UKBizDB.co.uk

INVICTA FINANCIAL SERVICES LIMITED

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

This company is commonly known as Invicta Financial Services Limited. The company was founded 19 years ago and was given the registration number 05438422. The firm's registered office is in TONBRIDGE. You can find them at High Weald House Petteridge Lane, Matfield, Tonbridge, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INVICTA FINANCIAL SERVICES LIMITED
Company Number:05438422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:High Weald House Petteridge Lane, Matfield, Tonbridge, England, TN12 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Rawling Street, Milstead, ME9 0RX

Secretary28 July 2005Active
High Weald House, Petteridge Lane, Matfield, Tonbridge, England, TN12 7LT

Director09 December 2013Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary28 April 2005Active
Rose Cottage, Rawling Street, Milstead, ME9 0RX

Director28 July 2005Active
1 Shooting Box Cottage, Woodstock, Milstead, ME9 8AE

Director28 July 2005Active
High Weald House, Petteridge Lane, Matfield, Tonbridge, England, TN12 7LT

Director21 August 2017Active
The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE

Director09 December 2013Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director28 April 2005Active

People with Significant Control

Mr Jeffrey Hooik
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:High Weald House, Petteridge Lane, Tonbridge, England, TN12 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janice Hook
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:High Weald House, Petteridge Lane, Tonbridge, England, TN12 7LT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Gazette

Gazette filings brought up to date.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Capital

Capital alter shares redemption statement of capital.

Download
2017-10-12Capital

Capital alter shares redemption statement of capital.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.