Company NameInnoveqtive Limited
DirectorDavid Charles Nathaniel Freedman
Company StatusActive
Company Number07676181
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Charles Nathaniel Freedman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Sutherland House 70-78 West Hendon Broad
London
NW9 7ER
Director NameDr Sara Goldstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RolePsychologist
Country of ResidenceIsrael
Correspondence Address2nd Floor Sutherland House 70-78 West Hendon Broad
London
Director NameJonathan Goldstone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(3 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2018)
RoleEngineer
Country of ResidenceIsrael
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London

Location

Registered Address21 Tenterden Drive
London
NW4 1EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sara Freedman & Jonathan Goldstone
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

26 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
15 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
7 August 2018Cessation of Jonathan Goldstone as a person with significant control on 22 June 2018 (1 page)
7 August 2018Cessation of Sara Freedman as a person with significant control on 22 June 2018 (1 page)
7 August 2018Notification of David Charles Nathaniel Freedman as a person with significant control on 22 June 2018 (2 pages)
2 August 2018Termination of appointment of Sara Goldstone as a director on 20 June 2018 (1 page)
2 August 2018Termination of appointment of Jonathan Goldstone as a director on 20 June 2018 (1 page)
2 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
11 October 2017Director's details changed for Dr Sara Freedman on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Dr Sara Freedman on 2 October 2017 (2 pages)
11 September 2017Appointment of Mr David Charles Nathaniel Freedman as a director on 8 August 2017 (2 pages)
11 September 2017Appointment of Mr David Charles Nathaniel Freedman as a director on 8 August 2017 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2016Director's details changed for Dr Sara Freedman on 15 April 2015 (2 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Director's details changed for Jonathan Goldstone on 15 April 2015 (2 pages)
4 July 2016Director's details changed for Dr Sara Freedman on 15 April 2015 (2 pages)
4 July 2016Director's details changed for Jonathan Goldstone on 15 April 2015 (2 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
21 April 2015Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 21 April 2015 (1 page)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 October 2011Appointment of Jonathan Goldstone as a director (3 pages)
20 October 2011Appointment of Jonathan Goldstone as a director (3 pages)
7 July 2011Appointment of Dr Sara Freedman as a director (3 pages)
7 July 2011Appointment of Dr Sara Freedman as a director (3 pages)
21 June 2011Incorporation (20 pages)
21 June 2011Incorporation (20 pages)