Get an alert when THE INNOVATION GROUP (EMEA) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. THE INNOVATION GROUP (EMEA) LIMITED 2001-10-18 → present
  2. BROOMCO (2650) LIMITED 2001-07-30 → 2001-10-18

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have therefore concluded that the Company will be able to continue as a going concern for at least 12 months from the date of signing these financial statements. As such the financial statements have been prepared on a going concern basis.”

Group structure

  1. THE INNOVATION GROUP (EMEA) LIMITED · parent
    1. Innovation Group Business Services Limited 100% · UK · Business Process services
    2. Innovation Group Germany GmbH 100% · Germany · Holding company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 22 resigned

Name Role Appointed Born Nationality
BAUGH, Magdalena Barbara Director 2024-03-26 Nov 1980 British,Polish
DOHMEN, Norbert Director 2025-05-30 Mar 1966 German
GAZEY, Steven Joseph Director 2026-01-01 Apr 1976 British
Show 22 resigned officers
Name Role Appointed Resigned
HALL, Jane Suzanne Secretary 2006-08-24 2010-02-17
LIDDIARD, James Anderson Secretary 2010-02-17 2017-08-24
MOORSE, Laurence Secretary 2001-09-26 2006-08-24
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2001-07-30 2001-09-26
BAUGH, Magdalena Barbara Director 2019-01-28 2020-12-07
COGGIN, James Director 2024-03-26 2025-12-31
HALL, Jane Suzanne Director 2009-11-10 2016-06-28
HEMSLEY, Paul Jeremy Director 2008-01-15 2008-10-10
MARNOCH, Alasdair, Mr. Director 2016-11-02 2022-12-31
MILLER, Lewis Director 2015-03-30 2017-01-17
PORTER, Matthew Geoffrey Director 2016-07-06 2018-09-19
SADIQ, Hassan Saadi Director 2003-03-18 2009-11-10
SCOTT, Stephen Director 2001-09-26 2007-01-05
SMOLINSKI, Paul Director 2003-03-18 2007-01-26
TERRY, Robert Simon Director 2001-09-26 2003-03-18
THOMSON, Robert Charles Anthony Director 2011-04-18 2012-02-08
TOULSON-CLARKE, Christopher Timothy Miles Director 2022-12-20 2025-03-01
TOULSON-CLARKE, Christopher Timothy Miles Director 2019-01-28 2020-12-07
VAN STADEN, Andries Jacobus Director 2020-12-07 2024-05-28
WHITTALL, Matthew Director 2012-02-09 2014-03-03
DLA NOMINEES LIMITED Corporate Nominee Director 2001-07-30 2001-09-26
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2001-07-30 2001-09-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Innovation Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 176 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-02-26 RESOLUTIONS Resolution
Date Type Category Description
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-10-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-30 AA accounts Accounts with accounts type full
2025-06-28 SH01 capital Capital allotment shares PDF
2025-05-30 AP01 officers Appoint person director company with name date PDF
2025-03-06 TM01 officers Termination director company with name termination date PDF
2024-10-25 AA accounts Accounts with accounts type full
2024-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-28 TM01 officers Termination director company with name termination date PDF
2024-04-03 AP01 officers Appoint person director company with name date PDF
2024-04-03 AP01 officers Appoint person director company with name date PDF
2024-02-26 RESOLUTIONS resolution Resolution
2024-02-21 SH01 capital Capital allotment shares PDF
2023-10-23 AA accounts Accounts with accounts type audit exemption subsiduary
2023-10-23 GUARANTEE2 other Legacy
2023-10-23 GUARANTEE2 other Legacy
2023-10-23 AGREEMENT2 other Legacy
2023-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-18 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page