UKBizDB.co.uk

INVU PLC

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

This company is commonly known as Invu Plc. The company was founded 17 years ago and was given the registration number 06283181. The firm's registered office is in NORTHAMPTON. You can find them at Invu Blisworth Hill Farm, Stoke Road Blisworth, Northampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INVU PLC
Company Number:06283181
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Invu Blisworth Hill Farm, Stoke Road Blisworth, Northampton, United Kingdom, NN7 3DB

Secretary09 July 2010Active
Invu Blisworth Hill Farm, Stoke Road Blisworth, Northampton, United Kingdom, NN73DB

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

Director24 August 2009Active
Invu Blisworth Hill Farm, Stoke Road Blisworth, Northampton, United Kingdom, NN7 3DB

Director26 August 2009Active
19 Priors Park, Emerson Valley, Milton Keynes, MK4 2BT

Secretary01 November 2007Active
25, Pendle Avenue, Kettering, United Kingdom, NN16 9FA

Secretary07 September 2009Active
100 Barbirolli Square, Manchester, M2 3AB

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

Director01 November 2007Active
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, RG10 9TN

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

Director09 April 2009Active
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
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director18 June 2007Active

People with Significant Control

Mr Daniel Goldman
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:9-10, Scirocco Close, Northampton, NN3 6AP
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Insolvency

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

Download
2022-06-16Resolution

Resolution.

Download
2022-06-09Address

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

Download
2022-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-26Capital

Capital allotment shares.

Download
2021-11-23Address

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

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type group.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type group.

Download
2018-07-26Accounts

Accounts with accounts type group.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type group.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-07-27Accounts

Accounts with accounts type group.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-05Incorporation

Memorandum articles.

Download
2016-07-05Resolution

Resolution.

Download
2016-06-27Capital

Capital alter shares subdivision.

Download
2015-07-31Accounts

Accounts with accounts type group.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.