Innova Technology Services Limited NORTHAMPTON


Founded in 2016, Innova Technology Services, classified under reg no. 10215574 is an active company. Currently registered at 1 Billing Road NN1 5AL, Northampton the company has been in the business for 8 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

The firm has 3 directors, namely Sandra F., James C. and Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 27 July 2017 and Sandra F. has been with the company for the least time - from 1 November 2021. At the moment 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.

Innova Technology Services Limited Address / Contact

Office Address 1 Billing Road
Town Northampton
Post code NN1 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10215574
Date of Incorporation Mon, 6th Jun 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Sandra F.

Position: Director

Appointed: 01 November 2021

James C.

Position: Director

Appointed: 07 January 2018

Matthew H.

Position: Director

Appointed: 27 July 2017

Payman L.

Position: Director

Appointed: 01 November 2021

Resigned: 28 July 2022

Ross F.

Position: Secretary

Appointed: 17 October 2016

Resigned: 10 November 2017

Miles S.

Position: Secretary

Appointed: 06 June 2016

Resigned: 17 October 2016

Miles S.

Position: Director

Appointed: 06 June 2016

Resigned: 31 August 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is Sandra F. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is James C. This PSC and has 25-50% voting rights. Then there is Matthew H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra F.

Notified on 28 July 2022
Nature of control: 25-50% voting rights

James C.

Notified on 28 July 2022
Nature of control: 25-50% voting rights

Matthew H.

Notified on 21 July 2017
Ceased on 9 February 2021
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 27 June 2018
Ceased on 23 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Miles S.

Notified on 1 July 2016
Ceased on 17 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand33 50744 164217 682328 330213 918418 355477 908
Current Assets151 348243 949569 244686 600585 602862 336903 501
Debtors96 215199 785351 562358 270371 684443 981425 593
Net Assets Liabilities44 56253 705321 945243 165243 430429 323430 730
Other Debtors50  82 1542 8454 32835 040
Property Plant Equipment 1 7702 52617 67913 1863 9292 757
Total Inventories21 626      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8562 49412 52524 09235 64138 996
Additions Other Than Through Business Combinations Property Plant Equipment    7 0742 2922 183
Average Number Employees During Period 576555
Bank Borrowings Overdrafts      40 000
Capital Reduction Decrease In Equity   30 000   
Corporation Tax Payable12 1581 25064 42064 4203 00673 59090 934
Corporation Tax Recoverable    3 0673 0673 067
Creditors106 786191 515249 34520 9665 473436 19640 000
Dividends Paid   32 5508 000117 750 
Increase From Depreciation Charge For Year Property Plant Equipment 8561 63810 03111 56711 5493 355
Net Current Assets Liabilities44 56252 434319 899249 811238 222426 140468 662
Number Shares Issued Fully Paid1117 4007 4007 400 
Other Creditors25 6911 9954 58020 9665 47369 59249 781
Other Taxation Social Security Payable1 15412 47513 356122 50630 86568 12353 898
Profit Loss   -16 2308 265303 643 
Property Plant Equipment Gross Cost 2 6265 02030 20437 27839 57041 753
Provisions For Liabilities Balance Sheet Subtotal 4994803 3592 505746689
Redemption Shares Decrease In Equity   26   
Total Assets Less Current Liabilities44 56254 204322 425267 490251 408430 069471 419
Trade Creditors Trade Payables45 773134 915121 758125 165244 700224 891230 226
Trade Debtors Trade Receivables95 907199 389341 647276 116365 772436 586387 486
Amount Specific Advance Or Credit Directors2 5197279 5847 596   
Amount Specific Advance Or Credit Made In Period Directors 2 00010 519    
Amount Specific Advance Or Credit Repaid In Period Directors 20820817 180   
Accrued Liabilities1 00021 0631 400    
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Specific Share Issue1      
Par Value Share111    
Prepayments Accrued Income258396331    
Total Additions Including From Business Combinations Property Plant Equipment 2 6262 39425 184   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements