UKBizDB.co.uk

INVINSEC LIMITED

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

This company is commonly known as Invinsec Limited. The company was founded 7 years ago and was given the registration number 10407407. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INVINSEC LIMITED
Company Number:10407407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Secretary03 October 2016Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director03 October 2016Active
3614, Creery Avenue, West Vancouver, Bc, Canada, V7V 2M1

Director03 January 2017Active
3614 Creery Avenue, West Vancouver, Bc, Canada, Canada,

Director03 January 2017Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director03 October 2016Active
Brickyard Farm, School Lane, Nutley, Uckfield, England, TN22 3PG

Director03 January 2017Active
Brickyard Farm, School Lane, Nutley, Uckfield, England, TN22 3PG

Director03 January 2017Active
Ryton Grange, Ryton, Shifnal, England, TF11 9JL

Director23 October 2017Active
80 S, 8th Street,, Minneapolis, United States, 55405

Corporate Director20 December 2017Active

People with Significant Control

Mr Kenneth Gilmour
Notified on:04 October 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Pure Offices, Hatherley Lane, Cheltenham, England, GL51 6SH
Nature of control:
  • Significant influence or control
Mr Andrew Samsonoff
Notified on:03 October 2016
Status:Active
Date of birth:August 1973
Nationality:United Kingdom
Country of residence:England
Address:Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Nature of control:
  • 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 (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
2022-01-01Gazette

Gazette dissolved liquidation.

Download
2021-10-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-17Address

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

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Miscellaneous

Legacy.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-10-02Return

Legacy.

Download
2018-09-18Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Address

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

Download
2018-01-15Officers

Appoint corporate director company with name date.

Download
2018-01-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.