Intevi Limited LONDON


Intevi started in year 2009 as Private Limited Company with registration number 06783723. The Intevi company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 40 Clifton Street. Postal code: EC2A 4DX.

The company has 4 directors, namely John C., Stuart B. and Thomas S. and others. Of them, Adam W. has been with the company the longest, being appointed on 29 July 2011 and John C. has been with the company for the least time - from 19 September 2023. 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.

Intevi Limited Address / Contact

Office Address 40 Clifton Street
Town London
Post code EC2A 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06783723
Date of Incorporation Tue, 6th Jan 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

John C.

Position: Director

Appointed: 19 September 2023

Stuart B.

Position: Director

Appointed: 01 September 2021

Thomas S.

Position: Director

Appointed: 10 January 2012

Adam W.

Position: Director

Appointed: 29 July 2011

Sajan S.

Position: Director

Appointed: 10 March 2020

Resigned: 13 October 2023

Alpesh U.

Position: Director

Appointed: 10 March 2020

Resigned: 29 September 2023

Steven H.

Position: Secretary

Appointed: 10 March 2020

Resigned: 31 December 2020

Steven H.

Position: Director

Appointed: 10 March 2020

Resigned: 31 December 2020

Sarah T.

Position: Secretary

Appointed: 10 January 2012

Resigned: 10 March 2020

John A.

Position: Director

Appointed: 06 January 2009

Resigned: 01 August 2011

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Project Horizon Bidco Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Adam W. This PSC . Moving on, there is Thomas S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Project Horizon Bidco Limited

15 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12282373
Notified on 10 March 2020
Nature of control: 75,01-100% shares

Adam W.

Notified on 1 January 2017
Ceased on 10 March 2020
Nature of control: right to appoint and remove directors

Thomas S.

Notified on 1 January 2017
Ceased on 10 March 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-12-312018-12-312019-12-31
Net Worth   119 678163 745    
Balance Sheet
Cash Bank On Hand    290 596246 484378 461441 8571 438 956
Current Assets 140 033491 957464 514568 513702 3821 322 5281 825 9913 761 050
Debtors 69 477324 190242 513249 917400 898834 0671 284 1342 200 010
Net Assets Liabilities    163 745192 159461 8241 025 5812 316 711
Other Debtors     12 92812 9282 8968 825
Property Plant Equipment    11 54812 45143 57738 01251 129
Total Inventories    28 00055 000110 000100 000122 084
Cash Bank In Hand 70 556149 724185 001290 596    
Net Assets Liabilities Including Pension Asset Liability238 840105 576119 678163 745    
Stocks Inventory  18 04337 00028 000    
Tangible Fixed Assets 8 8988 27515 75011 548    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve 38 838105 574119 676163 743    
Shareholder Funds   119 678163 745    
Other
Version Production Software        2 020
Accrued Liabilities     6 7884 0103 364259 988
Accumulated Amortisation Impairment Intangible Assets        10 000
Accumulated Depreciation Impairment Property Plant Equipment    17 99625 64642 67537 95758 961
Additions Other Than Through Business Combinations Property Plant Equipment     8 55348 98814 42534 721
Amounts Owed By Group Undertakings Participating Interests     93 415212 455257 454403 107
Average Number Employees During Period    1113162331
Corporation Tax Payable    87 203    
Creditors    605 392529 095903 395844 8091 589 744
Deferred Income    196 386246 884282 028358 570536 306
Finished Goods Goods For Resale    28 00055 000110 000100 000122 084
Fixed Assets    11 54826 36357 48951 924155 041
Future Minimum Lease Payments Under Non-cancellable Operating Leases      115 600104 04069 360
Increase From Amortisation Charge For Year Intangible Assets        10 000
Increase From Depreciation Charge For Year Property Plant Equipment     7 65017 23819 99021 212
Intangible Assets        90 000
Intangible Assets Gross Cost        100 000
Investments     13 91213 91213 91213 912
Investments In Subsidiaries Measured Fair Value     13 91213 91213 91213 912
Loans From Directors     -5 502-100-100 
Net Current Assets Liabilities229 94297 301112 078159 507173 287419 133981 1822 171 306
Nominal Value Allotted Share Capital    2200200200200
Number Shares Allotted    200200200200200
Other Creditors    3 6951 1939881 84836 019
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20924 708208
Other Disposals Property Plant Equipment      83324 708600
Other Taxation Social Security Payable    45 445112 965   
Par Value Share 11100111
Prepayments Accrued Income    17 35523 90340 98734 44576 525
Property Plant Equipment Gross Cost    29 54438 09786 25275 969110 090
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 3102 4919 7987 5259 636
Taxation Social Security Payable     112 965202 786198 517505 898
Total Additions Including From Business Combinations Intangible Assets        100 000
Total Assets Less Current Liabilities  105 576127 828171 055199 650476 6221 033 1062 326 347
Trade Creditors Trade Payables    272 663166 767413 683282 610251 533
Trade Debtors Trade Receivables    428 948270 652567 697989 3391 711 553
Advances Credits Directors    9355 500100100 
Advances Credits Made In Period Directors     5 500100  
Advances Credits Repaid In Period Directors     9355 500 100
Amount Specific Advance Or Credit Directors    9352 7505050 
Amount Specific Advance Or Credit Made In Period Directors     2 75050  
Amount Specific Advance Or Credit Repaid In Period Directors     9352 750 50
Capital Employed238 840105 576119 678     
Creditors Due After One Year   5 0005 000    
Creditors Due Within One Year-2110 091394 656352 436409 006    
Provisions For Liabilities Charges   3 1502 310    
Share Capital Allotted Called Up Paid22222    
Tangible Fixed Assets Additions 11 8646 03314 4784 836    
Tangible Fixed Assets Cost Or Valuation 11 86413 53428 01229 544    
Tangible Fixed Assets Depreciation 2 9665 25912 26217 996    
Tangible Fixed Assets Depreciation Charged In Period 2 9663 3847 0037 386    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 091 1 652    
Tangible Fixed Assets Disposals  4 363 3 304    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On September 19, 2023 new director was appointed.
filed on: 30th, October 2023
Free Download (2 pages)

Company search