Innoflex Systems Limited AYLESBURY


Innoflex Systems started in year 1996 as Private Limited Company with registration number 03199339. The Innoflex Systems company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Aylesbury at 66 High Street. Postal code: HP20 1SE. Since Wed, 24th Aug 2016 Innoflex Systems Limited is no longer carrying the name Ma Professional Services.

At present there are 2 directors in the the firm, namely Teresa O. and Paul H.. In addition one secretary - Teresa O. - is with the company. At present 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.

Innoflex Systems Limited Address / Contact

Office Address 66 High Street
Town Aylesbury
Post code HP20 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199339
Date of Incorporation Wed, 15th May 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Teresa O.

Position: Secretary

Appointed: 01 September 2012

Teresa O.

Position: Director

Appointed: 01 September 2012

Paul H.

Position: Director

Appointed: 12 December 2008

Zanfar A.

Position: Director

Appointed: 29 August 2016

Resigned: 08 November 2017

Manuel B.

Position: Director

Appointed: 12 December 2008

Resigned: 06 January 2014

Paul H.

Position: Secretary

Appointed: 12 December 2008

Resigned: 01 September 2012

Benjamin A.

Position: Director

Appointed: 26 October 1998

Resigned: 30 May 2000

Philippe K.

Position: Director

Appointed: 26 October 1998

Resigned: 12 December 2008

Patrick C.

Position: Director

Appointed: 26 May 1998

Resigned: 26 October 1998

Paul W.

Position: Director

Appointed: 31 May 1996

Resigned: 26 May 1998

Christina J.

Position: Secretary

Appointed: 31 May 1996

Resigned: 12 December 2008

Michael S.

Position: Director

Appointed: 15 May 1996

Resigned: 31 May 1996

Combined Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 May 1996

Resigned: 31 May 1996

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Paul H. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Maassist Limited that entered Aylesbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maassist Limited

66 High Street, Aylesbury, HP20 1SE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 3166545
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ma Professional Services August 24, 2016
Lowstar March 8, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 9284 5321 9445 6468 718
Current Assets46 88141 03538 59728 64125 815
Debtors39 95336 50336 65322 99517 097
Other
Audit Fees Expenses  1 2508002 105
Accumulated Amortisation Impairment Intangible Assets9 00013 50018 00022 50027 000
Amounts Owed By Related Parties1 116  2 9441 191
Amounts Owed To Group Undertakings252 034210 074164 441133 751109 353
Average Number Employees During Period 2222
Creditors257 523214 160174 965137 250112 255
Deferred Tax Asset Debtors35 64133 0737 8514 6724 672
Dividends Paid On Shares36 00031 500   
Increase From Amortisation Charge For Year Intangible Assets 4 5004 5004 5004 500
Intangible Assets36 00031 50027 00022 50018 000
Intangible Assets Gross Cost45 00045 00045 00045 000 
Net Current Assets Liabilities-210 642-173 125-136 368-108 609-86 440
Other Creditors1 5501 6001 2501 9961 400
Other Taxation Social Security Payable1 6992 4869 2741 5031 058
Total Assets Less Current Liabilities-174 642-141 625-109 368-86 109-68 440
Trade Creditors Trade Payables2 240   444
Trade Debtors Trade Receivables3 1963 43011 146  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements