UKBizDB.co.uk

INVU 2007 LIMITED

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

This company is commonly known as Invu 2007 Limited. The company was founded 16 years ago and was given the registration number 06283287. The firm's registered office is in NORTHAMPTON. You can find them at Blisworth Hill Farm Stoke Road, Blisworth, Northampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INVU 2007 LIMITED
Company Number:06283287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Blisworth Hill Farm Stoke Road, Blisworth, Northampton, NN7 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director15 November 2021Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director22 June 2023Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director15 November 2021Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director15 November 2021Active
19 Priors Park, Emerson Valley, Milton Keynes, MK4 2BT

Secretary01 November 2007Active
The Beren Blisworth Hill Farm, Stoke Road Blisworth, Northampton, NN7 3DB

Secretary07 September 2009Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Secretary09 July 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary18 June 2007Active
19 Priors Park, Emerson Valley, Milton Keynes, MK4 2BT

Director01 November 2007Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director11 February 2014Active
Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB

Director01 November 2007Active
Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB

Director16 April 2009Active
Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB

Director01 November 2007Active
5 Langton Rise, Whilton, Daventry, NN11 2QP

Director01 November 2007Active
Flass Vale Hall, Crossgate Moor, DH1 4HR

Director01 November 2007Active
6 Andrews Close, Leire, Lutterworth, LE17 5ER

Director01 November 2007Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director11 February 2014Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director24 August 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director18 June 2007Active

People with Significant Control

Agilico Bidco Limited
Notified on:15 November 2021
Status:Active
Country of residence:United Kingdom
Address:Ellenborough House, C/O Harrison Clark Rickerbys, Cheltenham, United Kingdom, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Invu Plc
Notified on:04 July 2016
Status:Active
Country of residence:England
Address:Invu, Blisworth Hill Farm, Stoke Road, Northampton, England, NN7 3DB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-16Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Capital

Capital statement capital company with date currency figure.

Download
2022-04-07Capital

Legacy.

Download
2022-04-07Insolvency

Legacy.

Download
2022-04-07Resolution

Resolution.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.