Denovo Business Intelligence Limited GLASGOW


Founded in 2009, Denovo Business Intelligence, classified under reg no. SC368321 is an active company. Currently registered at 40 Speirs Wharf G4 9TH, Glasgow the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Steven H. and George B.. In addition one secretary - Steven H. - is with the company. As of 28 April 2024, there were 3 ex directors - Alasdair T., Stephen M. and others listed below. There were no ex secretaries.

Denovo Business Intelligence Limited Address / Contact

Office Address 40 Speirs Wharf
Town Glasgow
Post code G4 9TH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC368321
Date of Incorporation Wed, 11th Nov 2009
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Steven H.

Position: Director

Appointed: 01 June 2019

Steven H.

Position: Secretary

Appointed: 11 November 2009

George B.

Position: Director

Appointed: 11 November 2009

Alasdair T.

Position: Director

Appointed: 01 December 2018

Resigned: 28 March 2019

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 11 November 2009

Resigned: 11 November 2009

Stephen M.

Position: Director

Appointed: 11 November 2009

Resigned: 11 November 2009

Callum B.

Position: Director

Appointed: 11 November 2009

Resigned: 31 May 2012

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is George B. The abovementioned PSC and has 75,01-100% shares.

George B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-12-312020-12-312021-12-312022-12-31
Net Worth33 444137 753      
Balance Sheet
Cash Bank On Hand 55 561187 021351 535218 110257 686191 925187 201
Current Assets107 586155 943277 796409 092316 732348 583296 779257 777
Debtors77 317100 38290 77557 55798 62290 897104 85470 576
Net Assets Liabilities 137 752275 203382 441351 695349 436445 080425 759
Other Debtors 1 3594 8722 8912 3872 84427 63827 945
Property Plant Equipment 23 70255 94253 06643 26934 57923 55221 036
Cash Bank In Hand30 26955 561      
Intangible Fixed Assets195 906205 420      
Tangible Fixed Assets31 60323 702      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve32 444136 753      
Shareholder Funds33 444137 753      
Other
Accumulated Amortisation Impairment Intangible Assets 448 259532 622621 824726 006832 935937 2751 050 932
Accumulated Depreciation Impairment Property Plant Equipment 36 17315 55829 94444 29956 96167 98778 000
Average Number Employees During Period   1823242225
Corporation Tax Payable 45 05337 76238 67429 99345 769  
Corporation Tax Recoverable 54 855      
Creditors 247 31438 93927 878281 756335 3606 523223 067
Dividends Paid   120 000130 000140 000  
Dividends Paid On Shares   240 793273 450   
Fixed Assets227 509229 122 293 859316 719336 213350 257391 049
Future Minimum Lease Payments Under Non-cancellable Operating Leases   126 07283 35317 32912 63722 409
Increase From Amortisation Charge For Year Intangible Assets  84 36389 201104 182106 929104 340113 657
Increase From Depreciation Charge For Year Property Plant Equipment  9 45214 38614 35512 66211 02610 013
Intangible Assets 205 420220 046240 793273 450301 634326 705370 013
Intangible Assets Gross Cost 653 679752 668862 616999 4561 134 5701 263 9801 420 945
Net Current Assets Liabilities-192 764-91 36938 154116 46034 97613 223101 34634 710
Number Shares Issued Fully Paid  1 0001 000    
Other Creditors 59 79138 93927 878104 57183 8576 52327 332
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 067     
Other Disposals Property Plant Equipment  52 008     
Other Taxation Social Security Payable 84 83599 06988 24263 439104 778115 895109 572
Par Value Share 111    
Profit Loss   227 23899 254137 741  
Property Plant Equipment Gross Cost 59 87471 50083 01087 56891 53991 53999 036
Total Additions Including From Business Combinations Property Plant Equipment  63 63411 5104 5583 972 7 497
Total Assets Less Current Liabilities34 745137 753314 142410 319351 695349 436451 603425 759
Trade Creditors Trade Payables 57 63537 55584 41483 753100 95643 59786 163
Trade Debtors Trade Receivables 44 16985 90354 66696 23588 05377 21642 631
Creditors Due After One Year1 301       
Creditors Due Within One Year300 350247 312      
Intangible Fixed Assets Additions 83 421      
Intangible Fixed Assets Aggregate Amortisation Impairment374 352448 259      
Intangible Fixed Assets Amortisation Charged In Period 73 907      
Intangible Fixed Assets Cost Or Valuation570 258653 679      
Number Shares Allotted 1 000      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation59 87459 874      
Tangible Fixed Assets Depreciation28 27136 172      
Tangible Fixed Assets Depreciation Charged In Period 7 901      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements