Innovia Technology Limited CAMBRIDGE


Founded in 1999, Innovia Technology, classified under reg no. 03763943 is an active company. Currently registered at St. Andrew's House St Andrew's Road CB4 1DL, Cambridge the company has been in the business for 25 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 5 directors in the the firm, namely Shreyas M., Alexander H. and Julian S. and others. In addition one secretary - Julian S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Innovia Technology Limited Address / Contact

Office Address St. Andrew's House St Andrew's Road
Office Address2 Chesterton
Town Cambridge
Post code CB4 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03763943
Date of Incorporation Tue, 4th May 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Shreyas M.

Position: Director

Appointed: 28 October 2021

Alexander H.

Position: Director

Appointed: 26 September 2019

Julian S.

Position: Secretary

Appointed: 27 November 2017

Julian S.

Position: Director

Appointed: 01 January 2003

Colin A.

Position: Director

Appointed: 01 June 1999

Alastair M.

Position: Director

Appointed: 04 May 1999

Janne V.

Position: Secretary

Appointed: 16 April 2012

Resigned: 27 November 2017

Alan C.

Position: Director

Appointed: 01 May 2010

Resigned: 29 April 2015

Robert W.

Position: Director

Appointed: 01 January 2003

Resigned: 14 October 2019

Dafydd D.

Position: Director

Appointed: 01 June 1999

Resigned: 31 December 2021

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1999

Resigned: 04 May 1999

Dafydd D.

Position: Secretary

Appointed: 04 May 1999

Resigned: 16 April 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 May 1999

Resigned: 04 May 1999

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Alastair M. This PSC has 25-50% voting rights. The second one in the PSC register is Colin A. This PSC and has 25-50% voting rights. The third one is Dafydd D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Alastair M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Colin A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Dafydd D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 422 4003 320 692
Current Assets4 537 6325 504 366
Debtors2 115 2322 183 674
Net Assets Liabilities3 372 9494 289 799
Property Plant Equipment141 975143 118
Other
Accumulated Depreciation Impairment Property Plant Equipment314 272370 828
Average Number Employees During Period8386
Creditors1 072 1911 085 195
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 454
Disposals Property Plant Equipment 24 854
Fixed Assets141 975143 118
Increase From Depreciation Charge For Year Property Plant Equipment 80 010
Net Current Assets Liabilities3 465 4414 419 171
Property Plant Equipment Gross Cost456 247513 946
Provisions For Liabilities Balance Sheet Subtotal219 619253 841
Total Additions Including From Business Combinations Property Plant Equipment 82 553
Total Assets Less Current Liabilities3 607 4164 562 289

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/05/31
filed on: 13th, December 2022
Free Download (11 pages)

Company search

Advertisements