Inveniam Consortium Ltd BISHOP'S STORTFORD


Founded in 1991, Inveniam Consortium, classified under reg no. 02671140 is an active company. Currently registered at 54 Portland Road CM23 3SJ, Bishop's Stortford the company has been in the business for thirty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since September 5, 2012 Inveniam Consortium Ltd is no longer carrying the name Crompton Beasley.

There is a single director in the company at the moment - Edward R., appointed on 30 May 2012. In addition, a secretary was appointed - Edward R., appointed on 30 May 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alastair R. who worked with the the company until 30 May 2012.

Inveniam Consortium Ltd Address / Contact

Office Address 54 Portland Road
Office Address2 Portland Road
Town Bishop's Stortford
Post code CM23 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671140
Date of Incorporation Fri, 13th Dec 1991
Industry Information technology consultancy activities
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Edward R.

Position: Secretary

Appointed: 30 May 2012

Edward R.

Position: Director

Appointed: 30 May 2012

Alastair R.

Position: Secretary

Appointed: 28 February 1992

Resigned: 30 May 2012

Alexa R.

Position: Director

Appointed: 22 December 1991

Resigned: 02 December 2016

Alastair R.

Position: Director

Appointed: 16 December 1991

Resigned: 02 December 2016

Halco Secretaries Limited

Position: Corporate Director

Appointed: 10 December 1991

Resigned: 16 December 1991

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 1991

Resigned: 28 February 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Edward R. This PSC and has 75,01-100% shares.

Edward R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Crompton Beasley September 5, 2012
Mountfitchet Consultancy Services June 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-06-302018-06-302022-06-302023-06-30
Net Worth-23 585-24 9422 401    
Balance Sheet
Cash Bank On Hand  36 769  6 62517 765
Current Assets9 0127 26543 96910 374 14 46223 099
Debtors8 5807 2007 20010 3748 1397 8375 334
Net Assets Liabilities  2 4017771774 9669 635
Other Debtors   10 3742 5041 6151 754
Property Plant Equipment   1 1085541 1101 661
Cash Bank In Hand4326536 769    
Net Assets Liabilities Including Pension Asset Liability-23 585-24 9422 401    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve-23 587-24 9442 399    
Shareholder Funds-23 585-24 9422 401    
Other
Accumulated Depreciation Impairment Property Plant Equipment   5541 1083 5904 535
Additions Other Than Through Business Combinations Property Plant Equipment   1 662  1 496
Amounts Owed By Group Undertakings Participating Interests      3 000
Average Number Employees During Period     11
Creditors  41 56810 7058 51610 60615 125
Dividend Per Share Interim   18 25015 750  
Dividends Paid On Shares Interim   36 50031 500  
Increase From Depreciation Charge For Year Property Plant Equipment   554554 945
Net Current Assets Liabilities  2 401-331-3773 8567 974
Number Shares Issued Fully Paid  222  
Other Creditors  1 62910 7055 447-1 117-258
Other Remaining Borrowings  39 939    
Par Value Share 1111  
Property Plant Equipment Gross Cost   1 6621 6624 7006 196
Redeemable Preference Shares Liability     161 868
Taxation Social Security Payable     197208
Total Borrowings  39 939    
Trade Creditors Trade Payables    3 0691 
Trade Debtors Trade Receivables  7 200 5 6356 222580
Amount Specific Advance Or Credit Directors   7 8861 946  
Amount Specific Advance Or Credit Made In Period Directors   7 88644 641  
Amount Specific Advance Or Credit Repaid In Period Directors    -50 581  
Creditors Due Within One Year32 59732 20741 568    
Number Shares Allotted222    
Value Shares Allotted222    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (5 pages)

Company search