Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INOVA DESIGN SOLUTIONS LTD
Company Information for

INOVA DESIGN SOLUTIONS LTD

86-90 PAUL STREET, LONDON, EC2A 4NE,
Company Registration Number
07513025
Private Limited Company
Active

Company Overview

About Inova Design Solutions Ltd
INOVA DESIGN SOLUTIONS LTD was founded on 2011-02-01 and has its registered office in London. The organisation's status is listed as "Active". Inova Design Solutions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INOVA DESIGN SOLUTIONS LTD
 
Legal Registered Office
86-90 PAUL STREET
LONDON
EC2A 4NE
 
Filing Information
Company Number 07513025
Company ID Number 07513025
Date formed 2011-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB105207756  
Last Datalog update: 2024-04-06 14:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INOVA DESIGN SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AARON ANDERSON & MCKINSEY LIMITED   AMAK & COMPANY LIMITED   BARNES & SCOTT LTD   BOXWOOD ACCOUNTANTS AND TAX ADVISERS LTD   CAPSHIRE AUDIT LTD   CAPSHIRE LIMITED   CHARTERED PLUS LIMITED   EMF CONSULTING LTD   FOXBORO ACCOUNTANTS AND BUSINESS ADVISORS LTD   GLOBAL PROPERTY CONSULTING LIMITED   HM ACCOUNTAX LTD   LEOQUUS FINANCE LTD   M2K CONSULTS LIMITED   MULBERRY AND HALL LIMITED   PAL & PAL LIMITED   ROSSTAX LTD   SMART&B FINANCIAL LIMITED   SP2010 LTD   SURREY BOOK-KEEPING SERVICES LTD   TAX-SORTED LTD   TAZZIE MANAGEMENT SERVICES LIMITED
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 INOVA DESIGN SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
GABRIELE DINI
Director 2015-09-03
GEOFFREY NICHOLAS DRAGE
Director 2014-05-01
LEON THOMAS LEE MARSH
Director 2011-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELE DINI SENSEYE LIMITED Director 2016-07-04 CURRENT 2014-09-09 Active - Proposal to Strike off
GABRIELE DINI AMIKO DIGITAL HEALTH LIMITED Director 2016-01-27 CURRENT 2015-11-30 Active
GEOFFREY NICHOLAS DRAGE FOURTH STATE MEDICINE LTD Director 2015-04-22 CURRENT 2012-12-19 Active
GEOFFREY NICHOLAS DRAGE SONICHEM TECHNOLOGIES LIMITED Director 2012-04-04 CURRENT 2007-12-11 Active
GEOFFREY NICHOLAS DRAGE GKD TECHNIK LTD Director 1998-08-11 CURRENT 1996-12-18 Active
GEOFFREY NICHOLAS DRAGE CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED Director 1991-12-05 CURRENT 1983-10-27 Dissolved 2017-05-23

