Iventis Ltd LINCOLN


Founded in 2015, Iventis, classified under reg no. 09729119 is an active company. Currently registered at Think Tank LN6 7FL, Lincoln the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 4 directors, namely Steven S., Keith G. and Alexandra R. and others. Of them, Joseph C. has been with the company the longest, being appointed on 12 August 2015 and Steven S. has been with the company for the least time - from 15 March 2023. As of 9 May 2024, there was 1 ex director - Joseph C.. There were no ex secretaries.

Iventis Ltd Address / Contact

Office Address Think Tank
Office Address2 Ruston Way
Town Lincoln
Post code LN6 7FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09729119
Date of Incorporation Wed, 12th Aug 2015
Industry Business and domestic software development
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Steven S.

Position: Director

Appointed: 15 March 2023

Keith G.

Position: Director

Appointed: 04 November 2019

Alexandra R.

Position: Director

Appointed: 04 November 2019

Joseph C.

Position: Director

Appointed: 12 August 2015

Joseph C.

Position: Director

Appointed: 12 August 2015

Resigned: 12 August 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Enterprise Ventures (General Partner Midlands Poc) Limited from Preston, United Kingdom. This PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joseph C. This PSC owns 25-50% shares and has 25-50% voting rights.

Enterprise Ventures (General Partner Midlands Poc) Limited

Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 4585313
Notified on 16 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Joseph C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth25 134       
Balance Sheet
Cash Bank On Hand   13 439460 740103 26536 542831 316
Current Assets33 41632 89030 33978 937525 675308 200126 548904 259
Debtors5 818  65 49864 935204 93590 00672 943
Net Assets Liabilities25 13422 18820 2908 10838 283-287 088-551 060858 374
Other Debtors     93 686  
Property Plant Equipment   3 4407 62310 3058 5986 297
Cash Bank In Hand27 598       
Net Assets Liabilities Including Pension Asset Liability25 134       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve25 133       
Shareholder Funds25 134       
Other
Version Production Software   2 0212 022  2 023
Accrued Liabilities   3851 6151 01315 30812 318
Accrued Liabilities Not Expressed Within Creditors Subtotal   385    
Accumulated Depreciation Impairment Property Plant Equipment   2 6914 5717 30210 17612 477
Additions Other Than Through Business Combinations Property Plant Equipment    6 0635 4131 167 
Average Number Employees During Period22236101212
Bank Borrowings      25 60616 993
Bank Borrowings Overdrafts    446 66742 6208 6138 613
Creditors8 28211 89613 70873 884495 01587 00397 60435 189
Deferred Income     21 12524 50821 777
Dividend Declared Payable   1 500    
Fixed Assets 1 1743 6593 440    
Increase From Depreciation Charge For Year Property Plant Equipment    1 8802 7312 8742 301
Loans From Directors   40 0006 4146 4066 4066 406
Net Current Assets Liabilities25 13432 89122 7615 05330 660221 19728 944869 070
Other Creditors   7023 8352 1382 3373 065
Prepayments Accrued Income    22 43529 7543 3327 360
Property Plant Equipment Gross Cost   6 13112 19417 60718 77418 774
Recoverable Value-added Tax    33613 533 19 176
Taxation Social Security Payable   31 68236 59013 70131 403-58 779
Total Assets Less Current Liabilities25 13434 08420 2908 49338 283231 50237 542875 367
Trade Creditors Trade Payables    -106 3 64841 789
Trade Debtors Trade Receivables   65 49842 16467 96286 67446 407
Value-added Tax Payable      11 787 
Advances Credits Directors   -40 000-6 414-6 406-6 406 
Advances Credits Made In Period Directors    40 0248  
Advances Credits Repaid In Period Directors    6 438   
Amount Specific Advance Or Credit Directors   -40 000-6 414-6 406-6 406 
Amount Specific Advance Or Credit Made In Period Directors    40 0248  
Amount Specific Advance Or Credit Repaid In Period Directors    6 438   
Creditors Due Within One Year8 282       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 20th, March 2024
Free Download (8 pages)

Company search