Company NameInventya Solutions Ltd
DirectorsAldo De Leonibus and Valerie Michele De Leonibus
Company StatusActive
Company Number05820717
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Previous NameInventya Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aldo De Leonibus
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMrs Valerie Michele De Leonibus
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMr David Robert Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2016)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Philip Godlee Lodge 842 Wilmslow Road
Manchester
M20 2DS
Director NameMrs Valerie Michele De Leonibus
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2016)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address12 Ashurst Gardens
Skelmersdale
Lancashire
WN8 6SW
Director NameMr Aldo De Leonibus
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2006(2 days after company formation)
Appointment Duration14 years, 5 months (resigned 16 October 2020)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address12 Ashurst Gardens
Skelmersdale
Lancashire
WN8 6SW
Secretary NameMrs Valerie Michele De Leonibus
NationalityFrench
StatusResigned
Appointed19 May 2006(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2016)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address12 Ashurst Gardens
Skelmersdale
Lancashire
WN8 6SW
Director NameDr Martin Joseph Andrews
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMr Michael Anthony Holroyd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMs Carmel Jane Meredew
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMs Valerie De Leonibus
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2016(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMrs Sheena Elizabeth Carroll
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Aldo De Leonibus
33.33%
Ordinary
100 at £1David Robert Thomas
33.33%
Ordinary
100 at £1Valerie De Leonibus
33.33%
Ordinary

Financials

Year2014
Net Worth£3,033
Current Liabilities£7,358

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

3 June 2020Delivered on: 15 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2020Termination of appointment of Valerie De Leonibus as a director on 16 October 2020 (1 page)
24 December 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
24 December 2020Termination of appointment of Aldo De Leonibus as a director on 16 October 2020 (1 page)
16 October 2020Notification of Sheena Carroll Hr Solutions Limited as a person with significant control on 16 October 2020 (2 pages)
16 October 2020Appointment of Mrs Sheena Elizabeth Carroll as a director on 16 October 2020 (2 pages)
16 October 2020Notification of Sheena Elizabeth Carroll as a person with significant control on 16 October 2020 (2 pages)
16 October 2020Cessation of Aldo De Leonibus as a person with significant control on 16 October 2020 (1 page)
16 October 2020Cessation of Valerie Michele De Leonibus as a person with significant control on 16 October 2020 (1 page)
16 October 2020Change of details for Inventya Limited as a person with significant control on 16 October 2020 (2 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Registration of charge 058207170001, created on 3 June 2020 (14 pages)
15 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 November 2019Notification of Inventya Limited as a person with significant control on 17 August 2016 (1 page)
15 November 2019Notification of Valerie Michele De Leonibus as a person with significant control on 17 August 2016 (2 pages)
15 November 2019Change of details for Mr Aldo De Leonibus as a person with significant control on 18 August 2016 (2 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Carmel Jane Meredew as a director on 31 July 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Michael Anthony Holroyd as a director on 17 April 2017 (1 page)
8 May 2017Termination of appointment of Michael Anthony Holroyd as a director on 17 April 2017 (1 page)
21 April 2017Termination of appointment of Martin Joseph Andrews as a director on 13 April 2017 (1 page)
21 April 2017Termination of appointment of Martin Joseph Andrews as a director on 13 April 2017 (1 page)
7 December 2016Appointment of Ms Carmel Jane Meredew as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Michael Anthony Holroyd as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Ms Valerie De Leonibus as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Ms Valerie De Leonibus as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Ms Carmel Jane Meredew as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Michael Anthony Holroyd as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Dr. Martin Andrews as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Dr. Martin Andrews as a director on 1 December 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
18 August 2016Termination of appointment of Valerie De Leonibus as a secretary on 1 August 2016 (1 page)
18 August 2016Termination of appointment of Valerie De Leonibus as a secretary on 1 August 2016 (1 page)
18 August 2016Termination of appointment of Valerie De Leonibus as a director on 1 August 2016 (1 page)
18 August 2016Termination of appointment of Valerie De Leonibus as a director on 1 August 2016 (1 page)
6 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 300
(6 pages)
6 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 300
(6 pages)
30 March 2016Termination of appointment of David Robert Thomas as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of David Robert Thomas as a director on 1 March 2016 (1 page)
21 October 2015Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
(6 pages)
3 July 2014Director's details changed for David Robert Thomas on 1 May 2013 (2 pages)
3 July 2014Director's details changed for David Robert Thomas on 1 May 2013 (2 pages)
3 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
(6 pages)
3 July 2014Director's details changed for David Robert Thomas on 1 May 2013 (2 pages)
11 March 2014Director's details changed for David Robert Thomas on 11 March 2014 (2 pages)
11 March 2014Director's details changed for David Robert Thomas on 11 March 2014 (2 pages)
29 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
29 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 7 June 2013 (1 page)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for David Robert Thomas on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for David Robert Thomas on 14 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Company name changed inventya LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
22 February 2010Change of name notice (1 page)
22 February 2010Change of name notice (1 page)
22 February 2010Company name changed inventya LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
22 February 2010Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
22 February 2010Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
18 January 2010Previous accounting period shortened from 31 May 2009 to 28 February 2009 (1 page)
18 January 2010Previous accounting period shortened from 31 May 2009 to 28 February 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
8 July 2009Return made up to 17/05/09; full list of members (4 pages)
8 July 2009Return made up to 17/05/09; full list of members (4 pages)
30 June 2009Director and secretary's change of particulars / valerie de leonibus / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / david thomas / 30/06/2009 (1 page)
30 June 2009Director and secretary's change of particulars / valerie de leonibus / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / aldo de leonibus / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / aldo de leonibus / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / david thomas / 30/06/2009 (1 page)
19 May 2009Director and secretary's change of particulars / valerie de leonibus / 18/05/2009 (1 page)
19 May 2009Director and secretary's change of particulars / valerie de leonibus / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / aldo de leonibus / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / aldo de leonibus / 18/05/2009 (1 page)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 January 2009Director's change of particulars / david thomas / 07/01/2009 (1 page)
7 January 2009Director's change of particulars / david thomas / 07/01/2009 (1 page)
29 May 2008Return made up to 17/05/08; full list of members (4 pages)
29 May 2008Return made up to 17/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 June 2007Return made up to 17/05/07; full list of members (3 pages)
8 June 2007Return made up to 17/05/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006New secretary appointed;new director appointed (1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006New director appointed (1 page)
23 June 2006Ad 19/05/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New secretary appointed;new director appointed (1 page)
23 June 2006Ad 19/05/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
23 June 2006New director appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
17 May 2006Incorporation (9 pages)
17 May 2006Incorporation (9 pages)