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

INNOVATION CENTRE EUROPE LIMITED

WARD MACKENZIE , THATCHER HOUSE, 12 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS,
Company Registration Number
01383541
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Innovation Centre Europe Ltd
INNOVATION CENTRE EUROPE LIMITED was founded on 1978-08-11 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". Innovation Centre Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INNOVATION CENTRE EUROPE LIMITED
 
Legal Registered Office
WARD MACKENZIE , THATCHER HOUSE
12 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AS
Other companies in TN1
 
Filing Information
Company Number 01383541
Company ID Number 01383541
Date formed 1978-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242580963  
Last Datalog update: 2024-04-06 15:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNOVATION CENTRE EUROPE 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 INNOVATION CENTRE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN BROWN
Company Secretary 1991-12-31
MARK ERNEST BROWN
Director 1991-12-31
SARAH ANN BROWN
Director 1994-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DEWBERRY
Director 1991-12-31 1999-01-31
SIMON FRANKLIN
Director 1994-11-01 1995-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN BROWN DOLPHIN INDEX LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
MARK ERNEST BROWN DOLPHIN INDEX LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
SARAH ANN BROWN DOLPHIN INDEX LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off

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
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-28Voluntary dissolution strike-off suspended
2023-04-24Application to strike the company off the register
2023-04-12Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-01-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-14LATEST SOC14/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/16 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-16AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN BROWN / 30/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERNEST BROWN / 30/12/2009
2010-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ANN BROWN on 2009-12-30
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/10 FROM Mackenzie House Coach and Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BROWN / 21/05/2008
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BROWN / 21/05/2008
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/00
2000-02-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-06225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-06-15288bDIRECTOR RESIGNED
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-15287REGISTERED OFFICE CHANGED ON 15/10/98 FROM: THE GATEHOUSE 2 DEVONHURST PLACE LONDON W4 4JD
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-02-18363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-05225ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/01/97
1996-08-07225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-22288DIRECTOR RESIGNED
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-30363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-28288NEW DIRECTOR APPOINTED
1994-10-24288NEW DIRECTOR APPOINTED
1994-05-12287REGISTERED OFFICE CHANGED ON 12/05/94 FROM: SWAN CENTRE FISHERS LANE CHISWICK W4 1RX
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-19CERTNMCOMPANY NAME CHANGED SOUND THINKING LIMITED CERTIFICATE ISSUED ON 22/11/93
1993-06-28AAFULL ACCOUNTS MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INNOVATION CENTRE EUROPE 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 INNOVATION CENTRE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 200,707
Creditors Due Within One Year 2011-12-31 £ 180,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INNOVATION CENTRE EUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,485
Cash Bank In Hand 2011-12-31 £ 5,956
Current Assets 2012-12-31 £ 9,442
Current Assets 2011-12-31 £ 9,269
Debtors 2012-12-31 £ 3,957
Debtors 2011-12-31 £ 3,313
Fixed Assets 2012-12-31 £ 4,169
Fixed Assets 2011-12-31 £ 5,199
Tangible Fixed Assets 2012-12-31 £ 4,119
Tangible Fixed Assets 2011-12-31 £ 5,149

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INNOVATION CENTRE EUROPE LIMITED registering or being granted any patents
Domain Names

INNOVATION CENTRE EUROPE LIMITED owns 6 domain names.

dolphinindex.co.uk   innovationcentreeurope.co.uk   innovationclimatequestionnaire.co.uk   open-thinking.co.uk   openthinking.co.uk   markbrown.co.uk  

Trademarks
We have not found any records of INNOVATION CENTRE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNOVATION CENTRE EUROPE 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 (70229 - Management consultancy activities other than financial management) as INNOVATION CENTRE EUROPE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INNOVATION CENTRE EUROPE 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 INNOVATION CENTRE EUROPE 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 INNOVATION CENTRE EUROPE 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.