ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Innate Change Cic

Innate Change Cic is an active company incorporated on 13 December 2021 with the registered office located in Ascot, Berkshire. Innate Change Cic was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13795873
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated 13 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2025 (1 month ago)
Next confirmation dated 12 December 2026
Due by 26 December 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Trax Innate Change
Mill Ride
Ascot
SL5 8LX
England
Address changed on 24 Jun 2025 (7 months ago)
Previous address was 7 Bell Yard London WC2A 2JR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1967
Secretary
Mr Dominic Michael Keohane
PSC • British • Lives in UK • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £26.08K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£39.93K
Increased by £32.67K (+450%)
Total Liabilities
-£37.5K
Increased by £11.36K (+43%)
Net Assets
£2.43K
Increased by £21.31K (-113%)
Debt Ratio (%)
94%
Decreased by 266.11% (-74%)
Latest Activity
Confirmation Submitted
13 Days Ago on 26 Jan 2026
Mr Dominic Keohane Details Changed
1 Month Ago on 24 Dec 2025
Amanda Therese Edmond Resigned
1 Month Ago on 24 Dec 2025
James Liasi Resigned
1 Month Ago on 24 Dec 2025
Rachel Claire Brown Resigned
1 Month Ago on 24 Dec 2025
Micro Accounts Submitted
4 Months Ago on 16 Sep 2025
Registered Address Changed
7 Months Ago on 24 Jun 2025
Julia Clare Gaskell Resigned
7 Months Ago on 20 Jun 2025
Samantha Conran Resigned
7 Months Ago on 20 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Dec 2024
Get Credit Report
Discover Innate Change Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 December 2025 with no updates
Submitted on 26 Jan 2026
Director's details changed for Mr Dominic Keohane on 24 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Amanda Therese Edmond as a director on 24 December 2025
Submitted on 24 Dec 2025
Termination of appointment of James Liasi as a director on 24 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Rachel Claire Brown as a director on 24 December 2025
Submitted on 24 Dec 2025
Micro company accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Termination of appointment of Samantha Conran as a director on 20 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Julia Clare Gaskell as a director on 20 June 2025
Submitted on 24 Jun 2025
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Trax Innate Change Mill Ride Ascot SL5 8LX on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 27 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year