Innovation Warehouse C.i.c. LONDON


Innovation Warehouse C.i.c started in year 2010 as Community Interest Company with registration number 07370406. The Innovation Warehouse C.i.c company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 5 Eliot Place. Postal code: SE3 0QL.

The company has one director. Israel S., appointed on 9 September 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeffrey M. who worked with the the company until 31 December 2023.

Innovation Warehouse C.i.c. Address / Contact

Office Address 5 Eliot Place
Town London
Post code SE3 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07370406
Date of Incorporation Thu, 9th Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Israel S.

Position: Director

Appointed: 09 September 2010

Jonathan L.

Position: Director

Appointed: 12 July 2011

Resigned: 24 February 2017

Jeffrey D.

Position: Director

Appointed: 12 May 2011

Resigned: 30 March 2015

Jeffrey M.

Position: Secretary

Appointed: 09 September 2010

Resigned: 31 December 2023

Jeffrey M.

Position: Director

Appointed: 09 September 2010

Resigned: 31 December 2023

The Volensis Group Limited

Position: Corporate Director

Appointed: 09 September 2010

Resigned: 08 April 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Ami S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Jeffrey M. This PSC has significiant influence or control over the company,.

Ami S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeffrey M.

Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand40 3481 034257 023406
Current Assets281 361229 619443 934125 382
Debtors241 013228 585186 911124 976
Net Assets Liabilities-75 955-229 970-412 996-437 827
Other Debtors78 07278 07287 82372 335
Property Plant Equipment162 423150 164 1 219
Other
Accumulated Depreciation Impairment Property Plant Equipment103 968116 22714 86415 734
Average Number Employees During Period322 
Bank Borrowings Overdrafts  29 16750 000
Creditors290 310382 261316 396192 695
Disposals Decrease In Depreciation Impairment Property Plant Equipment  106 831 
Disposals Property Plant Equipment  251 527 
Fixed Assets175 277163 01812 85414 073
Increase From Depreciation Charge For Year Property Plant Equipment 12 2595 468870
Intangible Assets12 85412 85412 85412 854
Intangible Assets Gross Cost12 85412 85412 85412 854
Net Current Assets Liabilities-8 949-152 642127 538-67 313
Other Creditors78 52155 4868 29292 245
Prepayments Accrued Income45 31945 319  
Property Plant Equipment Gross Cost266 391266 39114 86416 953
Taxation Social Security Payable19 2253 43011 61847 450
Total Additions Including From Business Combinations Property Plant Equipment   2 089
Total Assets Less Current Liabilities166 32810 376140 392-53 240
Trade Creditors Trade Payables192 564323 344267 3193 000
Trade Debtors Trade Receivables117 622105 19499 08852 641

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Director appointment termination date: Sunday 31st December 2023
filed on: 6th, March 2024
Free Download (1 page)

Company search