UKBizDB.co.uk

INVADE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Argentum House, 510 Bristol Business Park, Bristol, England, BS16 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Badminton Court, Station Road, Bristol, England, BS37 5HZ

Director03 February 2020Active
Unit 6, Badminton Court, Station Road, Bristol, England, BS37 5HZ

Director01 April 2021Active
1a Scawen Road, Deptford, SE8 5AG

Secretary18 February 2000Active
1a Scawen Road, Deptford, SE8 5AG

Secretary03 November 1998Active
55 Maitland Court, Lancaster Terrace, London, W2 3PE

Secretary04 November 1998Active
29 Park Copse, Horsforth, Leeds, LS18 5UN

Secretary21 October 2005Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Corporate Secretary27 April 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 November 1998Active
1a Scawen Road, Deptford, SE8 5AG

Director04 November 1998Active
The Paddock, Clements Gate, Diseworth, DE74 2QE

Director07 November 2003Active
50 Cranmoor Green, Pilning, Bristol, BS35 4QF

Director05 March 1999Active
460, Killinghall Road, Bradford, England, BD2 4SL

Director05 October 2016Active
Huntingfield The Drive, Chislehurst, BR7 6QS

Director12 September 2002Active
88 Church Road, Holywood, BT18 9BX

Director04 April 2001Active
17 Alexandra Road, London, NW4 2SB

Director03 November 1998Active
15 Railway Road, Teddington, TW11 8SB

Director12 September 2002Active
45 Waterloo Lane, Balls Bridge, Dublin 4, Eire, IRISH

Director04 December 2003Active
109 Lower Richmond Road, Putney, London, SW15 1EU

Director05 October 2000Active
Hillcourt, Cliffe Drive Rawdon, Leeds, LS19 6LL

Director29 February 2008Active
13-14, Orchard Street Business Centre, Orchard Street, Bristol, England, BS1 5EH

Director09 March 2015Active
29 Park Copse, Horsforth, Leeds, LS18 5UN

Director21 October 2005Active
32, Southfield Close, Rufforth, York, United Kingdom, YO23 3RE

Director21 October 2005Active
8 Kenilworth Road, Coventry, CV3 6PT

Director05 November 2003Active
11 Glen Road, Holywood, BT18 0HB

Director05 September 2000Active
78 Bishops Road, Bishopston, Bristol, BS7 8LY

Director23 July 2001Active
27 Imperial Road, Edgerton, Huddersfield, HD3 3AF

Director07 November 2005Active
195 North Street, Leeds, LS7 2AA

Director09 March 2015Active
Phoenix Road 91 Bradwell Road, Loughton, Milton Keynes, MK5 8BS

Director05 November 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 November 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Address

Move registers to registered office company with new address.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Address

Move registers to registered office company with new address.

Download
2020-04-23Address

Move registers to registered office company with new address.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.