UKBizDB.co.uk

INVENTIVE COGS (CAMPBELL) LIMITED

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

This company is commonly known as Inventive Cogs (campbell) Limited. The company was founded 7 years ago and was given the registration number 10293268. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at Flat 3 8 Bertie Terrace, Warwick Place, Royal Leamington Spa, Warwickshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:INVENTIVE COGS (CAMPBELL) LIMITED
Company Number:10293268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Flat 3 8 Bertie Terrace, Warwick Place, Royal Leamington Spa, Warwickshire, United Kingdom, CV32 5BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm, 51 Main Street, Houghton On The Hill, United Kingdom, LE7 9GE

Director25 July 2016Active
Home Farm, 51 Main Street, Houghton On The Hill, United Kingdom, LE7 9GE

Director29 May 2020Active
Flat 3, 8 Bertie Terrace, Warwick Place, Royal Leamington Spa, United Kingdom, CV32 5BL

Director27 July 2016Active
Flat 3, 8 Bertie Terrace, Warwick Place, Royal Leamington Spa, United Kingdom, CV32 5BL

Director27 July 2016Active

People with Significant Control

Ees Solutions Kmd Limited
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:5 Prospect Place, Millennium Way, Derby, England, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Stephen Lathbury
Notified on:27 July 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Home Farm, 51 Main Street, Houghton On The Hill, United Kingdom, LE7 9GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Spencer Peter Thomas
Notified on:25 July 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:5, Prospect Place, Millennium Way, Derby, England, DE24 8HG
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

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
2024-01-10Change of name

Certificate change of name company.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Address

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

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Accounts

Change account reference date company previous shortened.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Incorporation

Memorandum articles.

Download
2021-06-19Resolution

Resolution.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Address

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

Download

Copyright © 2024. All rights reserved.