ABOUT INNOVANTAGE SYSTEMS LIMITED
With over 200 million records in our database, our platforms are truly industry-leading. We provide insights for some of the industry’s leading publications as well as supplying data to the biggest players in the recruitment sector. Our pricing is designed to allow all types of businesses to have access to such game-changing tools and we implore you to give it a go!
A member of our team will be in touch shortly to provide you with more information.
KEY FINANCES
Year
2015
Assets
£255.95k
▲ £139.12k (119.07 %)
Cash
£115.15k
▲ £113.26k (6,002.23 %)
Liabilities
£207.08k
▼ £-31.06k (-13.04 %)
Net Worth
£48.87k
▼ £170.18k (-140.29 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cardiff
- Company name
- INNOVANTAGE SYSTEMS LIMITED
- Company number
- 08245438
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Oct 2012
Age - 13 years
- Home Country
- United Kingdom
CONTACTS
- Website
- innovantage.co.uk
- Phones
-
02921 432 125
02920 231 419
- Registered Address
- ABACUS HOUSE,
CAXTON PLACE,
CARDIFF,
CF23 8HA
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 25 Nov 2016
- Director's details changed for William Francis Chisholm on 25 November 2016
- 25 Nov 2016
- Director's details changed for Mr Stephen Edward Henkenmeier on 25 November 2016
- 18 Nov 2016
- Confirmation statement made on 10 November 2016 with updates
CHARGES
-
30 March 2015
- Status
- Satisfied
on 2 March 2016
- Delivered
- 9 April 2015
-
Persons entitled
- Finance Wales Investments (8) LTD
- Description
- Contains fixed charge…
-
22 November 2012
- Status
- Satisfied
on 29 February 2016
- Delivered
- 29 November 2012
-
Persons entitled
- Coreplace Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
22 October 2012
- Status
- Satisfied
on 15 December 2015
- Delivered
- 26 October 2012
-
Persons entitled
- Finance Wales Investments (2) Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
INNOVANTAGE SYSTEMS LIMITED DIRECTORS
Robert Jan Cornelis Brouwer
Acting
- Appointed
- 19 February 2016
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 57
- Nationality
- Dutch
- Address
- 11 Old Jewry, London, England, EC2R 8DU
- Country Of Residence
- Netherlands
- Name
- BROUWER, Robert Jan Cornelis
William Francis Chisholm
Acting
- Appointed
- 19 February 2016
- Occupation
- Managing Director
- Role
- Director
- Age
- 57
- Nationality
- Usa
- Address
- Symphony Technology Group, 2475 Hanover Street, Palo Alto, California, Usa, CA 94304
- Country Of Residence
- Usa
- Name
- CHISHOLM, William Francis
Stephen Edward Henkenmeier
Acting
- Appointed
- 19 February 2016
- Occupation
- Chief Financial Officer
- Role
- Director
- Age
- 56
- Nationality
- Usa
- Address
- Symphony Technology Group, 2475 Hanover Street, Palo Alto, California, Usa, CA 94304
- Country Of Residence
- Usa
- Name
- HENKENMEIER, Stephen Edward
Sunit Shankar Mukherjee
Acting
- Appointed
- 19 February 2016
- Occupation
- Principal
- Role
- Director
- Age
- 48
- Nationality
- Indian
- Address
- 11 Old Jewry, London, England, EC2R 8DU
- Country Of Residence
- Usa
- Name
- MUKHERJEE, Sunit Shankar
Richard Peter Turner
Acting
- Appointed
- 09 October 2012
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Abacus House, Caxton Place, Cardiff, CF23 8HA
- Country Of Residence
- United Kingdom
- Name
- TURNER, Richard Peter
INTERTRUST (UK) LIMITED
Resigned
PSC
- Appointed
- 19 February 2016
- Resigned
- 31 October 2016
- Role
- Secretary
- Address
- 11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU
- Name
- INTERTRUST (UK) LIMITED
- Notified On
- 6 April 2016
- Country Registered
- United Kingdom
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Innovantage Systems Limited
Simon Lloyd Powell
Resigned
- Appointed
- 15 October 2014
- Resigned
- 19 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Abacus House, Caxton Place, Cardiff, CF23 8HA
- Country Of Residence
- United Kingdom
- Name
- POWELL, Simon Lloyd
Humphrey Patrick Sheil
Resigned
- Appointed
- 22 October 2012
- Resigned
- 19 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- Irish
- Address
- Abacus House, Caxton Place, Cardiff, CF23 8HA
- Country Of Residence
- United Kingdom
- Name
- SHEIL, Humphrey Patrick
REVIEWS
Check The Company
Excellent according to the company’s financial health.