UKBizDB.co.uk

INVITATION DIGITAL LIMITED

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

This company is commonly known as Invitation Digital Limited. The company was founded 16 years ago and was given the registration number 06570126. The firm's registered office is in BRISTOL. You can find them at First Floor, Merchants House North, Wapping Road, Bristol, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INVITATION DIGITAL LIMITED
Company Number:06570126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director30 January 2024Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director12 March 2024Active
59, Roman Way, Stoke Bishop, Bristol, United Kingdom, BS9 1SP

Secretary31 May 2011Active
The Old Hunting Lodge, The Rocks, Ashwicke, United Kingdom, SN14 8AP

Secretary07 July 2008Active
5 Walton Avenue, St Annes, BS4 4EN

Secretary18 April 2008Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2012Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director08 January 2021Active
The Old Hunting Lodge, The Rocks, Ashwicke, United Kingdom, SN14 8AP

Director30 June 2008Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director17 May 2022Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director27 October 2012Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director09 May 2018Active
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH

Director18 April 2008Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 May 2011Active
5th Floor Legal Department, Group Corporate Secretariat, 1 Kingdom Street, Paddington, London, England, W2 6BY

Director20 May 2015Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director05 April 2023Active
7, Greville Road, Bristol, United Kingdom, BS3 1LN

Director07 July 2008Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 May 2012Active
Flat 10, The Pantile, West Grove, Bristol, United Kingdom, BS3 3LJ

Director19 September 2008Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director31 August 2023Active
Chew Court, Silver St, Chew Magna, Bristol, BS40 8RE

Director26 March 2009Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director03 March 2020Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director09 July 2013Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director04 December 2018Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director30 April 2018Active
23, Gregory Court, Warmley, Bristol, BS30 8DS

Director07 July 2008Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director09 July 2013Active
First Floor, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director30 April 2018Active
14 Leopold Road, St Andrews, Bristol, BS6 5BS

Director30 June 2008Active
Ferdinand-Braun-Platz 1, Duesseldorf, Germany, 40549

Director09 July 2013Active
9, Merchants Row, Caledonian Road, Bristol, United Kingdom, BS1 6JN

Director02 October 2009Active

People with Significant Control

Groupon, Inc
Notified on:30 April 2018
Status:Active
Country of residence:United States
Address:600, West Chicago Avenue, Chicago, United States, 60601
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cloud Savings Company Limited
Notified on:22 December 2017
Status:Active
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vodafone Sales & Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.