Innovative Enterprise Solutions Limited CAMBERLEY


Innovative Enterprise Solutions started in year 1998 as Private Limited Company with registration number 03586261. The Innovative Enterprise Solutions company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

Currently there are 2 directors in the the firm, namely Clare D. and Christopher D.. In addition one secretary - Christopher D. - is with the company. As of 13 July 2025, there was 1 ex director - Ruth C.. There were no ex secretaries.

Innovative Enterprise Solutions Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03586261
Date of Incorporation Wed, 24th Jun 1998
Industry Other information technology service activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (347 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Clare D.

Position: Director

Appointed: 21 October 2010

Christopher D.

Position: Secretary

Appointed: 19 August 1998

Christopher D.

Position: Director

Appointed: 24 June 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1998

Resigned: 24 June 1998

Giant Uk Services Ltd

Position: Corporate Secretary

Appointed: 24 June 1998

Resigned: 19 August 1998

Ruth C.

Position: Director

Appointed: 24 June 1998

Resigned: 24 September 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1998

Resigned: 24 June 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Christopher D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Clare D. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher D.

Notified on 26 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Clare D.

Notified on 26 June 2017
Ceased on 9 December 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Balance Sheet
Cash Bank On Hand11 70925 35514 69129 04827 91320 98521 27425 03425 465
Current Assets12 15033 25526 49843 58240 91333 81034 09925 03446 255
Debtors4417 90011 80714 53413 00012 82512 825 20 790
Net Assets Liabilities12410 53411 78623 97225 25120 46919 14610 03712 441
Other Debtors4411 18011 80114 473     
Property Plant Equipment8741 0096311 0521 7081 3381 3931 2171 550
Other
Accrued Liabilities1 6321 6802 0401 9881 8602 0042 1602 2802 580
Accumulated Depreciation Impairment Property Plant Equipment1 4971 7501 4771 7402 0632 2432 5932 7471 931
Additions Other Than Through Business Combinations Property Plant Equipment 3882896841 2682394052331 249
Average Number Employees During Period222222222
Creditors12 90023 73015 22320 46217 04514 23216 08115 91034 976
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -431 -104-155 -151-1 203
Disposals Property Plant Equipment  -940 -289-429 -255-1 732
Increase From Depreciation Charge For Year Property Plant Equipment 253158263427335350305387
Net Current Assets Liabilities-7509 52511 27523 12023 86819 57818 0189 12411 279
Other Creditors  340411727755 11
Prepayments   61     
Property Plant Equipment Gross Cost2 3712 7592 1082 7923 7713 5813 9863 9643 481
Provisions For Liabilities Balance Sheet Subtotal  120200325447265304388
Taxation Social Security Payable11 26822 05012 84317 94214 45811 47313 92113 62932 395
Total Assets Less Current Liabilities 10 53411 90624 17225 57620 91619 41110 34112 829
Trade Creditors Trade Payables   121     
Trade Debtors Trade Receivables 6 7206 13 00012 82512 825 20 790

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/10/31
filed on: 19th, March 2025
Free Download (7 pages)

Company search

Advertisements