Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Innovation Warehouse C.I.C
Innovation Warehouse C.I.C is a liquidation company incorporated on 9 September 2010 with the registered office located in . Innovation Warehouse C.I.C was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 2 months ago
Company No
07370406
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
15 years
Incorporated
9 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 September 2023
(2 years ago)
Next confirmation dated
9 September 2024
Was due on
23 September 2024
(11 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2023
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Innovation Warehouse C.I.C
Contact
Address
7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Address changed on
10 Jul 2024
(1 year 2 months ago)
Previous address was
5 Eliot Place London SE3 0QL England
Companies in
Telephone
02072480199
Email
Available in Endole App
Website
Innovationwarehouse.org
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Mr Ami Shpiro
PSC • Director • British • Lives in England • Born in Jan 1954 • None
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mindlife UK Limited
Ami Shpiro is a mutual person.
Active
Iw Cap Limited
Ami Shpiro is a mutual person.
Active
Batyr Ltd
Ami Shpiro is a mutual person.
Active
Rent24 Coworking London Ltd
Ami Shpiro is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Jun 2023
For period
30 Dec
⟶
30 Jun 2023
Traded for
18 months
Cash in Bank
£406
Decreased by £256.62K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£139.46K
Decreased by £317.33K (-69%)
Total Liabilities
-£577.28K
Decreased by £292.5K (-34%)
Net Assets
-£437.83K
Decreased by £24.83K (+6%)
Debt Ratio (%)
414%
Increased by 223.54% (+117%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 10 Jul 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Jeffrey Stuart Mcgeachie Resigned
1 Year 8 Months Ago on 31 Dec 2023
Jeffrey Stuart Mcgeachie Resigned
1 Year 8 Months Ago on 31 Dec 2023
Jeffrey Stuart Mcgeachie (PSC) Resigned
1 Year 11 Months Ago on 30 Sep 2023
Accounting Period Extended
1 Year 11 Months Ago on 22 Sep 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Sep 2023
Mr Jeffrey Stuart Mcgeachie (PSC) Details Changed
2 Years 1 Month Ago on 27 Jul 2023
Mr Ami Shpiro Details Changed
2 Years 1 Month Ago on 27 Jul 2023
Get Alerts
Get Credit Report
Discover Innovation Warehouse C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 3 July 2025
Submitted on 22 Aug 2025
Statement of affairs
Submitted on 10 Jul 2024
Registered office address changed from 5 Eliot Place London SE3 0QL England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 10 July 2024
Submitted on 10 Jul 2024
Appointment of a voluntary liquidator
Submitted on 10 Jul 2024
Resolutions
Submitted on 10 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 31 Mar 2024
Termination of appointment of Jeffrey Stuart Mcgeachie as a director on 31 December 2023
Submitted on 6 Mar 2024
Cessation of Jeffrey Stuart Mcgeachie as a person with significant control on 30 September 2023
Submitted on 6 Mar 2024
Termination of appointment of Jeffrey Stuart Mcgeachie as a secretary on 31 December 2023
Submitted on 6 Mar 2024
Previous accounting period extended from 31 December 2022 to 30 June 2023
Submitted on 22 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs