Inoventia Limited LEICESTER


Inoventia started in year 1982 as Private Limited Company with registration number 01656633. The Inoventia company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Leicester at Rocket Studios. Postal code: LE5 1TL. Since 25th September 2018 Inoventia Limited is no longer carrying the name Rapitypes.

The firm has one director. Bruce R., appointed on 30 November 1991. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Linda W., who left the firm on 1 March 1996. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Inoventia Limited Address / Contact

Office Address Rocket Studios
Office Address2 Waterside Road
Town Leicester
Post code LE5 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656633
Date of Incorporation Thu, 5th Aug 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Bruce R.

Position: Director

Appointed: 30 November 1991

Paula J.

Position: Secretary

Appointed: 20 July 2000

Resigned: 04 January 2022

Andrew M.

Position: Secretary

Appointed: 01 March 1996

Resigned: 19 July 2000

Linda W.

Position: Director

Appointed: 30 November 1991

Resigned: 01 March 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Bruce R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bruce R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rapitypes September 25, 2018
Innovative Designs For Enterprising Applications September 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-14 15330 44528 002      
Balance Sheet
Cash Bank On Hand  3143 89155 338114 70421019220 985
Current Assets622 453694 228782 431635 828714 416886 258844 5141 172 1891 184 294
Debtors490 483501 773490 038465 699569 924594 277631 304907 1771 086 959
Net Assets Liabilities  28 00283 311101 51798 220106 747113 80692 082
Other Debtors  7 56516 49569 00935 81930 98520 83224 138
Property Plant Equipment  39 51650 02741 67394 156126 993114 72885 657
Total Inventories  292 079166 23889 154177 277213 000264 82076 350
Cash Bank In Hand3 97046 455314      
Intangible Fixed Assets93 75078 75063 750      
Stocks Inventory128 000146 000292 079      
Tangible Fixed Assets49 92751 01939 516      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-14 25330 34527 902      
Shareholder Funds-14 15330 44528 002      
Other
Accumulated Amortisation Impairment Intangible Assets  86 250101 250116 250132 450148 650153 600154 800
Accumulated Depreciation Impairment Property Plant Equipment  318 947335 622349 515377 781418 915458 673494 041
Additions Other Than Through Business Combinations Intangible Assets     6 000   
Average Number Employees During Period  24232426262523
Bank Borrowings Overdrafts  82 14140 03189 958191 991147 722151 39084 026
Corporation Tax Payable  5 24014 6379 723 2 80813 85912 100
Corporation Tax Recoverable     5 461   
Creditors  82 14140 031684 250191 991147 722151 39084 026
Dividends Paid On Shares    33 75023 5507 350  
Fixed Assets143 677129 769103 26698 77775 423117 706134 343117 12886 857
Future Minimum Lease Payments Under Non-cancellable Operating Leases   174 200104 018340 000280 000311 250218 250
Increase From Amortisation Charge For Year Intangible Assets   15 00015 00016 20016 2004 9501 200
Increase From Depreciation Charge For Year Property Plant Equipment   16 67513 89328 26641 13439 75835 368
Intangible Assets  63 75048 75033 75023 5507 3502 4001 200
Intangible Assets Gross Cost  150 000150 000150 000156 000156 000156 000 
Net Current Assets Liabilities-137 58627 89210 11030 43230 166187 013139 366163 098103 979
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  41 03772 298129 311165 02681 542179 668199 401
Other Taxation Social Security Payable  90 808129 595121 830138 155163 417271 464197 742
Par Value Share 11 11111
Property Plant Equipment Gross Cost  358 463385 649391 188471 937545 908573 401579 698
Provisions For Liabilities Balance Sheet Subtotal  3 2335 8674 07214 50819 24015 03014 728
Total Additions Including From Business Combinations Property Plant Equipment   27 1865 53980 74973 97127 4936 297
Total Assets Less Current Liabilities6 091157 661113 376129 209105 589304 719273 709280 226190 836
Trade Creditors Trade Payables  557 929190 806333 428318 097392 648461 986592 364
Trade Debtors Trade Receivables  482 473449 204500 915552 997600 319886 3451 062 821
Advances Credits Directors   7 93049 986    
Advances Credits Made In Period Directors    211 935    
Advances Credits Repaid In Period Directors    154 019    
Creditors Due After One Year20 244122 70882 141      
Creditors Due Within One Year760 039666 336772 321      
Intangible Fixed Assets Aggregate Amortisation Impairment56 25071 25086 250      
Intangible Fixed Assets Amortisation Charged In Period 15 00015 000      
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000      
Number Shares Allotted 100100      
Provisions For Liabilities Charges 4 5083 233      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 18 0991 670      
Tangible Fixed Assets Cost Or Valuation338 694356 793358 463      
Tangible Fixed Assets Depreciation288 767305 774318 947      
Tangible Fixed Assets Depreciation Charged In Period 17 00713 173      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Persons with significant control Resolution
Extension of accounting period to 30th September 2023 from 31st March 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search