The Innovation Group (Emea) Limited

DataGardener
the innovation group (emea) limited
live
Micro

The Innovation Group (emea) Limited

04261291Private Limited With Share Capital

Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, PO157AE
Incorporated

30/07/2001

Company Age

24 years

Directors

5

Employees

153

SIC Code

62090

Risk

low risk

Company Overview

Registration, classification & business activity

The Innovation Group (emea) Limited (04261291) is a private limited with share capital incorporated on 30/07/2001 (24 years old) and registered in fareham, PO157AE. The company operates under SIC code 62090 - other information technology service activities.

The innovation group (emea) limited is an information technology and services company based out of yarmouth house 1300 parkway solent business park whiteley, fareham, united kingdom.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 30/07/2001
PO157AE
153 employees

Financial Overview

Total Assets

£168.56M

Liabilities

£73.01M

Net Assets

£95.55M

Turnover

£58.0K

Cash

£1.07M

Key Metrics

153

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2025
Capital Allotment Shares
Category:Capital
Date:28-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Resolution
Category:Resolution
Date:26-02-2024
Capital Allotment Shares
Category:Capital
Date:21-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2023
Legacy
Category:Other
Date:23-10-2023
Legacy
Category:Other
Date:23-10-2023
Legacy
Category:Other
Date:23-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-12-2022
Legacy
Category:Accounts
Date:05-12-2022
Legacy
Category:Other
Date:05-12-2022
Legacy
Category:Other
Date:05-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2022
Capital Allotment Shares
Category:Capital
Date:08-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-12-2021
Legacy
Category:Other
Date:16-11-2021
Legacy
Category:Accounts
Date:29-10-2021
Legacy
Category:Other
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2021
Capital Allotment Shares
Category:Capital
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-09-2020
Legacy
Category:Accounts
Date:17-09-2020
Legacy
Category:Other
Date:17-09-2020
Legacy
Category:Other
Date:17-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-07-2019
Legacy
Category:Accounts
Date:22-07-2019
Legacy
Category:Other
Date:10-07-2019
Legacy
Category:Other
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-10-2018
Legacy
Category:Accounts
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Legacy
Category:Other
Date:18-09-2018
Legacy
Category:Other
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2018
Capital Allotment Shares
Category:Capital
Date:01-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2017
Capital Allotment Shares
Category:Capital
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2016
Capital Allotment Shares
Category:Capital
Date:10-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2016
Auditors Resignation Company
Category:Auditors
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013

Import / Export

Imports
12 Months2
60 Months5
Exports
12 Months2
60 Months4

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date25/06/2025
Latest Accounts31/12/2024

Trading Addresses

Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO157AERegistered

Contact

01489898300
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, PO157AE