UKBizDB.co.uk

INVMA LIMITED

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

This company is commonly known as Invma Limited. The company was founded 12 years ago and was given the registration number 08123484. The firm's registered office is in CHESTERFIELD. You can find them at Unit 120 Coney Green Business Centre, Wingfield View Clay Cross, Chesterfield, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INVMA LIMITED
Company Number:08123484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 120 Coney Green Business Centre, Wingfield View Clay Cross, Chesterfield, Derbyshire, S45 9JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern Gateway Enterprise Centre, Saltergate, Chesterfield, United Kingdom, S40 1UT

Director21 January 2022Active
Northern Gateway Enterprise Centre, Saltergate, Chesterfield, United Kingdom, S40 1UT

Director28 June 2012Active
Northern Gateway Enterprise Centre, Saltergate, Chesterfield, United Kingdom, S40 1UT

Director17 August 2023Active
Forward House, 17 High Street, Henley-In-Arden, United Kingdom, B95 5AA

Corporate Director16 December 2022Active
Unit 120, Coney Green Business Centre, Wingfield View Clay Cross, Chesterfield, S45 9JW

Director28 June 2012Active
Unit 120, Coney Green Business Centre, Wingfield View Clay Cross, Chesterfield, S45 9JW

Director11 May 2015Active
Northern Gateway Enterprise Centre, Saltergate, Chesterfield, United Kingdom, S40 1UT

Director17 August 2023Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director22 September 2017Active
Unit 120, Coney Green Business Centre, Wingfield View Clay Cross, Chesterfield, S45 9JW

Director19 December 2021Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director22 September 2017Active
Unit 120, Coney Green Business Centre, Wingfield View Clay Cross, Chesterfield, S45 9JW

Director11 May 2015Active
Unit 120, Coney Green Business Centre, Wingfield View Clay Cross, Chesterfield, S45 9JW

Director31 January 2020Active
Northern Gateway Enterprise Centre, Saltergate, Chesterfield, United Kingdom, S40 1UT

Director19 December 2021Active

People with Significant Control

Tern Plc
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:27/28, Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jan Hemper
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Unit 120, Coney Green Business Centre, Chesterfield, S45 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Nash
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Unit 120, Coney Green Business Centre, Chesterfield, S45 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-12-30Incorporation

Memorandum articles.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Capital

Capital allotment shares.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-04-06Resolution

Resolution.

Download
2023-03-31Address

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

Download
2022-12-20Officers

Appoint corporate director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-23Resolution

Resolution.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.