UKBizDB.co.uk

INVICTA BUSINESS MACHINES LIMITED

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

This company is commonly known as Invicta Business Machines Limited. The company was founded 52 years ago and was given the registration number 01035809. The firm's registered office is in WALLINGFORD. You can find them at Gladstone House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INVICTA BUSINESS MACHINES LIMITED
Company Number:01035809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Secretary20 November 2023Active
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Director29 April 2022Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director04 December 2015Active
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD

Director01 September 2022Active
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Secretary26 June 2018Active
Fairways 42 Convent Road, Broadstairs, CT10 3BE

Secretary26 September 2000Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Secretary17 October 2017Active
19 Park Avenue, Broadstairs, CT10 2YL

Secretary-Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Secretary04 December 2015Active
Martin Farm, 14, The Street Martin, Dover, United Kingdom, CT15 5JP

Secretary31 December 2005Active
7 Dane Road, Minnis Bay, Birchington, CT7 9PU

Director-Active
Fairways 42 Convent Road, Broadstairs, CT10 3BE

Director-Active
11 Reading Street, Broadstairs, CT10 3BD

Director26 September 2000Active
19 Park Avenue, Broadstairs, CT10 2YL

Director-Active
19 Park Avenue, Broadstairs, CT10 2YL

Director-Active
38 Stainer Road, Tonbridge, TN10 4DU

Director02 January 1996Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director04 December 2015Active
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT

Director01 January 2019Active
13 The Warren Drive, Westgate On Sea, CT8 8JB

Director01 January 2003Active
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT

Director01 January 2020Active
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT

Director01 January 2019Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director04 December 2015Active
14, The Street, Martin, Dover, England, CT15 5JP

Director01 January 2003Active
22 Waldron Road, Broadstairs, CT10 1TB

Director30 September 1996Active
71 High Street, Herne Bay, CT6 5AL

Director30 September 1996Active

People with Significant Control

Jonas Computing (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avenue House, 17 East End Road, London, England, N3 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Address

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

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-02-02Capital

Capital statement capital company with date currency figure.

Download
2023-02-01Capital

Legacy.

Download
2023-02-01Insolvency

Legacy.

Download
2023-02-01Resolution

Resolution.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-17Accounts

Legacy.

Download
2021-10-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.