Innoture Limited

DataGardener
innoture limited
live
Micro

Innoture Limited

07801618Private Limited With Share Capital

3Rd Floor 58 Davies Street, Mayfair, London, W1K5JF
Incorporated

07/10/2011

Company Age

14 years

Directors

3

Employees

9

SIC Code

32500

Risk

high risk

Company Overview

Registration, classification & business activity

Innoture Limited (07801618) is a private limited with share capital incorporated on 07/10/2011 (14 years old) and registered in london, W1K5JF. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Innoture is a uk leading company specialising in the design and development of innovative transdermal (skin) treatment delivery systems for vaccines and pharmaceutical products. the company initially focused on the commercialisation of cosmetic products, and in 2016, launched the skincare brand rada...

Private Limited With Share Capital
SIC: 32500
Micro
Incorporated 07/10/2011
W1K5JF
9 employees

Financial Overview

Total Assets

£656.0K

Liabilities

£6.02M

Net Assets

£-5.36M

Est. Turnover

£4.30M

AI Estimated
Unreported
Cash

£44

Key Metrics

9

Employees

3

Directors

97

Shareholders

3

Patents

9

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:19-02-2026
Capital Allotment Shares
Category:Capital
Date:19-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2025
Legacy
Category:Change Of Name
Date:20-08-2025
Memorandum Articles
Category:Incorporation
Date:18-08-2025
Resolution
Category:Resolution
Date:14-08-2025
Capital Allotment Shares
Category:Capital
Date:12-08-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Capital Allotment Shares
Category:Capital
Date:12-03-2024
Capital Allotment Shares
Category:Capital
Date:01-02-2024
Capital Allotment Shares
Category:Capital
Date:01-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Capital Allotment Shares
Category:Capital
Date:10-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2022
Capital Allotment Shares
Category:Capital
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2022
Capital Allotment Shares
Category:Capital
Date:07-06-2022
Capital Allotment Shares
Category:Capital
Date:07-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2022
Capital Allotment Shares
Category:Capital
Date:09-12-2021
Capital Allotment Shares
Category:Capital
Date:09-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2021
Capital Allotment Shares
Category:Capital
Date:29-09-2021
Capital Allotment Shares
Category:Capital
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2021
Capital Allotment Shares
Category:Capital
Date:09-06-2021
Capital Allotment Shares
Category:Capital
Date:09-06-2021
Capital Allotment Shares
Category:Capital
Date:09-06-2021
Capital Allotment Shares
Category:Capital
Date:22-04-2021
Capital Allotment Shares
Category:Capital
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:28-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:13-12-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:13-12-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2019
Capital Allotment Shares
Category:Capital
Date:14-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2018
Capital Allotment Shares
Category:Capital
Date:18-12-2018
Capital Allotment Shares
Category:Capital
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2018
Capital Allotment Shares
Category:Capital
Date:28-06-2018
Capital Allotment Shares
Category:Capital
Date:24-06-2018
Capital Allotment Shares
Category:Capital
Date:24-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Capital Allotment Shares
Category:Capital
Date:06-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2017

Innovate Grants

1

This company received a grant of £40198.05 for Validation Of A Sterile Process In Manufacturing Of Microneedles. The project started on 01/11/2020 and ended on 30/06/2021.

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date23/12/2025
Latest Accounts29/12/2024

Trading Addresses

3Rd Floor 58 Davies Street, Mayfair, London, W1K 5Jf, W1K5JFRegistered

Contact

08456804734
innoture.co
3Rd Floor 58 Davies Street, Mayfair, London, W1K5JF