Get an alert when INNOVYZE 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

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-08-12 (in 3mo)

Last made up 2025-07-29

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. INNOVYZE LIMITED 2011-04-06 → present
  2. MWH SOFT LIMITED 2009-07-29 → 2011-04-06

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that it is appropriate to prepare their report and the financial statements on a going concern basis. Although the deliberate migration of customers to other group companies continues to diminish turnover, the Company remains profitable with strong positive reserves. It will continue to earn commissions and its cost”

Significant events

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

People

3 active · 23 resigned

Name Role Appointed Born Nationality
GILLIS, Simon John Director 2026-04-23 Mar 1970 British
KUCZINSKI, Kevin Geoffrey Director 2021-03-31 Jun 1969 American
STEMKOWSKI, Stashu John Director 2025-09-01 Nov 1978 American
Show 23 resigned officers
Name Role Appointed Resigned
BULL, Mairi Clare Secretary 2017-10-10 2021-03-31
HALL-STURT, Victoria Secretary 2009-07-29 2017-05-05
MALONEY, Gina Paola Secretary 2012-11-05 2017-05-06
MOIST, Sarah Ann Secretary 2009-08-13 2016-12-01
SHIRRELL, Angela Secretary 2009-08-07 2012-06-01
ANTAL, Daniel John Director 2009-08-07 2011-05-25
BOULOS, Paul Fares Director 2009-08-07 2017-06-16
BULL, Mairi Clare Director 2017-05-06 2021-03-31
CROUGH, James Michael Director 2017-05-06 2018-02-28
DOWD, Kevin Joseph Director 2021-03-31 2025-09-01
FONES, Richard David Director 2024-04-19 2026-04-23
HALL-STURT, Victoria Jayne Director 2016-06-27 2017-05-06
KRAUSE, Alan Joel Director 2009-08-07 2012-04-05
KUIKEN, James Graham Director 2012-04-05 2016-06-15
KUIKEN, James Graham Director 2009-07-29 2009-08-07
LEVINE, Matthew Director 2017-05-05 2019-12-31
MANWARING, Colby Travis Director 2017-05-06 2021-03-31
MCAULAY, Ian James Director 2012-06-01 2013-08-30
MCAULAY, Ian James Director 2012-04-05 2012-06-01
NOLAN, Roisin Director 2021-03-31 2024-02-07
SANDERSON, Garry John Director 2013-08-30 2014-09-03
SCHEFER, Catherine Margaret Director 2014-09-04 2017-05-06
UHLER, Robert Bruce Director 2009-08-07 2012-04-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Autodesk, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-09-13 Active
Storm Uk Holdco Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Appoints directors 2017-05-05 Ceased 2022-09-13
Innovyze In. Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Ceased 2017-05-05

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2026-05-06 CH01 officers Change person director company with change date PDF
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-05-06 AP01 officers Appoint person director company with name date PDF
2025-10-30 AA accounts Accounts with accounts type full
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-09-01 TM01 officers Termination director company with name termination date PDF
2025-07-31 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-16 AD03 address Move registers to sail company with new address PDF
2025-04-16 AD02 address Change sail address company with new address PDF
2024-09-05 AA accounts Accounts with accounts type full
2024-08-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-03 AP01 officers Appoint person director company with name date PDF
2024-02-22 TM01 officers Termination director company with name termination date PDF
2023-09-22 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2023-09-18 AA accounts Accounts with accounts type full
2023-08-04 CS01 confirmation-statement Confirmation statement
2023-02-06 AA accounts Accounts with accounts type full
2022-08-31 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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