Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DG INNOVATE PLC
Company Information for

DG INNOVATE PLC

15 VICTORIA MEWS COTTINGLEY BUSINESS PARK, MILL FIELD ROAD, BINGLEY, BD16 1PY,
Company Registration Number
04006413
Public Limited Company
Active

Company Overview

About Dg Innovate Plc
DG INNOVATE PLC was founded on 2000-06-02 and has its registered office in Bingley. The organisation's status is listed as "Active". Dg Innovate Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DG INNOVATE PLC
 
Legal Registered Office
15 VICTORIA MEWS COTTINGLEY BUSINESS PARK
MILL FIELD ROAD
BINGLEY
BD16 1PY
Other companies in N3
 
Previous Names
PATH INVESTMENTS PLC05/04/2022
THE NICHE GROUP PLC20/02/2016
Filing Information
Company Number 04006413
Company ID Number 04006413
Date formed 2000-06-02
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB427274588  
Last Datalog update: 2024-05-05 12:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DG INNOVATE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DG INNOVATE PLC

Current Directors
Officer Role Date Appointed
RAKESH RAMESH PATEL
Company Secretary 2015-06-09
TOMMASO MARIA CORRADO
Director 2016-09-02
NIGEL BRENT FITZPATRICK
Director 2015-12-17
CHRISTOPHER LORNE DENNIS JONATHAN THEIS
Director 2012-12-13
ANDREW ROBERT YEO
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL JOSEPH BOYLAN
Director 2010-05-20 2017-05-22
RAKESH RAMESH PATEL
Director 2006-08-31 2017-05-22
RICHARD NOLAN
Director 2014-04-11 2016-01-31
KITWELL CONSULTANTS LIMITED
Company Secretary 2011-06-01 2015-06-09
CHRISTOPHER WEAFER
Director 2011-09-01 2014-01-07
STUART JAMES THOMAS
Director 2011-11-09 2012-06-01
NIGEL STUART LITTLE
Director 2011-02-08 2011-11-28
BERNARD MICHAEL SUMNER
Company Secretary 2004-02-11 2011-06-01
CHRISTOPHER GRAHAM STAINFORTH
Director 2005-04-26 2011-02-08
RONALD EDWARD STIRLING
Director 2003-10-15 2009-07-20
NICOLAS DAVID ANTONY GREENSTONE
Director 2003-10-15 2006-08-31
RAKESH RAMESH PATEL
Director 2003-07-25 2005-12-02
GRAEME ANDREW DAVIS
Director 2005-06-08 2005-10-06
CHRISTOPHER ROBIN LESLIE PHILLIPS
Director 2000-11-22 2005-04-26
MARK THOMAS ASHFORD
Director 2004-04-21 2005-02-10
RAYMOND IAN HARRIS
Director 2003-10-15 2004-06-09
CLIFFORD CLIFFORD & CO
Company Secretary 2003-09-16 2004-02-11
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2000-06-02 2003-09-16
CLIVE RICHARD GARSTON
Director 2000-11-22 2002-10-08
HL SECRETARIES LIMITED
Director 2000-06-02 2001-06-02
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2000-06-02 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMMASO MARIA CORRADO SWERVE ENERGY VENTURES LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NIGEL BRENT FITZPATRICK LCP FINANCIAL LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
NIGEL BRENT FITZPATRICK PENNINE ACADEMIES YORKSHIRE Director 2017-09-21 CURRENT 2017-09-21 Active
NIGEL BRENT FITZPATRICK LOMBARD CAPITAL LIMITED Director 2015-11-02 CURRENT 2007-01-12 Active
NIGEL BRENT FITZPATRICK NATIONAL GOVERNANCE ASSOCIATION Director 2013-11-16 CURRENT 1998-04-20 Active
NIGEL BRENT FITZPATRICK WEY EDUCATION SCHOOLS TRUST Director 2013-07-03 CURRENT 2012-08-01 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK VELA TECHNOLOGIES PLC Director 2013-01-15 CURRENT 2000-01-11 Active
NIGEL BRENT FITZPATRICK VORDERE LIMITED Director 2012-03-21 CURRENT 2011-12-28 Active
NIGEL BRENT FITZPATRICK HALCYON OIL & GAS LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-05-26
NIGEL BRENT FITZPATRICK LOW WAVE LIMITED Director 2007-12-06 CURRENT 2007-10-30 Active
NIGEL BRENT FITZPATRICK PONDERMATTERS LIMITED Director 1999-07-08 CURRENT 1999-06-11 Active
NIGEL BRENT FITZPATRICK OCEAN PARK DEVELOPMENTS LIMITED Director 1991-05-14 CURRENT 1973-03-12 Active
CHRISTOPHER LORNE DENNIS JONATHAN THEIS PATH (GERMANY) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
CHRISTOPHER LORNE DENNIS JONATHAN THEIS PATH INVESTMENTS (TURKEY) LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-09-06
CHRISTOPHER LORNE DENNIS JONATHAN THEIS PATH ITALIA LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2016-09-06
CHRISTOPHER LORNE DENNIS JONATHAN THEIS PATH NEWCO LIMITED Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2016-08-16
CHRISTOPHER LORNE DENNIS JONATHAN THEIS ASTON ENTERPRISES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-01-26
ANDREW ROBERT YEO BARON OIL PLC Director 2018-04-28 CURRENT 2004-04-08 Active
ANDREW ROBERT YEO PATH (GERMANY) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ANDREW ROBERT YEO PRAETORIAN ADVISORS 2 LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGH BOUGHTWOOD
2024-05-2922/02/24 STATEMENT OF CAPITAL GBP 9313568.44
2024-05-2919/04/24 STATEMENT OF CAPITAL GBP 9314068.44
2024-05-2909/05/24 STATEMENT OF CAPITAL GBP 9392718.44
2024-04-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-02-05AUDITOR'S RESIGNATION
