Innovate Energy Solutions Ltd.

DataGardener
live
Micro

Innovate Energy Solutions Ltd.

10731302Private Limited With Share Capital

Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, SE18HA
Incorporated

20/04/2017

Company Age

9 years

Directors

2

Employees

3

SIC Code

62090

Risk

moderate risk

Company Overview

Registration, classification & business activity

Innovate Energy Solutions Ltd. (10731302) is a private limited with share capital incorporated on 20/04/2017 (9 years old) and registered in london, SE18HA. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 20/04/2017
SE18HA
3 employees

Financial Overview

Total Assets

£873.4K

Liabilities

£736.8K

Net Assets

£136.6K

Est. Turnover

£860.2K

AI Estimated
Unreported
Cash

£10.7K

Key Metrics

3

Employees

2

Directors

60

Shareholders

1

Patents

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

89
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Resolution
Category:Resolution
Date:05-12-2025
Capital Allotment Shares
Category:Capital
Date:02-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2025
Capital Allotment Shares
Category:Capital
Date:17-03-2025
Resolution
Category:Resolution
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2024
Capital Allotment Shares
Category:Capital
Date:08-09-2024
Capital Allotment Shares
Category:Capital
Date:06-06-2024
Resolution
Category:Resolution
Date:31-05-2024
Capital Allotment Shares
Category:Capital
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2024
Memorandum Articles
Category:Incorporation
Date:12-09-2023
Resolution
Category:Resolution
Date:12-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2023
Memorandum Articles
Category:Incorporation
Date:13-07-2023
Resolution
Category:Resolution
Date:13-07-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-06-2023
Capital Allotment Shares
Category:Capital
Date:25-05-2023
Capital Allotment Shares
Category:Capital
Date:19-05-2023
Resolution
Category:Resolution
Date:18-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:05-05-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:05-05-2023
Capital Allotment Shares
Category:Capital
Date:04-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2022
Capital Allotment Shares
Category:Capital
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2022
Resolution
Category:Resolution
Date:30-05-2022
Memorandum Articles
Category:Incorporation
Date:13-05-2022
Capital Allotment Shares
Category:Capital
Date:11-05-2022
Capital Allotment Shares
Category:Capital
Date:05-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Capital Allotment Shares
Category:Capital
Date:19-01-2022
Resolution
Category:Resolution
Date:04-11-2021
Memorandum Articles
Category:Incorporation
Date:04-11-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:28-10-2021
Capital Allotment Shares
Category:Capital
Date:27-10-2021
Capital Allotment Shares
Category:Capital
Date:12-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Capital Allotment Shares
Category:Capital
Date:15-02-2021
Capital Allotment Shares
Category:Capital
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2020
Legacy
Category:Miscellaneous
Date:17-07-2019
Resolution
Category:Resolution
Date:15-07-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:11-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2019
Capital Allotment Shares
Category:Capital
Date:17-12-2018
Capital Allotment Shares
Category:Capital
Date:17-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:08-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2017
Incorporation Company
Category:Incorporation
Date:20-04-2017

Import / Export

Imports
12 Months6
60 Months17
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date24/12/2025
Latest Accounts30/04/2025

Trading Addresses

Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, SE18HARegistered

Related Companies

1

Contact

07808914261
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, SE18HA