Innovating Enterprise Ltd STOCKPORT


Innovating Enterprise started in year 2000 as Private Limited Company with registration number 03940212. The Innovating Enterprise company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Stockport at 93 Wellington Road North. Postal code: SK4 2LR. Since 2001/05/04 Innovating Enterprise Ltd is no longer carrying the name Net People Software.

The firm has 3 directors, namely Beverley D., Arthur D. and Jordan D.. Of them, Arthur D., Jordan D. have been with the company the longest, being appointed on 26 August 2020 and Beverley D. has been with the company for the least time - from 26 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Graham D. who worked with the the firm until 26 August 2020.

Innovating Enterprise Ltd Address / Contact

Office Address 93 Wellington Road North
Town Stockport
Post code SK4 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03940212
Date of Incorporation Mon, 6th Mar 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Beverley D.

Position: Director

Appointed: 26 August 2022

Arthur D.

Position: Director

Appointed: 26 August 2020

Jordan D.

Position: Director

Appointed: 26 August 2020

Martin D.

Position: Director

Appointed: 01 April 2004

Resigned: 21 March 2013

Beverley D.

Position: Director

Appointed: 01 January 2001

Resigned: 14 February 2019

Graham D.

Position: Director

Appointed: 01 January 2001

Resigned: 26 August 2020

Graham D.

Position: Secretary

Appointed: 01 January 2001

Resigned: 26 August 2020

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2000

Resigned: 06 March 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 March 2000

Resigned: 06 March 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Graham D. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Beverley D. This PSC owns 25-50% shares.

Graham D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Beverley D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Net People Software May 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 29358 21663 51337 63247 53464 365       
Balance Sheet
Cash Bank On Hand     34 98011 01619 70913 4269 027523837837
Current Assets114 35292 935115 74567 41270 19291 46057 28947 81449 74232 80424 30024 61424 614
Debtors53 21668 934105 36041 86852 34953 98043 77325 60533 81623 77723 77723 77723 777
Net Assets Liabilities     64 36542 90833 64330 33938 77535 95128 176-5 478
Property Plant Equipment     5 5106 5427 2595 830  56 09042 068
Total Inventories     2 5002 5002 5002 500    
Cash Bank In Hand61 13624 00110 38521 58715 34334 980       
Net Assets Liabilities Including Pension Asset Liability55 29358 21663 51386 67547 53464 365       
Tangible Fixed Assets 1 2221 5953 8565 8035 510       
Intangible Fixed Assets   186 667173 334160 001       
Stocks Inventory   2 5002 5002 500       
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve55 14358 06663 36337 48247 38464 215       
Shareholder Funds55 29358 21663 51337 63247 53464 365       
Other
Accumulated Amortisation Impairment Intangible Assets     39 99953 33266 66579 99893 33193 331106 662119 993
Accumulated Depreciation Impairment Property Plant Equipment     6 5808 76111 18013 123   14 022
Additions Other Than Through Business Combinations Property Plant Equipment      3 213 514124 56 090 
Amounts Owed By Group Undertakings Participating Interests         23 77723 77723 77723 777
Average Number Employees During Period        55111
Creditors     192 606167 591154 765145 235100 69895 018145 866152 167
Fixed Assets 1 2221 595192 644179 137165 511153 210140 594125 832106 669106 669149 428122 075
Increase From Amortisation Charge For Year Intangible Assets      13 333 13 33313 333 13 33113 331
Increase From Depreciation Charge For Year Property Plant Equipment      2 181 1 943   14 022
Intangible Assets     160 001146 668133 335120 002106 669106 66993 33880 007
Intangible Assets Gross Cost     200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities55 29356 99461 918-117 181-131 60391 460-110 302-106 951-95 493-67 894-70 718-121 252-127 553
Other Creditors     153 998126 450126 685117 44295 49595 516145 866151 966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         13 123   
Other Disposals Property Plant Equipment         19 077   
Property Plant Equipment Gross Cost     12 09015 30318 43918 953  56 09056 090
Taxation Social Security Payable     38 60841 14128 08022 9935 203-498 201
Total Assets Less Current Liabilities55 29358 21663 51386 675249 329256 971   38 77535 951  
Trade Creditors Trade Payables        4 800    
Trade Debtors Trade Receivables     53 98043 77325 60533 816    
Creditors Due Within One Year Total Current Liabilities59 05935 941           
Tangible Fixed Assets Additions 1 6299043 5471 2761 907       
Tangible Fixed Assets Cost Or Valuation01 6292 5336 08010 18312 090       
Tangible Fixed Assets Depreciation 4079382 2244 3806 580       
Tangible Fixed Assets Depreciation Charge For Period 407           
Capital Employed 58 21663 513          
Creditors Due Within One Year 35 94153 827222 424201 795        
Number Shares Allotted  150 50        
Par Value Share  1 1        
Creditors Due After One Year    201 795192 606       
Intangible Fixed Assets Additions   200 000         
Intangible Fixed Assets Aggregate Amortisation Impairment   13 33326 66639 999       
Intangible Fixed Assets Amortisation Charged In Period    13 33313 333       
Intangible Fixed Assets Cost Or Valuation   200 000200 000200 000       
Share Capital Allotted Called Up Paid 1501505050        
Tangible Fixed Assets Depreciation Charged In Period  5311 2861 4502 200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
Free Download (6 pages)

Company search

Advertisements