Innovestia Limited ST ALBANS


Founded in 2017, Innovestia, classified under reg no. 10557919 is an active company. Currently registered at Ground Floor AL1 3TF, St Albans the company has been in the business for seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 2021/06/30.

The firm has one director. Marco C., appointed on 21 July 2022. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - Jesper T., Harald G. and others listed below. There were no ex secretaries.

Innovestia Limited Address / Contact

Office Address Ground Floor
Office Address2 4 Victoria Square
Town St Albans
Post code AL1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10557919
Date of Incorporation Wed, 11th Jan 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023 (406 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Marco C.

Position: Director

Appointed: 21 July 2022

Jesper T.

Position: Director

Appointed: 18 February 2019

Resigned: 21 July 2022

Harald G.

Position: Director

Appointed: 11 January 2017

Resigned: 18 February 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Marco C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jesper T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Harald G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC .

Marco C.

Notified on 21 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jesper T.

Notified on 11 January 2017
Ceased on 21 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harald G.

Notified on 11 January 2017
Ceased on 18 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand19 185139 1261 5061 937
Current Assets38 449167 83741 63421 787
Debtors19 26434 80640 12819 850
Other Debtors19 26428 71140 12819 850
Property Plant Equipment  1 400800
Other
Accumulated Depreciation Impairment Property Plant Equipment  9631 563
Average Number Employees During Period  11
Bank Borrowings Overdrafts  18 
Creditors32 22740 70141 9378 218
Increase From Depreciation Charge For Year Property Plant Equipment  963600
Net Current Assets Liabilities6 222127 136-30313 569
Other Creditors30 68937 71837 4448 218
Other Taxation Social Security Payable1 5382 9834 475 
Property Plant Equipment Gross Cost  2 363 
Total Additions Including From Business Combinations Property Plant Equipment  2 363 
Total Assets Less Current Liabilities 133 2311 09714 369

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements