Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Inotec AMD Limited
Inotec AMD Limited is an active company incorporated on 23 December 2003 with the registered office located in Cambridge, Cambridgeshire. Inotec AMD Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
05002413
Private limited company
Age
22 years
Incorporated
23 December 2003
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated
21 December 2025
(1 month ago)
Next confirmation dated
21 December 2026
Due by
4 January 2027
(11 months remaining)
Last change occurred
16 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Inotec AMD Limited
Contact
Update Details
Address
Unit 7340, Building 7300 Cambridge Research Park, Beach Drive
Waterbeach
Cambridge
CB25 9PD
England
Address changed on
18 Apr 2023
(2 years 9 months ago)
Previous address was
2 Temple Back East Temple Quay Bristol BS1 6EG England
Companies in CB25 9PD
Telephone
01223661830
Email
Available in Endole App
Website
Natroxwoundcare.com
See All Contacts
People
Officers
3
Shareholders
57
Controllers (PSC)
1
Michael John Clancy
Director • British • Lives in UK • Born in Jun 1949
Pierre Robert Socha
Director • French • Lives in UK • Born in Feb 1979
The Legal Director Limited
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Granhams Court Flatowners Limited
Pierre Robert Socha is a mutual person.
Active
Doctify Limited
Pierre Robert Socha is a mutual person.
Active
V7 Ltd
Pierre Robert Socha is a mutual person.
Active
Charco Neurotech Ltd
Pierre Robert Socha is a mutual person.
Active
4ubudu Limited
Pierre Robert Socha is a mutual person.
Active
Medstrom Trustee Limited
Michael John Clancy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.17M
Increased by £859K (+65%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 2 (+10%)
Total Assets
£16.05M
Increased by £4.67M (+41%)
Total Liabilities
-£300K
Decreased by £237K (-44%)
Net Assets
£15.75M
Increased by £4.91M (+45%)
Debt Ratio (%)
2%
Decreased by 2.85% (-60%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
9 Days Ago on 13 Jan 2026
Confirmation Submitted
16 Days Ago on 6 Jan 2026
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Gordon Ewing Nye Resigned
4 Months Ago on 16 Sep 2025
Craig William Kennedy Resigned
9 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 2 Jan 2025
Gordon Ewing Nye Appointed
1 Year Ago on 1 Jan 2025
Adrian Parton Resigned
1 Year Ago on 31 Dec 2024
Amadeus General Partner Limited (PSC) Resigned
3 Years Ago on 15 Dec 2022
A Person with Significant Control (PSC) Resigned
3 Years Ago on 15 Dec 2022
Get Alerts
Get Credit Report
Discover Inotec AMD Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Amadeus General Partner Limited as a person with significant control on 15 December 2022
Submitted on 13 Jan 2026
Cessation of A Person with Significant Control as a person with significant control on 15 December 2022
Submitted on 13 Jan 2026
Notification of a person with significant control statement
Submitted on 13 Jan 2026
Statement of capital following an allotment of shares on 5 January 2026
Submitted on 8 Jan 2026
Confirmation statement made on 21 December 2025 with updates
Submitted on 6 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Termination of appointment of Gordon Ewing Nye as a director on 16 September 2025
Submitted on 30 Sep 2025
Statement of capital following an allotment of shares on 20 September 2025
Submitted on 25 Sep 2025
Statement of capital following an allotment of shares on 1 September 2025
Submitted on 3 Sep 2025
Statement of capital following an allotment of shares on 17 July 2025
Submitted on 24 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs