Get an alert when INNVOTEC LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-31 (in 3mo)

Last made up 2025-08-17

Watchouts

None on the register

Cash

£102K

-4.2% lowest in 4 filed years

Net assets

£913K

+157.9% vs 2023

Employees

4

+33.3% highest in 4 filed years

Profit before tax

£559K

+155.7% vs 2023

Name history

Renamed 3 times since incorporation

  1. INNVOTEC LIMITED 1996-05-28 → present
  2. ELECTRA INNVOTEC LIMITED 1988-01-29 → 1996-05-28
  3. INNVOTEC MANAGEMENT LIMITED 1986-09-25 → 1988-01-29
  4. INSTANTWATCH LIMITED 1986-06-20 → 1986-09-25

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £492,431£880,945
Operating profit -£982,990£572,773
Profit before tax -£1,004,816£559,227
Net profit -£667,417-£312,171-£1,004,816£559,227
Cash £276,221£228,759£105,910£101,510
Total assets less current liabilities £737,608£1,214,066£494,809£913,426
Net assets £296,998£1,073,456£354,199£913,426
Equity £348,444£296,998£296,998£1,073,456£1,073,456£354,199£913,426
Average employees 0034
Wages £242,549£100,875

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Operating margin -199.6%65.0%
Net margin -204.1%63.5%
Return on capital employed -198.7%62.7%
Current ratio 1.49x1.63x
Interest cover -42.43x38.18x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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.”

Group structure

  1. INNVOTEC LIMITED · parent
    1. Innvotec Trustee Limited 100%
    2. Innvotec Online Limited 100%
    3. Minster (West Midlands) Limited 100%
    4. Innvotec Corporate Ventures Limited 100%
    5. Innvotec ESOP Limited 100%
    6. Innvotec Managers Limited 100%
    7. Innvotec (Nominees) Limited 100%
    8. Innvotec Investments Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2025-09-29 AA accounts Accounts with accounts type group PDF
2025-08-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-14 AA accounts Accounts with accounts type group PDF
2024-12-16 AA01 accounts Change account reference date company previous shortened PDF
2024-08-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-22 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-04 TM01 officers Termination director company with name termination date PDF
2023-08-30 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-21 AP03 officers Appoint person secretary company with name date PDF
2023-07-21 TM02 officers Termination secretary company with name termination date PDF
2023-04-27 AA accounts Accounts with accounts type group PDF
2023-04-27 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-03 AD01 address Change registered office address company with date old address new address PDF
2022-11-23 AD01 address Change registered office address company with date old address new address PDF
2022-11-18 TM01 officers Termination director company with name termination date PDF
2022-08-17 CS01 confirmation-statement Confirmation statement with updates PDF
2022-08-11 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page