Innicio Ltd SLOUGH


Founded in 2016, Innicio, classified under reg no. 10199273 is an active company. Currently registered at 16 Long Close SL2 3EJ, Slough the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has one director. Makhan B., appointed on 25 May 2016. There are currently no secretaries appointed. As of 2 May 2024, there was 1 ex director - Jaswinder A.. There were no ex secretaries.

Innicio Ltd Address / Contact

Office Address 16 Long Close
Office Address2 Farnham Common
Town Slough
Post code SL2 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10199273
Date of Incorporation Wed, 25th May 2016
Industry
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (215 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Makhan B.

Position: Director

Appointed: 25 May 2016

Jaswinder A.

Position: Director

Appointed: 25 May 2016

Resigned: 10 March 2023

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Makhan B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jaswinder A. This PSC owns 25-50% shares and has 25-50% voting rights.

Makhan B.

Notified on 25 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jaswinder A.

Notified on 25 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-03-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand10012 71454 30212 81413 61339 883
Current Assets10082 87855 69712 814  
Debtors 1251 395   
Other Debtors 1251 395   
Property Plant Equipment 33 772    
Total Inventories 70 039    
Other
Amount Specific Advance Or Credit Directors 232 941264 504222 250223 049214 899
Amount Specific Advance Or Credit Made In Period Directors  1 77642 2547998 150
Amount Specific Advance Or Credit Repaid In Period Directors 232 94133 339   
Accumulated Amortisation Impairment Intangible Assets 55 000    
Accumulated Depreciation Impairment Property Plant Equipment 8 443    
Average Number Employees During Period 81   
Bank Borrowings Overdrafts 430 187    
Creditors 786 064297 946255 063255 862282 132
Disposals Decrease In Amortisation Impairment Intangible Assets  55 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 443   
Disposals Intangible Assets  550 000   
Disposals Property Plant Equipment  42 215   
Fixed Assets 528 772    
Increase From Amortisation Charge For Year Intangible Assets 55 000    
Increase From Depreciation Charge For Year Property Plant Equipment 8 443    
Intangible Assets 495 000    
Intangible Assets Gross Cost 550 000    
Net Current Assets Liabilities100-703 186-242 249-242 249-242 249-242 249
Number Shares Issued Fully Paid 100100100100100
Other Creditors 319 779297 946222 250223 049 
Other Taxation Social Security Payable 6 620    
Par Value Share 11111
Property Plant Equipment Gross Cost 42 215    
Total Additions Including From Business Combinations Intangible Assets 550 000    
Total Additions Including From Business Combinations Property Plant Equipment 42 215    
Total Assets Less Current Liabilities100-174 414-242 249-242 249-242 249-242 249
Trade Creditors Trade Payables 29 478 32 81332 813 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements