2 pages) |
11 April 2019 | Notification of James David Thomas as a person with significant control on 26 March 2019 (2 pages) |
11 April 2019 | Notification of Joseph Michael James Ludlow as a person with significant control on 26 March 2019 (2 pages) |
11 April 2019 | Notification of Anthony David Mackay as a person with significant control on 27 March 2019 (2 pages) |
11 April 2019 | Notification of Rebekah Ayres as a person with significant control on 26 March 2019 (2 pages) |
29 March 2019 | Cessation of Valerie Maria Hannon as a person with significant control on 26 March 2019 (1 page) |
29 March 2019 | Appointment of Mr James David Thomas as a director on 26 March 2019 (2 pages) |
29 March 2019 | Cessation of Anthony David Mackay as a person with significant control on 26 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Joseph Michael James Ludlow as a director on 26 March 2019 (2 pages) |
29 March 2019 | Appointment of Mrs Rebekah Ayres as a director on 26 March 2019 (2 pages) |
29 March 2019 | Cessation of David Paul Roberts as a person with significant control on 26 March 2019 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 October 2018 | Cessation of David Lewis Albury as a person with significant control on 17 September 2018 (1 page) |
24 October 2018 | Termination of appointment of David Lewis Albury as a director on 30 September 2018 (1 page) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
24 April 2018 | Registered 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 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
9 January 2017 | Appointment of Ms Winifred Armah as a secretary on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Ms Winifred Armah as a secretary on 9 January 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
19 April 2016 | Termination of appointment of Adam John Leadbetter as a secretary on 9 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Adam John Leadbetter as a secretary on 9 April 2016 (1 page) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
16 November 2015 | Annual return made up to 13 November 2015 no member list (5 pages) |
16 November 2015 | Annual return made up to 13 November 2015 no member list (5 pages) |
22 June 2015 | Termination of appointment of Gareth John Wynne as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Adam John Leadbetter as a secretary on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Gareth John Wynne as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Adam John Leadbetter as a secretary on 22 June 2015 (2 pages) |
18 November 2014 | Annual return made up to 13 November 2014 no member list (6 pages) |
18 November 2014 | Annual return made up to 13 November 2014 no member list (6 pages) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
14 November 2013 | Annual return made up to 13 November 2013 no member list (6 pages) |
14 November 2013 | Annual return made up to 13 November 2013 no member list (6 pages) |
15 November 2012 | Annual return made up to 13 November 2012 no member list (6 pages) |
15 November 2012 | Annual return made up to 13 November 2012 no member list (6 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
15 November 2011 | Annual return made up to 13 November 2011 no member list (6 pages) |
15 November 2011 | Annual return made up to 13 November 2011 no member list (6 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 June 2011 | Statement of company's objects (2 pages) |
21 June 2011 | Memorandum and Articles of Association (4 pages) |
21 June 2011 | Statement of company's objects (2 pages) |
21 June 2011 | Memorandum and Articles of Association (4 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
6 April 2011 | Appointment of Mr David Paul Roberts as a director (2 pages) |
6 April 2011 | Appointment of Mr David Paul Roberts as a director (2 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 November 2010 | Annual return made up to 13 November 2010 no member list (5 pages) |
15 November 2010 | Annual return made up to 13 November 2010 no member list (5 pages) |
11 June 2010 | Registered office address changed from 28-30 Grosvenor Gardens London SW1W 0TT on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 28-30 Grosvenor Gardens London SW1W 0TT on 11 June 2010 (1 page) |
8 April 2010 | Appointment of Ms Valerie Maria Hannon as a director (2 pages) |
8 April 2010 | Appointment of Ms Valerie Maria Hannon as a director (2 pages) |
11 January 2010 | Director's details changed for David Lewis Albury on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 13 November 2009 no member list (3 pages) |
11 January 2010 | Director's details changed for Anthony David Mackay on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anthony David Mackay on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 13 November 2009 no member list (3 pages) |
11 January 2010 | Director's details changed for David Lewis Albury on 11 January 2010 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Annual return made up to 13/11/08 (2 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Annual return made up to 13/11/08 (2 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 November 2007 | Annual return made up to 13/11/07 (2 pages) |
15 November 2007 | Annual return made up to 13/11/07 (2 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: sanctuary buildings great smith street london SW1P 3BT (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: sanctuary buildings great smith street london SW1P 3BT (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
21 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Incorporation (21 pages) |
13 November 2006 | Incorporation (21 pages) |