ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Innovation 24 Limited

Innovation 24 Limited is an active company incorporated on 21 February 2000 with the registered office located in Stockport, Greater Manchester. Innovation 24 Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03929354
Private limited company
Age
25 years
Incorporated 21 February 2000
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Unit A3 Lingard Lane
Bredbury
Stockport
SK6 2QU
England
Address changed on 24 Jul 2025 (1 month ago)
Previous address was Suite 48-52, Whitehouse 111 New Street Birmingham B2 4EU England
Telephone
08444152400
Email
Available in Endole App
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1970
Director • Chartered Accountant • British • Lives in England • Born in May 1995
Director • Accountant • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Nov 1978
Director • Dutch • Lives in Netherlands • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accident Exchange Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Dealer Car Manager Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Ax Automotive Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Motor Assist Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Axi Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
UK Motor Assist Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Motor Assist Group Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
In-Car Cleverness Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£157.11K
Decreased by £25.11K (-14%)
Turnover
£4.53M
Increased by £43.3K (+1%)
Employees
44
Same as previous period
Total Assets
£1.13M
Increased by £72.93K (+7%)
Total Liabilities
-£1.09M
Decreased by £62.03K (-5%)
Net Assets
£35.86K
Increased by £134.96K (-136%)
Debt Ratio (%)
97%
Decreased by 12.6% (-12%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Jul 2025
Mr Benjamin Greenwood-Phillips Appointed
6 Months Ago on 11 Feb 2025
Pascal Bakker Resigned
6 Months Ago on 11 Feb 2025
Mr Ryan Johnson Appointed
6 Months Ago on 11 Feb 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Accounting Period Shortened
10 Months Ago on 6 Nov 2024
Notification of PSC Statement
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Mr Vincent James Powell Appointed
10 Months Ago on 4 Nov 2024
Mr Pascal Bakker Appointed
10 Months Ago on 4 Nov 2024
Get Credit Report
Discover Innovation 24 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 48-52, Whitehouse 111 New Street Birmingham B2 4EU England to Unit a3 Lingard Lane Bredbury Stockport SK6 2QU on 24 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Ryan Johnson as a director on 11 February 2025
Submitted on 12 Feb 2025
Termination of appointment of Pascal Bakker as a director on 11 February 2025
Submitted on 12 Feb 2025
Appointment of Mr Benjamin Greenwood-Phillips as a secretary on 11 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 31 Jan 2025
Certificate of change of name
Submitted on 11 Nov 2024
Current accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 6 Nov 2024
Satisfaction of charge 5 in full
Submitted on 5 Nov 2024
Satisfaction of charge 039293540011 in full
Submitted on 5 Nov 2024
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year