UKBizDB.co.uk

INVOLVED INVESTORS LTD

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

This company is commonly known as Involved Investors Ltd. The company was founded 15 years ago and was given the registration number 06801711. The firm's registered office is in LONDON. You can find them at Beacon House, 113 Kingsway, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INVOLVED INVESTORS LTD
Company Number:06801711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Beacon House, 113 Kingsway, London, WC2B 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndhurst, Berners Hill, Flimwell, Wadhurst, England, TN5 7NA

Director12 March 2019Active
Windmill Cottage, Outwood Common, Outwood, Redhill, England, RH1 5PW

Director26 January 2009Active
First Floor Flat, 11 Pembridge Crescent, Notting Hill, London, W11 3DT

Director26 January 2009Active
Flat 47,, 14 Evan Cook Close, London, SE15 2HN

Director26 January 2009Active

People with Significant Control

Miss Anna Louise Daniels
Notified on:12 March 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Lyndhurst, Berners Hill, Wadhurst, England, TN5 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shan North Daniels
Notified on:26 January 2017
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Old Millers Farm, Scotts Hill, Redhill, England, RH1 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Paul Joseph Daniels
Notified on:26 January 2017
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Windmill Cottage, Outwood Common, Redhill, England, RH1 5PW
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 (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
2024-05-14Gazette

Gazette notice voluntary.

Download
2024-05-07Dissolution

Dissolution application strike off company.

Download
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.