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

INNOVATIVE HIP LIMITED

ROCHESTER, KENT, ME1,
Company Registration Number
06218488
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Innovative Hip Ltd
INNOVATIVE HIP LIMITED was founded on 2007-04-18 and had its registered office in Rochester. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
INNOVATIVE HIP LIMITED
 
Legal Registered Office
ROCHESTER
KENT
 
Filing Information
Company Number 06218488
Date formed 2007-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-18 00:06:38
Primary Source:Companies House
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 INNOVATIVE HIP LIMITED

Current Directors
Officer Role Date Appointed
HUGH FRANCIS EDMONDS
Company Secretary 2015-05-14
RICHARD GEORGE HODGSON
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2014-03-07 2015-04-30
JOHN WILLIAM CHARLES CHARLTON
Director 2008-02-28 2015-04-30
REGINALD BENJAMIN POMPHRETT
Company Secretary 2008-02-28 2014-03-07
JOHN PROWSE
Director 2010-08-27 2013-01-07
ALEKSANDRA CYBURA
Director 2007-12-12 2010-08-03
DAVID JOHN COLLETT
Director 2007-04-18 2010-01-21
ANDREW NICHOLAS RUSSELL
Director 2008-02-28 2010-01-21
ALEKSANDRA CYBURA
Company Secretary 2007-12-18 2008-02-28
SALLY JAYNE REEVES
Director 2007-08-01 2008-02-28
EMMA LOUISE FROST
Company Secretary 2007-04-18 2007-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE HODGSON ASPEN ELECTRONICS LIMITED Director 2018-07-26 CURRENT 1974-04-16 Active
RICHARD GEORGE HODGSON ADMIRAL MICROWAVES LIMITED Director 2018-07-26 CURRENT 1992-03-16 Active
RICHARD GEORGE HODGSON AAREN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2006-06-27 Active
RICHARD GEORGE HODGSON FIRST BYTE MICRO LTD Director 2018-01-10 CURRENT 1989-08-04 Active
RICHARD GEORGE HODGSON ALLEZ HOP THEATRE LTD Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD GEORGE HODGSON MINIMISE TAIWAN LIMITED Director 2015-08-21 CURRENT 2014-03-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON EEVS INSIGHT LIMITED Director 2015-07-31 CURRENT 2011-01-24 Active
RICHARD GEORGE HODGSON MINIMISE WATER LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RICHARD GEORGE HODGSON MINIMISE FINANCE LIMITED Director 2015-04-07 CURRENT 2014-02-14 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MINIMISE CONTROLS LIMITED Director 2015-04-07 CURRENT 2011-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-09-05 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-08-24 Active
RICHARD GEORGE HODGSON MINIMISE GENERATION LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY LIMITED Director 2014-10-30 CURRENT 2008-07-16 Active
RICHARD GEORGE HODGSON MINIMISE GROUP LIMITED Director 2014-10-30 CURRENT 2013-05-21 Active
RICHARD GEORGE HODGSON APC TECHNOLOGY GROUP LTD Director 2014-09-12 CURRENT 1982-05-14 Active
RICHARD GEORGE HODGSON GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED Director 2012-06-18 CURRENT 2008-01-21 Active - Proposal to Strike off
RICHARD GEORGE HODGSON SIMON WEST LIMITED Director 2012-06-18 CURRENT 2008-03-11 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROGUARD (U.K.) LIMITED Director 2012-06-11 CURRENT 1989-07-17 Dissolved 2017-02-14
RICHARD GEORGE HODGSON FIREWATCHER EXTINGUISHER COMPANY LIMITED Director 2011-12-22 CURRENT 1969-03-11 Dissolved 2017-02-14
RICHARD GEORGE HODGSON RIDGEGATE LIMITED Director 2011-12-22 CURRENT 1987-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 4 LIMITED Director 2011-08-09 CURRENT 2001-09-25 Dissolved 2017-09-12
RICHARD GEORGE HODGSON OCTOPUS VCT 2 PLC Director 2011-01-17 CURRENT 2011-01-06 Dissolved 2017-07-21
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 3 LIMITED Director 2011-01-05 CURRENT 2002-08-15 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 2 LIMITED Director 2010-12-01 CURRENT 1991-03-25 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED Director 2010-11-14 CURRENT 1989-09-06 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROCARE GB LTD. Director 2010-07-07 CURRENT 1971-11-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PUROTECH LIMITED Director 2010-07-01 CURRENT 1998-07-20 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PURE COMMISSIONING LIMITED Director 2010-07-01 CURRENT 1996-03-29 Active - Proposal to Strike off
RICHARD GEORGE HODGSON WATER PURE SYSTEMS LIMITED Director 2010-07-01 CURRENT 1989-11-17 Dissolved 2017-09-12
RICHARD GEORGE HODGSON PURE GROUP MANAGEMENT LIMITED Director 2010-07-01 CURRENT 2005-03-19 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 1 LIMITED Director 2010-06-02 CURRENT 2010-05-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE SERVICES LIMITED Director 2010-05-04 CURRENT 2000-11-20 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 5 LIMITED Director 2010-04-29 CURRENT 2009-12-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MAPLIN A DIVISION OF WATERCHEM LIMITED Director 2010-04-07 CURRENT 1994-06-08 Dissolved 2017-02-14
RICHARD GEORGE HODGSON TOWERITE LIMITED Director 2010-04-07 CURRENT 1989-10-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE EBT LIMITED Director 2010-03-12 CURRENT 2009-10-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE LIMITED Director 2010-03-01 CURRENT 2000-06-27 Dissolved 2017-09-12

