Company NameInnovation House Limited
Company StatusDissolved
Company Number03646309
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(5 days after company formation)
Appointment Duration20 years, 4 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Cleveland Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HB
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusClosed
Appointed13 October 1998(5 days after company formation)
Appointment Duration20 years, 4 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cleveland Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HB
Director NameMr Richard Patrick Rudland Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(1 year, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameChristopher Gannon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
Director NameMrs Jane Elizabeth Armitage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
Director NameMr William Andrew Goyder
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Low Green
Gainford
Darlington
Co. Durham
DL2 3DS
Director NameChristopher Gannon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2005)
RoleSolicitor
Correspondence AddressSouthcote
63 Cambridge Road
Linthorpe
Cleveland
TS5 5NL
Director NameMr Nigel Mark Incledon Kidwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(5 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Dominies Close
Rowlands Gill
Tyne & Wear
NE39 1PB
Director NameJohn Edward Harland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleSolicitor
Correspondence Address7 Hildyard Close
Stokesley
Middlesbrough
Cleveland
TS9 5QE
Director NameMr Anthony Brian Walton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Yarm Road
Stockton On Tees
Cleveland
TS18 3TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01642 356503
Telephone regionMiddlesbrough

Location

Registered Address17 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Berrymans Lace Mawer LLP
50.00%
Ordinary
1 at £1Jacksons Commercial & Private Law LLP
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£20,640
Current Liabilities£94,072

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from C/O Jacksons Law Firm Llp Innovation House Yarm Road Stockton on Tees Cleveland TS18 3TN to 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 9 October 2017 (1 page)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
8 October 2015Appointment of Mrs Jane Elizabeth Armitage as a director on 31 August 2015 (2 pages)
8 October 2015Termination of appointment of Nigel Mark Incledon Kidwell as a director on 31 August 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(7 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(7 pages)
12 December 2013Appointment of Christopher Gannon as a director (3 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Termination of appointment of Anthony Walton as a director (1 page)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
11 October 2011Director's details changed for Mr Anthony James Wentworth on 29 July 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
11 October 2011Secretary's details changed for Mr Anthony James Wentworth on 29 July 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Anthony Brian Walton on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Registered office address changed from Innovation House C/O Mincoffjacksons Llp Yarm Road Stockton on Tees TS18 3TN on 20 October 2009 (1 page)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Nigel Mark Kidwell on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Anthony James Wentworth on 19 October 2009 (2 pages)
18 November 2008Director appointed anthony brian walton (2 pages)
11 November 2008Appointment terminated director john harland (1 page)
6 November 2008Return made up to 08/10/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from c/o jacksons commercial & private law LLP yarm road stockton on tees TS18 3TN (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 November 2007Return made up to 08/10/07; no change of members (8 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 08/10/06; full list of members (8 pages)
11 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 December 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
20 October 2005Return made up to 08/10/05; full list of members (8 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
26 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 October 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 January 2004Company name changed jacksons solicitors LIMITED\certificate issued on 23/01/04 (2 pages)
27 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 October 2002Return made up to 08/10/02; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 December 2001Return made up to 08/10/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
8 May 2001Company name changed jacksons consulting LIMITED\certificate issued on 08/05/01 (2 pages)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
8 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
28 October 1998Memorandum and Articles of Association (15 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
21 October 1998Company name changed speed 7341 LIMITED\certificate issued on 22/10/98 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
8 October 1998Incorporation (20 pages)