UKBizDB.co.uk

INVICTAPRINT LTD

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

This company is commonly known as Invictaprint Ltd. The company was founded 4 years ago and was given the registration number 12382354. The firm's registered office is in STOKE-ON-TRENT. You can find them at 40 Mill View, , Stoke-on-trent, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:INVICTAPRINT LTD
Company Number:12382354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:40 Mill View, Stoke-on-trent, England, ST6 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Mill View, Stoke-On-Trent, United Kingdom, ST6 8BH

Secretary06 May 2021Active
40, Mill View, Stoke-On-Trent, United Kingdom, ST6 8BH

Director05 April 2022Active
Cheshire House, Murhall Street, Stoke-On-Trent, England, ST6 4BL

Director28 September 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 January 2020Active
Cheshire House, Murhall Street, Stoke-On-Trent, England, ST6 4BL

Director06 January 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 January 2020Active

People with Significant Control

Mr Jason Butler
Notified on:06 January 2022
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Cheshire House, Murhall Street, Stoke-On-Trent, England, ST6 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Butler
Notified on:02 January 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lucy Woodward
Notified on:02 January 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:Cheshire House, Murhall Street, Stoke-On-Trent, England, ST6 4BL
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 (6 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
2023-04-25Gazette

Gazette dissolved compulsory.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-06-07Address

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

Download
2021-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Address

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

Download
2020-01-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.