Company Information for INOVEM LIMITED
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, BERKSHIRE, OX10 9BT,
|
Company Registration Number
04228932
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
INOVEM LIMITED | |||
Legal Registered Office | |||
Gladstone House Hithercroft Road Wallingford Oxfordshire BERKSHIRE OX10 9BT Other companies in RG20 | |||
| |||
Company Number | 04228932 | |
---|---|---|
Company ID Number | 04228932 | |
Date formed | 2001-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2023-06-02 | |
Return next due | 2024-06-16 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB775688168 |
Last Datalog update: | 2024-05-07 15:06:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INOVEMBER ENTERPRISE | PETIR ROAD Singapore 678265 | Dissolved | Company formed on the 2008-09-11 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID GLOVER |
||
PETER KEVIN JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON WEBB |
Company Secretary | ||
JASON WEBB |
Director | ||
DANIEL HAMID KHAN |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUDELEY LAKE OWNERS COMPANY LIMITED | Director | 2013-09-05 | CURRENT | 1988-02-22 | Active | |
KAHOOTZ LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
KAHOOTZ LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
01/05/24 STATEMENT OF CAPITAL GBP 605.744 | ||
Director's details changed for Mr Peter Kevin Jackson on 2024-05-07 | ||
DIRECTOR APPOINTED MR MARTIN JOHN GOODWIN | ||
DIRECTOR APPOINTED MR DARRELL PETER BOXALL | ||
REGISTERED OFFICE CHANGED ON 07/05/24 FROM Weston Farm Barn Newbury Road Weston Newbury Berkshire RG20 8JA England | ||
DIRECTOR APPOINTED CLAIRE ROLLINS | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 29/04/24 | ||
Statement by Directors | ||
Statement of capital on GBP 270.000 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/19 FROM Weston Court Newbury Road Weston Berkshire RG20 8JE | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES | |
SH02 | Sub-division of shares on 2018-09-03 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 270 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-20 GBP 270 | |
SH03 | Purchase of own shares | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 370 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-06 GBP 370 | |
SH03 | Purchase of own shares | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GLOVER / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON WEBB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON WEBB | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/11/03--------- £ SI 70@1=70 £ IC 330/400 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 10/04/03--------- £ SI 30@1=30 £ IC 300/330 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 15 NEW BRIDGE STREET LONDON EC4V 6AU | |
169 | £ IC 430/365 18/02/02 £ SR 65@1=65 | |
169 | £ IC 365/300 08/03/02 £ SR 65@1=65 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02 | |
88(2)R | AD 20/02/02--------- £ SI 65@1=65 £ IC 365/430 | |
88(2)R | AD 28/01/02--------- £ SI 65@1=65 £ IC 300/365 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/06/01--------- £ SI 299@1=299 £ IC 1/300 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-11-30 | £ 303,881 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 215,228 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INOVEM LIMITED
Cash Bank In Hand | 2012-11-30 | £ 261,319 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 200,687 |
Current Assets | 2012-11-30 | £ 331,786 |
Current Assets | 2011-11-30 | £ 293,616 |
Debtors | 2012-11-30 | £ 70,467 |
Debtors | 2011-11-30 | £ 92,929 |
Shareholder Funds | 2012-11-30 | £ 27,905 |
Shareholder Funds | 2011-11-30 | £ 78,388 |
Debtors and other cash assets
INOVEM LIMITED owns 6 domain names.
