INEX MICROTECHNOLOGY LIMITED

Active Newcastle Upon Tyne
18 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing
I

INEX MICROTECHNOLOGY LIMITED

Founded 25 Oct 2012 Active Newcastle Upon Tyne, England 18 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing

Previous Company Names

TIMEC 1382 LIMITED 19 Sept 2013 — 24 Mar 2014
INEX MICROTECHNOLOGY LIMITED 29 Nov 2012 — 19 Sept 2013
TIMEC 1382 LIMITED 25 Oct 2012 — 29 Nov 2012
Accounts Due 31 Dec 2026 8 months remaining
Confirmation
Net assets £2M £83K 2024 year on year
Total assets £3M £674K 2024 year on year
Total Liabilities £1M £591K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for INEX MICROTECHNOLOGY LIMITED (08268426), an active supply chain, manufacturing and commerce models company based in Newcastle Upon Tyne, England. Incorporated 25 Oct 2012. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£302.54k

Decreased by £206.13k (-41%)

Net Assets

£1.84M

Decreased by £83.10k (-4%)

Total Liabilities

£1.15M

Decreased by £591.35k (-34%)

Turnover

N/A

Employees

18

Decreased by 5 (-22%)

Debt Ratio

38%

Decreased by 10 (-21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 13

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (11)

Trustees Of The Inex Employee Benefit Trust
79.3%
Andrew Stuart Noel Stokes
4.1%

Persons with Significant Control

Persons with Significant Control (6)

6 Active 4 Ceased

Andrea Joyce Porter

British

Active
Notified 7 Nov 2025
Residence England
DOB September 1985
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 50 To 75 Percent As Trust

Mr Andrew Stuart Noel Stokes

British

Active
Notified 15 Jan 2024
Residence United Kingdom
DOB December 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Andrew John Whitworth

British

Active
Notified 31 Mar 2026
Residence United Kingdom
DOB October 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Dr Jacek Ireneusz Gryglewicz

British,polish

Active
Notified 31 Mar 2026
Residence United Kingdom
DOB January 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Charles Peter Judge

British

Active
Notified 5 Apr 2022
Residence United Kingdom
DOB November 1971
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Andrew Stuart Noel Stokes

British

Active
Notified 15 Jan 2024
Residence United Kingdom
DOB December 1968
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Richard Jonathan Neal

Ceased 15 Jan 2024

Ceased

Mr Charles Peter Judge

Ceased 30 Mar 2026

Ceased

Andrea Joyce Porter

Ceased 31 Mar 2026

Ceased

Anthony William Leonard

Ceased 5 Apr 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
University of Newcastle upon Tyne Herschel Building, Kings Road, Newcastle Upon Tyne (NE1 7RU) NEWCASTLE UPON TYNE
Leasehold-2 Jul 2014
University of Newcastle upon Tyne Herschel Building, Kings Road, Newcastle Upon Tyne (NE1 7RU)
Leasehold
Added 2 Jul 2014
District NEWCASTLE UPON TYNE

Documents

Company Filings

DateCategoryDescriptionDocument
25 Apr 2026OfficersTermination of Andrew John Whitworth as director on 25 Apr 2026
21 Apr 2026OfficersAppointment of Mr Andrew Stuart Noel Stokes as director on 31 Mar 2026
21 Apr 2026OfficersAppointment of Mr Andrew John Whitworth as director on 31 Mar 2026
20 Apr 2026Persons With Significant ControlAndrew John Whitworth notified as a person with significant control
20 Apr 2026Persons With Significant ControlChange to Andrew Stuart Noel Stokes as a person with significant control on 31 Mar 2026
25 Apr 2026 Officers

Termination of Andrew John Whitworth as director on 25 Apr 2026

21 Apr 2026 Officers

Appointment of Mr Andrew Stuart Noel Stokes as director on 31 Mar 2026

21 Apr 2026 Officers

Appointment of Mr Andrew John Whitworth as director on 31 Mar 2026

20 Apr 2026 Persons With Significant Control

Andrew John Whitworth notified as a person with significant control

20 Apr 2026 Persons With Significant Control

Change to Andrew Stuart Noel Stokes as a person with significant control on 31 Mar 2026

Recent Activity

Latest Activity

Termination of Andrew John Whitworth as director on 25 Apr 2026

3 days ago on 25 Apr 2026

Appointment of Mr Andrew Stuart Noel Stokes as director on 31 Mar 2026

1 weeks ago on 21 Apr 2026

Appointment of Mr Andrew John Whitworth as director on 31 Mar 2026

1 weeks ago on 21 Apr 2026

Andrew John Whitworth notified as a person with significant control

1 weeks ago on 20 Apr 2026

Change to Andrew Stuart Noel Stokes as a person with significant control on 31 Mar 2026

1 weeks ago on 20 Apr 2026