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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-12DS01APPLICATION FOR STRIKING-OFF
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 47 RIVERSIDE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP
2016-05-17AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0118/04/16 FULL LIST
2015-08-27AA01CURREXT FROM 31/03/2015 TO 31/08/2015
2015-05-15AP03SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN CHARLTON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-04AR0118/04/15 FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 2 DERWENT CLOSE WARNDON WORCESTER WR4 9TY
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-19AR0118/04/14 FULL LIST
2014-03-10AP03SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2014-03-09TM02APPOINTMENT TERMINATED, SECRETARY REGINALD POMPHRETT
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-21AR0118/04/13 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROWSE
2012-06-22AP01DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON
2012-04-20AR0118/04/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM PURLIEU'S COTSWOLD CENTRE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BY
2011-05-06AR0118/04/11 CHANGES
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AP01DIRECTOR APPOINTED MR JOHN PROWSE
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA CYBURA
2010-07-15AR0118/04/10 NO CHANGES
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-11RES01ALTER ARTICLES 30/04/2010
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLETT
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-01363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-06-02225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-04-29363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDRA CYBURA / 29/04/2008
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 2 STATHAM COURT, STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY ALEXSANDRA CYBURA
2008-03-17288aSECRETARY APPOINTED REGINALD POMPHRETT
2008-03-17288aDIRECTOR APPOINTED ANDREW RUSSELL
2008-03-17288aDIRECTOR APPOINTED JOHN WILLIAM CHARLES CHARLTON
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR SALLY REEVES
2008-02-04288aNEW SECRETARY APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/06/07
2007-08-11288aNEW DIRECTOR APPOINTED
2007-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INNOVATIVE HIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INNOVATIVE HIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-30 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2009-04-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-11-12 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INNOVATIVE HIP LIMITED

Intangible Assets
Patents
We have not found any records of INNOVATIVE HIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INNOVATIVE HIP LIMITED
Trademarks
We have not found any records of INNOVATIVE HIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNOVATIVE HIP LIMITED. 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 (82990 - Other business support service activities not elsewhere classified) as INNOVATIVE HIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INNOVATIVE HIP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNOVATIVE HIP LIMITED 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 INNOVATIVE HIP LIMITED 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.