Invo Solutions Limited LONDON


Invo Solutions started in year 2005 as Private Limited Company with registration number 05657854. The Invo Solutions company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3M 5JD. Since Mon, 30th Mar 2015 Invo Solutions Limited is no longer carrying the name Integr8 Managed Services.

The firm has one director. Peter H., appointed on 19 December 2005. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rosamond H. who worked with the the firm until 18 December 2012.

Invo Solutions Limited Address / Contact

Office Address 4th Floor
Office Address2 100 Fenchurch Street
Town London
Post code EC3M 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05657854
Date of Incorporation Mon, 19th Dec 2005
Industry Other telecommunications activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Peter H.

Position: Director

Appointed: 19 December 2005

Richard P.

Position: Director

Appointed: 06 November 2010

Resigned: 11 February 2013

Julian C.

Position: Director

Appointed: 01 March 2006

Resigned: 11 December 2007

Adam J.

Position: Director

Appointed: 01 March 2006

Resigned: 11 December 2007

Colin S.

Position: Director

Appointed: 01 March 2006

Resigned: 11 December 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2005

Resigned: 19 December 2005

Rosamond H.

Position: Secretary

Appointed: 19 December 2005

Resigned: 18 December 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Integr8 Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Integr8 Group Limited

4th Floor 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05966160
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Integr8 Managed Services March 30, 2015
Integr8 Hosted Services December 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-143 863-108 120-62 875-21 038       
Balance Sheet
Cash Bank On Hand   78 304212 612417 687210 017272 905356 580138 57290 657
Current Assets151 730132 975122 191146 614284 954549 879410 032445 219613 853444 300280 162
Debtors48 20858 76553 02868 31072 342132 192200 015172 314257 273305 728189 505
Net Assets Liabilities   -21 03880 009108 661106 047103 357103 821100 595101 020
Other Debtors   15 0121 2001 96951 986102 004122 343193 848116 718
Property Plant Equipment   10 92016 68738 62736 53129 65324 35024 673 
Cash Bank In Hand103 52274 21069 16378 304       
Net Assets Liabilities Including Pension Asset Liability-143 863-108 120-62 875-21 038       
Tangible Fixed Assets12 1879 1406 85510 920       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-143 963-108 220-62 975-21 138       
Shareholder Funds-143 863-108 120-62 875-21 038       
Other
Total Fixed Assets Additions   7 705       
Total Fixed Assets Cost Or Valuation26 83026 83026 83034 535       
Total Fixed Assets Depreciation14 64317 69019 97523 615       
Total Fixed Assets Depreciation Charge In Period 3 0472 2853 640       
Accumulated Depreciation Impairment Property Plant Equipment   23 61529 17735 07645 55054 93963 05371 278 
Additions Other Than Through Business Combinations Property Plant Equipment    11 32927 8398 378    
Amounts Owed To Group Undertakings Participating Interests    30 950134 525138 300    
Average Number Employees During Period   12322222
Corporation Tax Payable   32 02439 65518 48138 662    
Creditors   176 630218 493476 402333 575365 881529 756363 690175 119
Depreciation Rate Used For Property Plant Equipment    252525    
Increase From Depreciation Charge For Year Property Plant Equipment    5 5625 89910 4749 3898 1148 225 
Net Current Assets Liabilities-154 051-115 791-68 654-30 01666 46173 47776 45779 33884 09780 610105 043
Other Creditors   13 59320 990213 51242 20333 03058 90191 68244 514
Other Taxation Social Security Payable   42 79349 79835 75377 41671 636124 65997 89257 982
Property Plant Equipment Gross Cost   34 53545 86473 70382 08184 59287 40395 951 
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 9423 1393 4436 941    
Total Assets Less Current Liabilities-141 864-106 651-61 799-19 09683 148112 104112 988108 991108 447105 283105 043
Trade Creditors Trade Payables   88 22077 10074 13175 65630 01567 09610 41645 423
Trade Debtors Trade Receivables   53 29871 142130 223148 02970 310134 930111 88072 787
Advances Credits Directors   15 012       
Advances Credits Made In Period Directors   15 012       
Amounts Owed To Group Undertakings      138 300231 200279 100163 70027 200
Disposals Decrease In Depreciation Impairment Property Plant Equipment          71 278
Disposals Property Plant Equipment          99 511
Provisions For Liabilities Balance Sheet Subtotal      6 9415 6344 6264 6884 023
Total Additions Including From Business Combinations Property Plant Equipment       2 5112 8118 5483 560
Creditors Due Within One Year Total Current Liabilities305 781248 766190 845176 630       
Fixed Assets12 1879 1406 85510 920       
Provisions For Liabilities Charges1 9991 4691 0761 942       
Tangible Fixed Assets Additions   7 705       
Tangible Fixed Assets Cost Or Valuation26 83026 83026 83034 535       
Tangible Fixed Assets Depreciation14 64317 69019 97523 615       
Tangible Fixed Assets Depreciation Charge For Period 3 0472 2853 640       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Thu, 8th Feb 2024 director's details were changed
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements