UKBizDB.co.uk

INVENIO SYSTEMS LIMITED

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

This company is commonly known as Invenio Systems Limited. The company was founded 9 years ago and was given the registration number 09561817. The firm's registered office is in CWMBRAN. You can find them at Ty Coch House, Llantarnam Park Way, Cwmbran, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:INVENIO SYSTEMS LIMITED
Company Number:09561817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW

Secretary01 October 2023Active
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW

Director01 October 2023Active
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW

Director01 November 2021Active
Hwm-Water Ltd, Ty Coch House, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director02 July 2019Active
Hwm-Water Ltd, Ty Coch House, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director02 July 2019Active
Hwm-Water Ltd, Ty Coch House, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director02 July 2019Active
1 The Green Road, Ashbourne, England, DE6 1ED

Director27 April 2015Active
1 The Green Road, Ashbourne, England, DE6 1ED

Director27 April 2015Active
The Vineries, Chester Le Street, England, DH3 3ND

Director27 April 2015Active
The Vineries, Chester Le Street, England, DH3 3ND

Director27 April 2015Active

People with Significant Control

Halma Public Limited Company
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:Misbourne Court, Rectory Way, Amersham, England, HP7 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Tooms
Notified on:28 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:1 The Green Road, Ashbourne, England, DE6 1ED
Nature of control:
  • Significant influence or control
Mrs Heather Mary Tooms-Moore
Notified on:28 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:1 The Green Road, Ashbourne, England, DE6 1ED
Nature of control:
  • Significant influence or control
Mrs Kathleen Marie Trow
Notified on:28 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:The Vineries, Chester Le Street, England, DH3 3ND
Nature of control:
  • Significant influence or control
Mr Stuart William Trow
Notified on:28 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:The Vineries, Chester Le Street, England, DH3 3ND
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Address

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

Download
2019-09-10Capital

Capital return purchase own shares.

Download
2019-07-23Capital

Capital cancellation shares.

Download
2019-07-17Resolution

Resolution.

Download
2019-07-03Accounts

Change account reference date company current extended.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.