Cash

£102K

-4.2% vs 2023

Net assets

£767K

+197.5% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Profile

Company number
02030086
Status
Active
Incorporation
1986-06-20
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
64999
Hubs
UK Fintech

Net assets

7-year trend · vs UK Fintech median

£0£1m£2m2021202120222022202320232024
INNVOTEC LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£667,417-£312,171-£830,947£509,201
Cash £276,221£228,759£105,910£101,510
Total assets less current liabilities £737,608£1,214,066£398,469£767,060
Net assets £296,998£1,073,456£257,859£767,060
Equity £348,444£296,998£296,998£1,073,456£1,073,456£257,859£767,060
Average employees 0000
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Harris & Trotter LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors continue to have a reasonable expectation that the Group has adequate human and financial resources to continue in operational existence for the foreseeable future through its existing reserves, on-going support from its shareholders and increasing revenue. The Group therefore continues to adopt the going concern basis in preparing its financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
SULAIMAN, Nazihabanu Secretary 2023-07-21
MARSDEN, John Robert Director 2026-02-06 Apr 1951 British
QURESHI, Muhammad Tofiq Director 2018-11-12 Nov 1978 British
ORIENT DRILLING & OILFIELD SERVICES LIMITED Corporate Director 2021-02-15
RIVERSIDE INVESTMENTS LLC Corporate Director 2021-02-15
Show 26 resigned officers
Name Role Appointed Resigned
AGARWAL, Rajiv Secretary 2018-02-01 2018-07-09
DYKE, Philip John Secretary 1996-05-23
MARSDEN, John Robert Secretary 1996-05-23 2002-05-01
MILLER, Gillian Secretary 2022-07-18 2023-07-21
VAN KEMPEN, Carol Anita Secretary 2002-05-01 2017-01-03
WHELAN, John Secretary 2017-01-03 2018-01-31
AGARWAL, Rajiv Director 2018-02-01 2018-07-16
BROCKLEBANK, Aubrey Thomas, Sir Director 2004-08-20 2006-03-13
BUCHANAN, Christopher David Director 2019-11-04 2021-08-18
CLARK, Andrew John Director 2017-02-01 2018-10-15
COLLINS, Roderick Director 2019-12-09 2022-11-15
DOHRN, Peter John Director 2001-12-31
KAZMI, Amir Ali Director 2019-03-13 2021-02-18
LANE, Andrew Robert Director 2010-07-01 2018-10-15
MALIR, Malcolm Stewart Director 1994-12-31
MARSDEN, John Robert Director 2024-02-29
MAWSON, Alan, Dr Director 2012-09-28
MOBBS, Jeremy Bostock Director 2000-06-26 2001-09-01
NEWMAN, Julie Ann Director 2017-02-01 2018-05-23
NEWMAN, Julie Ann Director 2009-06-01 2010-09-13
OSBOURNE, David Francis Director 1996-05-23
STEWART, Hugh John Patrick Director 2001-07-31
TAYLOR-CLAGUE, Albert Clive Director 1993-12-31
THORLEY, Adrian Stanley Director 2004-08-20 2008-03-10
TOBIN, Nigel Anthony Director 2018-02-01 2018-03-15
WHELAN, John Philip Director 2008-12-08 2018-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Amir Ali Kazmi Individual Shares 25–50%, Voting 25–50% 2019-07-15 Ceased 2021-05-18
Mr John Robert Marsden Individual Shares 50–75% 2016-05-01 Ceased 2019-07-15

Filing timeline

Last 20 of 227 total filings

Date Type Category Description
2026-02-06 AP01 officers appoint person director company with name date
2025-09-29 AA accounts accounts with accounts type group
2025-08-28 CS01 confirmation-statement confirmation statement with updates
2025-03-14 AA accounts accounts with accounts type group
2024-12-16 AA01 accounts change account reference date company previous shortened
2024-08-28 CS01 confirmation-statement confirmation statement with updates
2024-07-31 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-22 MR04 mortgage mortgage satisfy charge full
2024-03-04 TM01 officers termination director company with name termination date
2023-08-30 CS01 confirmation-statement confirmation statement with updates
2023-07-21 AP03 officers appoint person secretary company with name date
2023-07-21 TM02 officers termination secretary company with name termination date
2023-04-27 AA accounts accounts with accounts type group
2023-04-27 MR04 mortgage mortgage satisfy charge full
2023-04-27 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-04-03 AD01 address change registered office address company with date old address new address
2022-11-23 AD01 address change registered office address company with date old address new address
2022-11-18 TM01 officers termination director company with name termination date
2022-08-17 CS01 confirmation-statement confirmation statement with updates
2022-08-11 AP03 officers appoint person secretary company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page