UKBizDB.co.uk

INVU (UK) PLC

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

This company is commonly known as Invu (uk) Plc. The company was founded 27 years ago and was given the registration number 03375359. 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 (UK) PLC
Company Number:03375359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:31 March 2023
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
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

Secretary24 May 1999Active
20 Downsway, East Hunsbury, Northampton, NN4 0TD

Secretary23 May 1997Active
Mpw (Te) City Tower Level 4, 40 Basinghall Street, London, EC2V 5DE

Secretary31 October 1997Active
125 Market Street, Newton Le Willows, WA12 9DD

Secretary23 May 1997Active
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
19 Priors Park, Emerson Valley, Milton Keynes, MK4 2BT

Director24 May 1999Active
The Old Coach House, Kingswood, Albrighton, WV7 3AP

Director20 November 1997Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director31 January 2014Active
20 Downsway, East Hunsbury, Northampton, NN4 0TD

Director23 May 1997Active
Invu Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director16 April 2009Active
125 Market Street, Newton Le Willows, WA12 9DD

Director23 May 1997Active
125 Market Street, Newton Le Willows, WA12 9DD

Director23 May 1997Active
6 Andrews Close, Leire, Lutterworth, LE17 5ER

Director23 May 1997Active
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD

Director24 August 2009Active

People with Significant Control

Agilico Bidco Limited
Notified on:15 November 2021
Status:Active
Country of residence:England
Address:Ellenborough House, C/O Harrison Clark Rickerbys, Cheltenham, England, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Invu Plc
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Blisworth Hill Farm, Stoke Road, Northampton, England, NN7 3DB
Nature of control:
  • Significant influence or control
Invu 2007 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ellenborough House, C/O Harrison Clark Rickerbys, Cheltenham, England, GL50 1YD
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 (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
2024-02-08Officers

Change person director company with change date.

Download
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-06-26Officers

Termination director 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
2022-07-14Confirmation 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
2022-01-11Resolution

Resolution.

Download
2022-01-11Incorporation

Re registration memorandum articles.

Download
2022-01-11Change of name

Certificate re registration public limited company to private.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-11Change of name

Reregistration public to private company.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.