This company is commonly known as Invade International Limited. The company was founded 25 years ago and was given the registration number 03660482. The firm's registered office is in BRISTOL. You can find them at Argentum House, 510 Bristol Business Park, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INVADE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03660482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Argentum House, 510 Bristol Business Park, Bristol, England, BS16 1EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Badminton Court, Station Road, Bristol, England, BS37 5HZ | Director | 03 February 2020 | Active |
Unit 6, Badminton Court, Station Road, Bristol, England, BS37 5HZ | Director | 01 April 2021 | Active |
1a Scawen Road, Deptford, SE8 5AG | Secretary | 18 February 2000 | Active |
1a Scawen Road, Deptford, SE8 5AG | Secretary | 03 November 1998 | Active |
55 Maitland Court, Lancaster Terrace, London, W2 3PE | Secretary | 04 November 1998 | Active |
29 Park Copse, Horsforth, Leeds, LS18 5UN | Secretary | 21 October 2005 | Active |
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW | Corporate Secretary | 27 April 2007 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 03 November 1998 | Active |
1a Scawen Road, Deptford, SE8 5AG | Director | 04 November 1998 | Active |
The Paddock, Clements Gate, Diseworth, DE74 2QE | Director | 07 November 2003 | Active |
50 Cranmoor Green, Pilning, Bristol, BS35 4QF | Director | 05 March 1999 | Active |
460, Killinghall Road, Bradford, England, BD2 4SL | Director | 05 October 2016 | Active |
Huntingfield The Drive, Chislehurst, BR7 6QS | Director | 12 September 2002 | Active |
88 Church Road, Holywood, BT18 9BX | Director | 04 April 2001 | Active |
17 Alexandra Road, London, NW4 2SB | Director | 03 November 1998 | Active |
15 Railway Road, Teddington, TW11 8SB | Director | 12 September 2002 | Active |
45 Waterloo Lane, Balls Bridge, Dublin 4, Eire, IRISH | Director | 04 December 2003 | Active |
109 Lower Richmond Road, Putney, London, SW15 1EU | Director | 05 October 2000 | Active |
Hillcourt, Cliffe Drive Rawdon, Leeds, LS19 6LL | Director | 29 February 2008 | Active |
13-14, Orchard Street Business Centre, Orchard Street, Bristol, England, BS1 5EH | Director | 09 March 2015 | Active |
29 Park Copse, Horsforth, Leeds, LS18 5UN | Director | 21 October 2005 | Active |
32, Southfield Close, Rufforth, York, United Kingdom, YO23 3RE | Director | 21 October 2005 | Active |
8 Kenilworth Road, Coventry, CV3 6PT | Director | 05 November 2003 | Active |
11 Glen Road, Holywood, BT18 0HB | Director | 05 September 2000 | Active |
78 Bishops Road, Bishopston, Bristol, BS7 8LY | Director | 23 July 2001 | Active |
27 Imperial Road, Edgerton, Huddersfield, HD3 3AF | Director | 07 November 2005 | Active |
195 North Street, Leeds, LS7 2AA | Director | 09 March 2015 | Active |
Phoenix Road 91 Bradwell Road, Loughton, Milton Keynes, MK5 8BS | Director | 05 November 2003 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 03 November 1998 | Active |
Mr Dominic Anthony Marrocco | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Badminton Court, Station Road, Bristol, England, BS37 5HZ |
Nature of control | : |
|
Mr Dominic Anthony Marrocco | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Badminton Court, Station Road, Bristol, England, BS37 5HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Address | Move registers to registered office company with new address. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Address | Move registers to registered office company with new address. | Download |
2020-04-23 | Address | Move registers to registered office company with new address. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.