Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INNOVENT TECHNOLOGY LIMITED
Company Information for

INNOVENT TECHNOLOGY LIMITED

WHITEHILL COTTAGE, DEVERON TERRACE, TURRIFF, AB53 4NA,
Company Registration Number
SC226257
Private Limited Company
Active

Company Overview

About Innovent Technology Ltd
INNOVENT TECHNOLOGY LIMITED was founded on 2001-12-13 and has its registered office in Turriff. The organisation's status is listed as "Active". Innovent Technology Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INNOVENT TECHNOLOGY LIMITED
 
Legal Registered Office
WHITEHILL COTTAGE
DEVERON TERRACE
TURRIFF
AB53 4NA
Other companies in AB53
 
Previous Names
FORTY EIGHT SHELF (80) LIMITED08/06/2004
Filing Information
Company Number SC226257
Company ID Number SC226257
Date formed 2001-12-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852726316  
Last Datalog update: 2024-02-06 00:13:24
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name INNOVENT TECHNOLOGY LIMITED
The following companies were found which have the same name as INNOVENT TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INNOVENT TECHNOLOGY, INC. 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 Dissolved Company formed on the 1999-10-26
INNOVENT TECHNOLOGY, INC. 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 1999-10-28
INNOVENT TECHNOLOGY Singapore Dissolved Company formed on the 2008-09-13
INNOVENT TECHNOLOGY LLC 4002 ARNOLD ST HOUSTON TX 77005 Active Company formed on the 2018-11-05
INNOVENT TECHNOLOGY INCORPORATED California Unknown

Company Officers of INNOVENT TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GORDON JAMES ALEXANDER
Company Secretary 2002-05-27
GORDON JAMES ALEXANDER
Director 2002-05-27
GRAHAM JAMES BAXTER
Director 2002-05-27
PETER WILLIAM KENYON
Director 2002-05-27
IAN MCKAY MENNIE
Director 2002-05-27
WILLIAM ANDERSON MCCOLL THOMSON
Director 2002-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BANKS MANSON
Director 2002-05-27 2012-10-24
MARTYN HUGH COLEBROOK
Director 2007-01-01 2008-07-31
JEREMY STEWART GLEN
Nominated Secretary 2001-12-13 2002-05-27
ALASTAIR KENNETH DUNN
Nominated Director 2001-12-13 2002-05-27
JEREMY STEWART GLEN
Nominated Director 2001-12-13 2002-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JAMES BAXTER R.H. MILLER (AGRICULTURAL) LIMITED Director 2014-08-21 CURRENT 2002-06-07 Dissolved 2016-08-23
GRAHAM JAMES BAXTER BORDER FARM SUPPLIES LIMITED Director 2012-07-13 CURRENT 1992-10-13 Dissolved 2016-01-19
GRAHAM JAMES BAXTER MIDLAND FEED SERVICES LIMITED Director 2010-08-27 CURRENT 1987-08-24 Dissolved 2016-01-26
GRAHAM JAMES BAXTER AGRISCOT Director 2008-06-12 CURRENT 2008-06-12 Active
GRAHAM JAMES BAXTER TRANSPAN (SCOTLAND) LIMITED Director 1990-07-23 CURRENT 1990-04-23 Active
IAN MCKAY MENNIE CURL ABERDEEN LTD Director 2016-05-24 CURRENT 2016-05-24 Active
WILLIAM ANDERSON MCCOLL THOMSON AGRI-EPI CENTRE LIMITED Director 2016-02-25 CURRENT 2015-12-18 Active
WILLIAM ANDERSON MCCOLL THOMSON TURRIFF & DISTRICT LTD. Director 2011-10-12 CURRENT 2001-10-17 Dissolved 2016-09-06
WILLIAM ANDERSON MCCOLL THOMSON HARBRO LIMITED Director 2002-08-02 CURRENT 2002-04-25 Active
WILLIAM ANDERSON MCCOLL THOMSON THE HARBRO GROUP LTD. Director 2001-04-27 CURRENT 1977-05-05 Active
WILLIAM ANDERSON MCCOLL THOMSON WOODNEUK FARM LTD Director 1997-01-21 CURRENT 1972-03-23 Active
WILLIAM ANDERSON MCCOLL THOMSON WM. THOMSON (WOODNEUK) LIMITED Director 1997-01-21 CURRENT 1991-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Appointment of Mr William Anderson Mccoll Thomson as company secretary on 2023-04-02
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM Whitehillcottage Deveron Terrace Turriff AB53 4NA Scotland
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM Whitehillcottage Deveron Terrace Turriff AB53 4NA Scotland
2023-04-02Termination of appointment of Gordon James Alexander on 2023-04-02
2023-04-02Termination of appointment of Gordon James Alexander on 2023-04-02
2023-04-02APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES ALEXANDER
2023-04-02APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES ALEXANDER
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 5 Strathview Rise Forfar Angus DD8 1XU Scotland
2023-01-17CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-09-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES BAXTER
2022-09-02APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM KENYON
2022-09-02SECRETARY'S DETAILS CHNAGED FOR GORDON JAMES ALEXANDER on 2022-09-01
2022-09-02Director's details changed for Gordon James Alexander on 2022-09-01
2022-09-02APPOINTMENT TERMINATED, DIRECTOR IAN MCKAY MENNIE
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES BAXTER
2022-09-02CH01Director's details changed for Gordon James Alexander on 2022-09-01
2022-09-02CH03SECRETARY'S DETAILS CHNAGED FOR GORDON JAMES ALEXANDER on 2022-09-01
2022-06-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM C/O Harbro Ltd Markethill Road Turriff Aberdeenshire AB53 4PA
2022-01-27CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM C/O Harbro Ltd Markethill Road Turriff Aberdeenshire AB53 4PA
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-04AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 PARTIAL EXEMPTION
2015-10-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-07AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-10AR0113/12/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0113/12/12 ANNUAL RETURN FULL LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MANSON
2012-11-07SH03Purchase of own shares
2012-10-31RES09Resolution of authority to purchase a number of shares
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0113/12/11 ANNUAL RETURN FULL LIST
2011-08-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0113/12/10 ANNUAL RETURN FULL LIST
2011-01-12CH01Director's details changed for George Banks Manson on 2009-10-01
2010-08-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0113/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKAY MENNIE / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BANKS MANSON / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM KENYON / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES BAXTER / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES ALEXANDER / 01/01/2010
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR MARTYN COLEBROOK
2008-01-17363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-08CERTNMCOMPANY NAME CHANGED FORTY EIGHT SHELF (80) LIMITED CERTIFICATE ISSUED ON 08/06/04
2004-01-15363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: MARKETHILL ROAD TURRIFF ABERDEENSHIRE AB53 7PA
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 48 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HS
2002-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-1788(2)RAD 27/05/02--------- £ SI 4@1=4 £ IC 2/6
2001-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INNOVENT TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INNOVENT TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INNOVENT TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of INNOVENT TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

INNOVENT TECHNOLOGY LIMITED owns 1 domain names.

innovent-technology.co.uk  

Trademarks
We have not found any records of INNOVENT TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNOVENT TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INNOVENT TECHNOLOGY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INNOVENT TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INNOVENT TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNOVENT TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INNOVENT TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.