discuss-health.co.uk inovem.co.uk inclusionware.co.uk neighbourhood-plan.co.uk local-plan.co.uk commissioninggroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Gloucester City Council | |
|
Planning Policy consultation hosting |
South Gloucestershire Council | |
|
Computer Services |
Kent County Council | |
|
Subscriptions |
South Gloucestershire Council | |
|
Computer Services |
Derbyshire County Council | |
|
|
Somerset County Council | |
|
Grants & Subscriptions |
Kent County Council | |
|
External Training |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Eastbourne Borough Council | |
|
Supplies & Services |
South Gloucestershire Council | |
|
Computer Services |
Waveney District Council | |
|
Software - Maintenance |
South Gloucestershire Council | |
|
Computer Services |
Kent County Council | |
|
Subscriptions |
South Gloucestershire Council | |
|
Computer Services |
South Gloucestershire Council | |
|
Computer Services |
South Gloucestershire Council | |
|
Computer Services |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Basingstoke and Deane Borough Council | |
|
Business Units |
Somerset County Council | |
|
Communications & Computing |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
West Oxfordshire District Council | |
|
IT - Maint Agreements |
Waverley Borough Council | |
|
Supplies and Services |
Gloucester City Council | |
|
G CLOUD |
Hampshire County Council | |
|
IT Software |
Northamptonshire County Council | |
|
Non Staff expenses |
Kent County Council | |
|
Subscriptions |
Waveney District Council | |
|
Software - Maintenance |
Oxfordshire County Council | |
|
Expenses |
Northamptonshire County Council | |
|
Contingency Fund |
Kent County Council | |
|
Subscriptions |
Oxfordshire County Council | |
|
Services |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Software Purchase |
West Somerset Council | |
|
|
Derbyshire County Council | |
|
|
Somerset County Council | |
|
Communications & Computing |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Manchester City Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Business Units |
Gedling Borough Council | |
|
Software Licence & Maintenance |
Somerset County Council | |
|
Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Waverley Borough Council | |
|
Equipment repair/maint Contract |
Guildford Borough Council | |
|
|
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Oxfordshire County Council | |
|
|
Waveney District Council | |
|
Software - Maintenance |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Thanet District Council | |
|
|
Manchester City Council | |
|
|
London Borough of Bexley | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Oxford City Council | |
|
INOVEM HOSTING 1 APR 13- 31 MAR 2014 |
Royal Borough of Kingston upon Thames | |
|
|
Manchester City Council | |
|
|
Transport for London | |
|
|
West Somerset Council | |
|
|
Derbyshire County Council | |
|
|
Oxford City Council | |
|
INOVEM CONSULT TRAINING DAY & TRAVEL COSTS |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Oxfordshire County Council | |
|
Services |
Waverley Borough Council | |
|
Equipment/Furniture purchase |
South Somerset District Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Devon County Council | |
|
|
South Gloucestershire Council | |
|
Computer Services |
Oxfordshire County Council | |
|
Expenses |
Kent County Council | |
|
Consultants |
Cheltenham Borough Council | |
|
Subscriptions |
Sevenoaks District Council | |
|
|
Oxfordshire County Council | |
|
Services |
South Gloucestershire Council | |
|
Computer Services |
Oxford City Council | |
|
INOVEM MAINTENANCE 2012/13 |
Derbyshire County Council | |
|
|
Bath & North East Somerset Council | |
|
Licences |
West Somerset Council | |
|
|
Sevenoaks District Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Cheltenham Borough Council | |
|
Joint Core Stra-Hire of outside services |
Manchester City Council | |
|
I T Provision |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Oxford City Council | |
|
HOSTING & MAINTENANCE 4/11-3/12 |
Oxfordshire County Council | |
|
Communications and Computing |
Northamptonshire County Council | |
|
Supplies & Services |
Oxfordshire County Council | |
|
Communications and Computing |
Waveney District Council | |
|
|
South Gloucestershire Council | |
|
Project Funding |
West Somerset Council | |
|
|
Bath & North East Somerset Council | |
|
Marketing |
Derbyshire County Council | |
|
|
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Bath & North East Somerset Council | |
|
Consultants Fees |
Manchester City Council | |
|
I T Provision |
Oxfordshire County Council | |
|
Communications and Computing |
Oxfordshire County Council | |
|
Communications and Computing |
Bath & North East Somerset Council | |
|
PCB External Fees |
Somerset County Council | |
|
Miscellaneous Expenses |
Adur Worthing Council | |
|
ICT - Software |
Northamptonshire County Council | |
|
Employees |
Northamptonshire County Council | |
|
Employees |
South Gloucestershire Council | |
|
Consultants Fees |
South Gloucestershire Council | |
|
Consultants Fees |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
West Somerset Council | |
|
|
Oxford City Council | |
|
Annual maintenance for INOVEM |
Bath & North East Somerset Council | |
|
Licences (non IT) |
Cheltenham Borough Council | |
|
R4400-PLP101 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |