Innovate Uk Loans Limited SWINDON


Innovate Uk Loans Limited is a private limited company registered at Polaris House, North Star Avenue, Swindon SN2 1FL. Incorporated on 2018-02-22, this 6-year-old company is run by 8 directors and 1 secretary.
Director Siobhan P., appointed on 13 May 2023. Director Lisa H., appointed on 11 April 2023. Director Neil P., appointed on 30 September 2022.
Switching the focus to secretaries, we can name: Jennifer J., appointed on 04 September 2023.
The company is categorised as "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (Standard Industrial Classification code: 64921).
The last confirmation statement was filed on 2023-02-18 and the deadline for the next filing is 2024-03-03. What is more, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Innovate Uk Loans Limited Address / Contact

Office Address Polaris House
Office Address2 North Star Avenue
Town Swindon
Post code SN2 1FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11220957
Date of Incorporation Thu, 22nd Feb 2018
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jennifer J.

Position: Secretary

Appointed: 04 September 2023

Siobhan P.

Position: Director

Appointed: 13 May 2023

Lisa H.

Position: Director

Appointed: 11 April 2023

Neil P.

Position: Director

Appointed: 30 September 2022

Indro M.

Position: Director

Appointed: 02 June 2021

Timothy M.

Position: Director

Appointed: 11 October 2019

Robert S.

Position: Director

Appointed: 16 February 2019

Scott O.

Position: Director

Appointed: 22 February 2018

Nigel W.

Position: Director

Appointed: 22 February 2018

Rod V.

Position: Secretary

Appointed: 14 May 2021

Resigned: 31 March 2023

Neil M.

Position: Director

Appointed: 07 December 2020

Resigned: 19 August 2022

James G.

Position: Director

Appointed: 01 April 2020

Resigned: 07 December 2020

Louisa S.

Position: Director

Appointed: 24 February 2020

Resigned: 21 June 2022

Ian C.

Position: Director

Appointed: 04 May 2018

Resigned: 07 December 2020

Lindsay E.

Position: Secretary

Appointed: 01 May 2018

Resigned: 09 April 2021

Timothy S.

Position: Director

Appointed: 22 February 2018

Resigned: 10 October 2019

Ruth E.

Position: Director

Appointed: 22 February 2018

Resigned: 15 May 2023

Clare L.

Position: Secretary

Appointed: 22 February 2018

Resigned: 26 March 2019

Ruth M.

Position: Director

Appointed: 22 February 2018

Resigned: 04 May 2018

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is The Technology Strategy Board from Swindon, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Technology Strategy Board

Polaris House North Star Avenue, Swindon, Wiltshire, SN2 1FL, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Privy Council
Registration number Rc000818
Notified on 22 February 2018
Ceased on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 18th, September 2023
Free Download (25 pages)

Company search

Advertisements