UKBizDB.co.uk

INVICTA INVESTIGATION LTD

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

This company is commonly known as Invicta Investigation Ltd. The company was founded 14 years ago and was given the registration number 07009046. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, , Ramsgate, Kent. This company's SIC code is 80300 - Investigation activities.

Company Information

Name:INVICTA INVESTIGATION LTD
Company Number:07009046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:424 Margate Road, Ramsgate, Kent, England, CT12 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director22 April 2021Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director26 April 2021Active
424, Margate Road, Ramsgate, England, CT12 6SJ

Director04 September 2009Active
424, Margate Road, Ramsgate, England, CT12 6SJ

Director04 September 2009Active

People with Significant Control

Mr Neil Robert Buchanan
Notified on:06 May 2021
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Buchanan
Notified on:06 May 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Louise Woledge
Notified on:10 July 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:424, Margate Road, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pierre Simon Turner
Notified on:10 July 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:424, Margate Road, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.