Innovenn Uk Limited YORK


Founded in 2014, Innovenn Uk, classified under reg no. 08988699 is an active company. Currently registered at York Biotech Campus YO41 1LZ, York the company has been in the business for ten 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. John M., appointed on 3 November 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Innovenn Uk Limited Address / Contact

Office Address York Biotech Campus
Office Address2 Sand Hutton
Town York
Post code YO41 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08988699
Date of Incorporation Wed, 9th Apr 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

John M.

Position: Director

Appointed: 03 November 2023

Gerard B.

Position: Director

Appointed: 24 August 2018

Resigned: 07 November 2022

Camillus G.

Position: Director

Appointed: 24 August 2018

Resigned: 28 November 2023

Camillus G.

Position: Secretary

Appointed: 24 August 2018

Resigned: 28 November 2023

Christopher B.

Position: Director

Appointed: 30 April 2018

Resigned: 24 August 2018

Christopher B.

Position: Secretary

Appointed: 30 April 2018

Resigned: 24 August 2018

Gillian L.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2016

Anthony R.

Position: Director

Appointed: 09 April 2014

Resigned: 24 August 2018

Anthony R.

Position: Secretary

Appointed: 09 April 2014

Resigned: 30 April 2018

Declan S.

Position: Director

Appointed: 09 April 2014

Resigned: 05 April 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Deepverge Plc from York, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deepverge Plc

York Biotech Campus Sand Hutton, York, YO41 1LZ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 10205396
Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand38 71184 969216 749
Current Assets894 8292 213 2225 360 116
Debtors835 1082 064 7834 724 560
Net Assets Liabilities-1 761 177967 473920 300
Other Debtors8 5421 664619 884
Property Plant Equipment929 8981 030 4642 224 548
Total Inventories21 01063 470418 807
Other
Accumulated Amortisation Impairment Intangible Assets494 130494 130494 130
Accumulated Depreciation Impairment Property Plant Equipment193 282455 103822 805
Additions Other Than Through Business Combinations Property Plant Equipment 362 3872 086 929
Administrative Expenses 1 376 2152 237 037
Amounts Owed By Group Undertakings Participating Interests 1 540 4892 506 866
Amounts Owed To Group Undertakings Participating Interests2 712 0371 478 0595 969 204
Average Number Employees During Period2233
Bank Borrowings135 031  
Bank Borrowings Overdrafts460 895402 541 
Bank Overdrafts182 455139 483 
Cost Sales 1 436 3281 082 804
Creditors3 076 5182 364 9137 700 260
Finance Lease Liabilities Present Value Total86 460118 989329 663
Fixed Assets929 9781 402 7164 403 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases 438 9881 472 544
Gross Profit Loss 876 5501 486 007
Increase From Depreciation Charge For Year Property Plant Equipment 261 821532 514
Intangible Assets1372 1732 178 699
Intangible Assets Gross Cost494 131866 3032 672 829
Interest Payable Similar Charges Finance Costs 33 5127 305
Investments Fixed Assets797979
Investments In Group Undertakings797979
Net Current Assets Liabilities-2 181 689-151 691-2 340 144
Operating Profit Loss -499 665-751 030
Other Creditors13 695190 94571 911
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  164 812
Other Disposals Property Plant Equipment  525 143
Other Operating Income Format1 3 185 000 
Profit Loss 2 728 650-47 173
Profit Loss On Ordinary Activities Before Tax 2 651 823-758 335
Property Plant Equipment Gross Cost1 123 1801 485 5673 047 353
Taxation Social Security Payable8 53351 887106 433
Tax Tax Credit On Profit Or Loss On Ordinary Activities -76 827-711 162
Total Additions Including From Business Combinations Intangible Assets 372 1721 806 526
Total Assets Less Current Liabilities-1 251 7111 251 0252 063 182
Trade Creditors Trade Payables73 338385 5501 223 049
Trade Debtors Trade Receivables215 089275 0151 137 672
Turnover Revenue 2 312 8782 568 811

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search