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
Innovision Ip Ltd
Innovision Ip Ltd is an active company incorporated on 22 November 2019 with the registered office located in London, Greater London. Innovision Ip Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12329287
Private limited company
Age
5 years
Incorporated
22 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 November 2024
(10 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Innovision Ip Ltd
Contact
Address
50 Seymour Street
London
W1H 7JG
England
Address changed on
4 May 2024
(1 year 4 months ago)
Previous address was
PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England
Companies in W1H 7JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Wade Rames Newmark
Director • Director • British • Lives in England • Born in Feb 1960
Dr Gary George Green
Director • PSC • Neuroscientist • British • Lives in England • Born in May 1951
Peter John Schwabach
Director • PSC • Fund Manager • British • Lives in England • Born in Jun 1959
Mark Henry David Payne
Secretary
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
Asher & Co Limited
Wade Rames Newmark is a mutual person.
Active
Barton Place Limited
Wade Rames Newmark is a mutual person.
Active
Chartbeech Ltd
Wade Rames Newmark is a mutual person.
Active
St Vincent's Care Limited
Wade Rames Newmark is a mutual person.
Active
Bymead House Limited
Wade Rames Newmark is a mutual person.
Active
The Dales Nursing Home Limited
Wade Rames Newmark is a mutual person.
Active
Horsenden Trustees Limited
Wade Rames Newmark is a mutual person.
Active
Barton Place Holdings Ltd
Wade Rames Newmark is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£117.27K
Increased by £117.27K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£272.05K
Increased by £69.34K (+34%)
Total Liabilities
-£133.53K
Increased by £39.62K (+42%)
Net Assets
£138.52K
Increased by £29.72K (+27%)
Debt Ratio (%)
49%
Increased by 2.76% (+6%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
1 Month Ago on 29 Jul 2025
Peter Schwabach (PSC) Details Changed
6 Months Ago on 18 Feb 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Shares Cancelled
9 Months Ago on 6 Dec 2024
Own Shares Purchased
9 Months Ago on 6 Dec 2024
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Mr Mark Henry David Payne Appointed
9 Months Ago on 15 Nov 2024
Mr Wade Rames Newmark Appointed
9 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 4 May 2024
Registered Address Changed
1 Year 6 Months Ago on 28 Feb 2024
Get Alerts
Get Credit Report
Discover Innovision Ip Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares.
Submitted on 29 Jul 2025
Change of details for Peter Schwabach as a person with significant control on 18 February 2025
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Sub-division of shares on 15 November 2024
Submitted on 10 Dec 2024
Cancellation of shares. Statement of capital on 10 October 2024
Submitted on 6 Dec 2024
Purchase of own shares.
Submitted on 6 Dec 2024
Appointment of Mr Wade Rames Newmark as a director on 15 November 2024
Submitted on 4 Dec 2024
Appointment of Mr Mark Henry David Payne as a secretary on 15 November 2024
Submitted on 4 Dec 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 19 Nov 2024
Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 4 May 2024
Submitted on 4 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs