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 21 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
05002413
Private limited company
Age
21 years
Incorporated
23 December 2003
Size
Unreported
Confirmation
Submitted
Dated
21 December 2024
(8 months ago)
Next confirmation dated
21 December 2025
Due by
4 January 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Inotec AMD Limited
Contact
Address
Unit 7340, Building 7300 Cambridge Research Park, Beach Drive
Waterbeach
Cambridge
CB25 9PD
England
Address changed on
18 Apr 2023
(2 years 4 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
6
Shareholders
57
Controllers (PSC)
1
Dr Adrian Parton
Director • United Kingdom • Lives in England • Born in May 1963
Mr Michael John Clancy
Director • British • Lives in UK • Born in Jun 1949
Craig William Kennedy
Director • Ceo • American • Lives in United States • Born in Oct 1965
Pierre Robert Socha
Director • Investment Manager • French • Lives in UK • Born in Feb 1979
Gordon Ewing Nye
Director • Chief Executive Officer And Chairman • American • Lives in United States • Born in Dec 1953
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
Objective Imaging Limited
Dr Adrian Parton is a mutual person.
Active
The Life Map Foundation
Dr Adrian Parton is a mutual person.
Active
Ivy House Country Hotel Ltd
Dr Adrian Parton 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.32M
Decreased by £2.67M (-67%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 4 (+24%)
Total Assets
£11.38M
Increased by £1.63M (+17%)
Total Liabilities
-£537K
Increased by £145K (+37%)
Net Assets
£10.84M
Increased by £1.49M (+16%)
Debt Ratio (%)
5%
Increased by 0.7% (+17%)
See 10 Year Full Financials
Latest Activity
Craig William Kennedy Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Gordon Ewing Nye Appointed
8 Months Ago on 1 Jan 2025
Adrian Parton Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
The Legal Director Limited Details Changed
1 Year 7 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Philip James Stewart Resigned
1 Year 8 Months Ago on 13 Dec 2023
The Legal Director Limited Appointed
1 Year 8 Months Ago on 13 Dec 2023
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
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
Statement of capital following an allotment of shares on 14 July 2025
Submitted on 24 Jul 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 11 Jun 2025
Second filing for the termination of Craig William Kennedy as a director
Submitted on 30 May 2025
Statement of capital following an allotment of shares on 9 May 2025
Submitted on 29 May 2025
Appointment of Gordon Ewing Nye as a director on 1 January 2025
Submitted on 14 May 2025
Termination of appointment of Craig William Kennedy as a director on 31 March 2025
Submitted on 14 May 2025
Statement of capital following an allotment of shares on 2 May 2025
Submitted on 8 May 2025
Statement of capital following an allotment of shares on 16 April 2025
Submitted on 17 Apr 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