2024-01-31APPOINTMENT TERMINATED, DIRECTOR PATRICK BRUCE SYMONDS
2024-01-31DIRECTOR APPOINTED MR CHRISTIAN FREDRIK EIDEM
2024-01-31DIRECTOR APPOINTED MR PETER BARDENFLETH-HANSEN
2024-01-31DIRECTOR APPOINTED MR JOCHEN RUDAT
2023-10-05Second filing of capital allotment of shares GBP9,311,948.440
2023-08-11Memorandum articles filed
2023-08-0420/07/23 STATEMENT OF CAPITAL GBP 931194.844
2023-06-2824/01/23 STATEMENT OF CAPITAL GBP 887803.4507
2023-06-2806/02/23 STATEMENT OF CAPITAL GBP 924386.784
2023-06-28CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-17Director's details changed for Mr John Frame Allardyce on 2023-05-17
2023-05-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-1208/04/22 STATEMENT OF CAPITAL GBP 8842715.107
2023-03-31CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2023-02-05APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BOUGHTWOOD
2023-02-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALTON
2022-11-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AP01DIRECTOR APPOINTED MR PETER TIERNEY
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LORNE DENNIS JONATHAN THEIS
2022-06-14AP01DIRECTOR APPOINTED SIR STEPHEN DALTON
2022-06-13AP01DIRECTOR APPOINTED MR MARTIN HUGH BOUGHTWOOD
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED DR PATRICK BRUCE SYMONDS
2022-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 01/04/2022
  • Resolution of adoption of Articles of Association
2022-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22AP01DIRECTOR APPOINTED MR ANDREW JOHN BOUGHTWOOD
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRENT FITZPATRICK
2022-04-05CERTNMCompany name changed path investments PLC\certificate issued on 05/04/22
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-04-21AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE SELBY TULLOCH
2020-10-01AP01DIRECTOR APPOINTED MR JOHN FRAME ALLARDYCE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TOMMASO MARIA CORRADO
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Aston House Cornwall Avenue London N3 1LF
2020-05-18TM02Termination of appointment of Rakesh Ramesh Patel on 2020-05-18
2020-05-18AP04Appointment of Bailey Wilson Accounting Ltd as company secretary on 2020-05-18
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT YEO
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 8979767.606
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23RES01ADOPT ARTICLES 23/01/18
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 8979767.6
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-08-23DISS40Compulsory strike-off action has been discontinued
2017-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 8979767.606
2017-06-23SH0116/05/17 STATEMENT OF CAPITAL GBP 8979767.606
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DONAL BOYLAN
2017-05-11SH02Sub-division of shares on 2016-10-10
2017-05-08SH10Particulars of variation of rights attached to shares
2017-04-21SH0122/03/17 STATEMENT OF CAPITAL GBP 8945838.400
2017-03-31SH08Change of share class name or designation
2017-03-29RES01ADOPT ARTICLES 29/03/17
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06AP01DIRECTOR APPOINTED MR TOMMASO MARIA CORRADO
2016-07-07AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-23RES13OTHER COMPANY BUSINESS 02/02/2016
2016-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2016-06-06MISCIC01 notice of intention to carry on business
2016-05-24SH0120/05/16 STATEMENT OF CAPITAL GBP 8805838
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NOLAN
2016-02-20RES15CHANGE OF NAME 02/02/2016
2016-02-20CERTNMCOMPANY NAME CHANGED THE NICHE GROUP PLC CERTIFICATE ISSUED ON 20/02/16
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-29SH02CONSOLIDATION 18/12/15
2016-01-15SH0102/12/15 STATEMENT OF CAPITAL GBP 8578088.63
2016-01-14SH0102/09/15 STATEMENT OF CAPITAL GBP 8574755.3
2015-12-18AP01DIRECTOR APPOINTED MR NIGEL BRENT FITZPATRICK
2015-12-18AP01DIRECTOR APPOINTED MR ANDREW ROBERT YEO
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 8272255.3
2015-09-09SH0101/09/15 STATEMENT OF CAPITAL GBP 8272255.3
2015-08-21AR0102/06/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL JOSEPH BOYLAN / 30/06/2015
2015-06-30SH0103/06/15 STATEMENT OF CAPITAL GBP 8247255.3
2015-06-11AP03SECRETARY APPOINTED MR RAKESH RAMESH PATEL
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY KITWELL CONSULTANTS LIMITED
2015-01-09SH0106/01/15 STATEMENT OF CAPITAL GBP 8244255.3
2015-01-09SH0122/09/14 STATEMENT OF CAPITAL GBP 8241255.3
2015-01-09SH0112/09/14 STATEMENT OF CAPITAL GBP 8237505.3
2014-12-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 8231505.3
2014-09-22AR0102/06/14 FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08SH0123/04/14 STATEMENT OF CAPITAL GBP 8231505.3
2014-04-23AP01DIRECTOR APPOINTED MR RICHARD NOLAN
2014-02-24SH0120/12/13 STATEMENT OF CAPITAL GBP 8228505.30
2014-02-24SH0126/11/13 STATEMENT OF CAPITAL GBP 8005005.30
