UKBizDB.co.uk

INVENT-TECH LIMITED

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

This company is commonly known as Invent-tech Limited. The company was founded 6 years ago and was given the registration number 11395576. The firm's registered office is in MITCHAM. You can find them at Unit 1, Bond Road, Mitcham, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:INVENT-TECH LIMITED
Company Number:11395576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 1, Bond Road, Mitcham, England, CR4 3HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sibthorpe Road, London, England, SE12 9DN

Director01 September 2021Active
146, Howard Road, London, England, E17 4SQ

Director06 May 2021Active
Unit 1, Bond Road, Mitcham, England, CR4 3HG

Director15 March 2021Active
Unit 1, Bond Road, Mitcham, England, CR4 3HG

Director15 October 2020Active
22, Tudor Road, London, England, E4 9AN

Director15 February 2020Active
5, Sibthorpe Road, Lee, England, SE12 9DN

Director04 June 2018Active

People with Significant Control

Mr Zhivko Todorov
Notified on:01 September 2021
Status:Active
Date of birth:March 1959
Nationality:Bulgarian
Address:8a Kingsway House, King Street, Bedworth, CV12 8HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Osman Fahri
Notified on:15 October 2020
Status:Active
Date of birth:November 1974
Nationality:Bulgarian
Country of residence:England
Address:Unit 1, Bond Road, Mitcham, England, CR4 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nyagul Todorov
Notified on:02 March 2020
Status:Active
Date of birth:September 1990
Nationality:Bulgarian
Country of residence:England
Address:Unit 1, Bond Road, Mitcham, England, CR4 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Miroslava Vinogradova
Notified on:04 June 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:5, Sibthorpe Road, Lee, England, SE12 9DN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-08Resolution

Resolution.

Download
2022-07-28Address

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

Download
2022-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.