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
2024-06-21APPOINTMENT TERMINATED, DIRECTOR JOSHUA JOE SLETTEN
2024-06-21DIRECTOR APPOINTED MR JAMES MICHAEL JENKINS
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE 075130250006
2023-06-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: granting of the security by the company pursuant to a debenture to be granted by the company in favour of the investor in respect of its intellectual property 17/05/2023
2023-02-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-10Unaudited abridged accounts made up to 2022-12-31
2023-01-11CESSATION OF LEON THOMAS LEE MARSH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-0926/10/22 STATEMENT OF CAPITAL GBP 5.089434
2022-11-09SH0126/10/22 STATEMENT OF CAPITAL GBP 5.089434
2022-11-08Memorandum articles filed
2022-11-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re-article 11.2 to 11.6 do not apply 26/10/2022<li>Resolution passed adopt articles</ul>
2022-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-article 11.2 to 11.6 do not apply 26/10/2022
  • Resolution of adoption of Articles of Association
2022-11-08MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04SH0128/04/22 STATEMENT OF CAPITAL GBP 4.834982
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-10-26AP01DIRECTOR APPOINTED MR JOSHUA SLETTEN
2021-10-25SH0115/10/21 STATEMENT OF CAPITAL GBP 4.453303
2021-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075130250005
2021-09-08SH0106/09/21 STATEMENT OF CAPITAL GBP 3.262971
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-02SH0125/02/20 STATEMENT OF CAPITAL GBP 3.220583
2020-11-18AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Hoxton Mix 86-90 Paul Street London EC2A 4NE United Kingdom
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Innovation Warehouse 1st Floor 1 East Poultry Avenue London EC1A 9PT England
2020-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075130250005
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-10SH0119/02/20 STATEMENT OF CAPITAL GBP 3.17602
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-10-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-19SH0101/07/19 STATEMENT OF CAPITAL GBP 3.162977
2019-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075130250003
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-26SH0122/01/19 STATEMENT OF CAPITAL GBP 3.107976
2019-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075130250002
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075130250001
2018-08-23SH0117/08/18 STATEMENT OF CAPITAL GBP 3.084065
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 2.890701
2018-02-14SH0109/02/18 STATEMENT OF CAPITAL GBP 2.890701
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 2.758487
2018-01-03SH0104/08/17 STATEMENT OF CAPITAL GBP 2.758487
2018-01-03SH0130/06/17 STATEMENT OF CAPITAL GBP 2.63328
2017-09-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2.383492
2017-04-06SH0106/04/17 STATEMENT OF CAPITAL GBP 2.383492
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-25SH0114/07/16 STATEMENT OF CAPITAL GBP 2.143965
2016-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/16 FROM Surrey Technology Centre Surrey Research Park 40 Occam Road Guildford Surrey
2016-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-11RES01ADOPT ARTICLES 14/07/2016
2016-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075130250001
2016-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2.032855
2016-03-24SH0122/02/16 STATEMENT OF CAPITAL GBP 2.032855
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1.82957
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-25SH0116/11/15 STATEMENT OF CAPITAL GBP 1.829570
2015-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1.626285
2015-09-30SH0103/09/15 STATEMENT OF CAPITAL GBP 1.626285
2015-09-03AP01DIRECTOR APPOINTED MR GABRIELE DINI
2015-08-28SH02Sub-division of shares on 2015-08-05
2015-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-12SH20STATEMENT BY DIRECTORS
2015-08-12SH1912/08/15 STATEMENT OF CAPITAL GBP 1.432
2015-08-12CAP-SSSOLVENCY STATEMENT DATED 05/08/15
2015-08-12RES13SUB-DIVISION OF SHARES 05/08/2015
2015-08-12RES06REDUCE ISSUED CAPITAL 05/08/2015
2015-06-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-21SH0111/05/15 STATEMENT OF CAPITAL GBP 1.432
2015-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23ELRES S80AS80A AUTH TO ALLOT SEC 02/04/2014
2015-04-23SH0102/04/15 STATEMENT OF CAPITAL GBP 1.340
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1.23
2015-02-26AR0101/02/15 FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON THOMAS LEE MARSH / 13/09/2014
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-26SH0101/11/14 STATEMENT OF CAPITAL GBP 1.230
2014-05-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-09AP01DIRECTOR APPOINTED MR GEOFFREY NICHOLAS DRAGE
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM SURREY TECHNOLOGY CENTRE SURREY TECHNOLOGY CENTRE, OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG ENGLAND
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 30 ABBOTS YARD WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RW
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1.196
2014-02-12AR0101/02/14 FULL LIST
2014-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-06SH0130/09/13 STATEMENT OF CAPITAL GBP 1.194
2014-02-06SH0120/01/14 STATEMENT OF CAPITAL GBP 1.196
2013-09-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-09RES13SHARES ALLOTTED 28/06/2013
2013-07-09SH0128/06/13 STATEMENT OF CAPITAL GBP 1.069
2013-03-13SH0104/03/13 STATEMENT OF CAPITAL GBP 1.062
2013-02-27AR0101/02/13 FULL LIST
2013-02-22RES13SUBDIVIDED 18/02/2013
2013-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-22SH02SUB-DIVISION 18/02/13
2013-02-22SH0118/02/13 STATEMENT OF CAPITAL GBP 1.051
2013-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-07RES01ADOPT ARTICLES 28/01/2013
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-28AR0101/02/12 FULL LIST
2011-02-04AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to INOVA DESIGN SOLUTIONS LTD 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 INOVA DESIGN SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of INOVA DESIGN SOLUTIONS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 42,381

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INOVA DESIGN SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Current Assets 2012-04-01 £ 8,272
Debtors 2012-04-01 £ 8,272
Fixed Assets 2012-04-01 £ 16,956
Shareholder Funds 2012-04-01 £ 17,153
Tangible Fixed Assets 2012-04-01 £ 450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INOVA DESIGN SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INOVA DESIGN SOLUTIONS LTD
Trademarks
We have not found any records of INOVA DESIGN SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INOVA DESIGN SOLUTIONS LTD. 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 (72110 - Research and experimental development on biotechnology) as INOVA DESIGN SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INOVA DESIGN SOLUTIONS LTD 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.
Import/Export of Goods
Goods imported/exported by INOVA DESIGN SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-09-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-05-0090330090
2018-05-0090330090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
INOVA DESIGN SOLUTIONS LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 113,528

CategoryAward Date Award/Grant
Inova Design Solutions Ltd: Non-Invasive Continuous Core Temperature Monitor ("NCCTM") : Smart - Proof of Concept 2014-05-01 £ 100,000
Non-invasive Continuous Core Temperature Monitor : Feasibility Study 2013-07-01 £ 9,623
Portable Hydration Monitor : Feasibility Study 2012-08-01 £ 3,905

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded INOVA DESIGN SOLUTIONS LTD 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.