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEAFER
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH RAMESH PATEL / 24/10/2013
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09SH0130/07/13 STATEMENT OF CAPITAL GBP 7005505.30
2013-07-01AR0102/06/13 FULL LIST
2013-06-051.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER LORNE DENNIS JONATHAN THEIS
2012-12-071.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-11-19AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-13AR0102/06/12 NO MEMBER LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AP01DIRECTOR APPOINTED CHRISTOPHER WEAFER
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LITTLE
2011-11-20AP01DIRECTOR APPOINTED STUART JAMES THOMAS
2011-07-06AR0102/06/11 BULK LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAINFORTH
2011-06-13AP01DIRECTOR APPOINTED NIGEL STUART LITTLE
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY BERNARD SUMNER
2011-06-08AP04CORPORATE SECRETARY APPOINTED KITWELL CONSULTANTS LIMITED
2011-04-01SH0128/02/11 STATEMENT OF CAPITAL GBP 14486139.94
2011-04-01SH0126/01/11 STATEMENT OF CAPITAL GBP 14003947.14
2010-12-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-07SH0110/09/10 STATEMENT OF CAPITAL GBP 3003947.24
2010-10-07SH0121/05/10 STATEMENT OF CAPITAL GBP 2833947.24
2010-07-06AR0102/06/10 BULK LIST
2010-05-27AP01DIRECTOR APPOINTED DONAL JOSEPH BOYLAN
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STIRLING
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, 21 BENTINCK STREET, LONDON, W1U 2EX
2009-11-23SH0111/11/09 STATEMENT OF CAPITAL GBP 174694724
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM, HANOVER HOUSE 14 HANOVER SQUARE, LONDON, W1S 1HP
2009-10-07MISCFORM 123
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-07RES04NC INC ALREADY ADJUSTED
2009-09-2888(2)AD 16/07/09 GBP SI 46255674@0.01=462556.74 GBP IC 1274126.5/1736683.24
2009-09-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-2188(2)AD 09/09/09 GBP SI 4500000@0.01=45000 GBP IC 1229126.5/1274126.5
2009-09-2188(2)AD 09/09/09 GBP SI 400000@0.01=4000 GBP IC 1225126.5/1229126.5
2009-09-2188(2)AD 26/08/09 GBP SI 6600000@0.01=66000 GBP IC 1159126.5/1225126.5
2009-09-2188(2)AD 26/08/09 GBP SI 2666000@0.01=26660 GBP IC 1132466.5/1159126.5
2009-08-04363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-07-2488(2)AD 15/07/09 GBP SI 10295150@0.01=102951.5 GBP IC 1029515/1132466.5
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-23363aRETURN MADE UP TO 02/06/08; BULK LIST AVAILABLE SEPARATELY
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 4TH FLOOR, ONE GREAT CUMBERLAND PLACE, LONDON, W1H 7AL
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 02/06/07; BULK LIST AVAILABLE SEPARATELY
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-08-17363aRETURN MADE UP TO 02/06/06; BULK LIST AVAILABLE SEPARATELY
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-21288aNEW DIRECTOR APPOINTED
2005-06-29363aRETURN MADE UP TO 02/06/05; BULK LIST AVAILABLE SEPARATELY
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-03288bDIRECTOR RESIGNED
2005-04-19AUDAUDITOR'S RESIGNATION
2005-03-15288bDIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-10-14288bSECRETARY RESIGNED
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-10PROSPPROSPECTUS
2004-07-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/02
2004-07-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/01
2004-06-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DG INNOVATE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-02-12
Fines / Sanctions
No fines or sanctions have been issued against DG INNOVATE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DG INNOVATE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of DG INNOVATE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DG INNOVATE PLC
Trademarks
We have not found any records of DG INNOVATE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DG INNOVATE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DG INNOVATE PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DG INNOVATE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE NICHE GROUP PLCEvent Date2013-02-07
In the High Court of Justice case number 8686 Principal Trading Address: Aston House, Cornwall Avenue, London, N3 1LF Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the Company is 8 March 2013, by which date claims must be sent to the undersigned, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, the of the above named Company. Notice is hereby given that the Supervisor intends to declare an interim dividend within two months of the last date for proving. Further details contact: Tel: 020 8343 3710.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DG INNOVATE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DG INNOVATE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.