CompanyTrack
I

IVENTIS LTD

Active Lincoln

Business and domestic software development

19 employees Website
Software Vertical-specific SaaS Business and domestic software development
I

IVENTIS LTD

Business and domestic software development

Founded 12 Aug 2015 Active Lincoln, United Kingdom 19 employees iventis.com
Software Vertical-specific SaaS Business and domestic software development
Accounts Submitted 14 Feb 2025
Confirmation Statement Submitted 25 Aug 2025
Net assets £-29.78K £888.15K 2024 year on year
Total assets £413.69K £555.65K 2024 year on year
Total Liabilities £443.46K £332.50K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Think Tank Ruston Way Lincoln Lincolnshire LN6 7FL United Kingdom

Website

iventis.com

Credit Report

Discover IVENTIS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2016–2024)

Cash in Bank

£71.83k

Decreased by £759.49k (-91%)

Net Assets

-£29.78k

Decreased by £888.15k (-103%)

Total Liabilities

£443.46k

Increased by £332.50k (+300%)

Turnover

N/A

Employees

19

Increased by 7 (+58%)

Debt Ratio

107%

Increased by 96 (+873%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 8,948 Shares £850k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Sept 20243,412£300k£87.93
29 Jul 20243,412£300k£87.93
4 Nov 20192,025£250k£123.457
1 Sept 201794£94£1
1 Sept 20175£5£1

Officers

Officers

3 active 3 resigned
Status
Joseph CusdinDirectorBritishEngland3912 Aug 2015Active
Keith Paul GreethamDirectorBritishEngland764 Nov 2019Active
Mercia Fund Management (nominees) LimitedCorporate-directorUnited KingdomUnknown29 Jul 2024Active

Shareholders

Shareholders (12)

Uk Ff Nominees Limited
5.3%
1,62125 Aug 2025
Stephen Cummins
1.6%
50025 Aug 2025
Stephen Cummins
0.3%
8125 Aug 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Enterprise Ventures (general Partner Midlands Poc) Limited

United Kingdom

Active
Notified 16 Mar 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Joseph Cusdin

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA REGIONAL VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
ENTERPRISE VENTURES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IVENTIS LTD Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Persons With Significant ControlCessation of Joseph Cusdin as a person with significant control on 2025-12-15View(1 page)
25 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-11 with updatesView(7 pages)
29 May 2025ResolutionResolutionsView(4 pages)
20 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
14 Feb 2025AccountsAnnual accounts made up to 2024-08-31View(9 pages)
16 Dec 2025 Persons With Significant Control

Cessation of Joseph Cusdin as a person with significant control on 2025-12-15

25 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-11 with updates

29 May 2025 Resolution

Resolutions

20 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Feb 2025 Accounts

Annual accounts made up to 2024-08-31

Recent Activity

Latest Activity

Cessation of Joseph Cusdin as a person with significant control on 2025-12-15

2 months ago on 16 Dec 2025

Confirmation statement made on 2025-08-11 with updates

5 months ago on 25 Aug 2025

Resolutions

8 months ago on 29 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

12 months ago on 20 Feb 2025

Annual accounts made up to 2024-08-31

1 years ago on 14 Feb 2025