ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Innate Management Systems Limited

Innate Management Systems Limited is an active company incorporated on 22 September 1992 with the registered office located in Birmingham, West Midlands. Innate Management Systems Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02749646
Private limited company
Age
32 years
Incorporated 22 September 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
201 The Green House
The Custard Factory, Gibb Street
Birmingham
B9 4DJ
England
Address changed on 4 Sep 2024 (1 year ago)
Previous address was Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds Suffolk IP32 7AR
Telephone
01473760555
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1983
Mr Christopher Paul Turner
PSC • British • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Innate Systems Limited
Christopher Paul Turner is a mutual person.
Active
Innate Limited
Christopher Paul Turner is a mutual person.
Active
Catalyst AMC Ltd
Christopher Paul Turner is a mutual person.
Active
Motion Communications Limited
Christopher Paul Turner is a mutual person.
Active
Halton Turner Brewing Company Ltd
Christopher Paul Turner is a mutual person.
Active
Bluemineral Unified Comms Limited
Christopher Paul Turner is a mutual person.
Active
42 Risk Management Limited
Christopher Paul Turner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£522.74K
Increased by £145.09K (+38%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 2 (-25%)
Total Assets
£534.65K
Increased by £138.96K (+35%)
Total Liabilities
-£249.28K
Increased by £34.02K (+16%)
Net Assets
£285.36K
Increased by £104.94K (+58%)
Debt Ratio (%)
47%
Decreased by 7.78% (-14%)
Latest Activity
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Registered Address Changed
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Mar 2024
Mr Christopher Paul Turner Appointed
1 Year 5 Months Ago on 20 Mar 2024
Barry Muir Resigned
1 Year 5 Months Ago on 20 Mar 2024
Barry Muir Resigned
1 Year 5 Months Ago on 20 Mar 2024
Michael Robert Courtney Watts Resigned
1 Year 5 Months Ago on 20 Mar 2024
Michael Robert Courtney Watts (PSC) Resigned
1 Year 5 Months Ago on 16 Mar 2024
Barry Muir (PSC) Resigned
1 Year 5 Months Ago on 16 Mar 2024
Christopher Turner (PSC) Appointed
1 Year 5 Months Ago on 16 Mar 2024
Get Credit Report
Discover Innate Management Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 March 2025 with no updates
Submitted on 28 Apr 2025
Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds Suffolk IP32 7AR to 201 the Green House the Custard Factory, Gibb Street Birmingham B9 4DJ on 4 September 2024
Submitted on 4 Sep 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 26 Mar 2024
Appointment of Mr Christopher Paul Turner as a director on 20 March 2024
Submitted on 22 Mar 2024
Notification of Christopher Turner as a person with significant control on 16 March 2024
Submitted on 20 Mar 2024
Termination of appointment of Michael Robert Courtney Watts as a director on 20 March 2024
Submitted on 20 Mar 2024
Statement of capital following an allotment of shares on 13 March 2024
Submitted on 20 Mar 2024
Termination of appointment of Barry Muir as a secretary on 20 March 2024
Submitted on 20 Mar 2024
Cessation of Barry Muir as a person with significant control on 16 March 2024
Submitted on 20 Mar 2024
Cessation of Michael Robert Courtney Watts as a person with significant control on 16 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year