Company NameInvictus V Ltd
DirectorVictoria Louise Gardner
Company StatusActive
Company Number06831902
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Victoria Louise Gardner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameMrs Nicola Jane Pendleton
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Angelica Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4HH
Director NameMrs Nicola Jane Pendleton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Angelica Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4HH
Director NameMr Andrew Scott Gardner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Victoria Louise Pendleton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,706,898
Cash£1,323,295
Current Liabilities£159,492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
3 April 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
26 March 2019Termination of appointment of Andrew Scott Gardner as a director on 27 February 2019 (1 page)
3 October 2018Director's details changed for Mr Andrew Scott Gardner on 19 September 2018 (2 pages)
7 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
4 August 2016Appointment of Mr Andrew Scott Gardner as a director on 6 April 2016 (2 pages)
4 August 2016Appointment of Mr Andrew Scott Gardner as a director on 6 April 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 June 2014Director's details changed for Miss Victoria Louise Pendleton on 11 June 2014 (2 pages)
17 June 2014Termination of appointment of Nicola Pendleton as a director (1 page)
17 June 2014Termination of appointment of Nicola Pendleton as a director (1 page)
17 June 2014Termination of appointment of Nicola Pendleton as a secretary (1 page)
17 June 2014Termination of appointment of Nicola Pendleton as a secretary (1 page)
17 June 2014Director's details changed for Miss Victoria Louise Pendleton on 11 June 2014 (2 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
17 December 2013Director's details changed for Miss Victoria Louise Pendleton on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Miss Victoria Louise Pendleton on 9 December 2013 (2 pages)
17 December 2013Director's details changed for Miss Victoria Louise Pendleton on 9 December 2013 (2 pages)
17 December 2013Director's details changed for Miss Victoria Louise Pendleton on 9 December 2013 (2 pages)
17 December 2013Director's details changed for Miss Victoria Louise Pendleton on 17 December 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Mrs Nicola Jane Pendleton on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mrs Nicola Jane Pendleton on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mrs Nicola Jane Pendleton on 1 May 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from 84 High Street Stotfold Hitchin Hertfordshire SG5 4LD on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 84 High Street Stotfold Hitchin Hertfordshire SG5 4LD on 20 December 2011 (1 page)
31 October 2011Director's details changed for Mrs Nicola Jane Pendleton on 1 September 2011 (2 pages)
31 October 2011Secretary's details changed for Nicola Jane Pendleton on 1 September 2011 (2 pages)
31 October 2011Director's details changed for Mrs Nicola Jane Pendleton on 1 September 2011 (2 pages)
31 October 2011Secretary's details changed for Nicola Jane Pendleton on 1 September 2011 (2 pages)
31 October 2011Director's details changed for Mrs Nicola Jane Pendleton on 1 September 2011 (2 pages)
31 October 2011Secretary's details changed for Nicola Jane Pendleton on 1 September 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
25 March 2010Appointment of Mrs Nicola Jane Pendleton as a director (2 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
25 March 2010Appointment of Mrs Nicola Jane Pendleton as a director (2 pages)
25 March 2010Director's details changed for Victoria Louise Pendleton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Victoria Louise Pendleton on 25 March 2010 (2 pages)
9 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
9 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from c/o professional sports group the town house 63 high street chobham surrey GU24 8AF (1 page)
17 June 2009Registered office changed on 17/06/2009 from c/o professional sports group the town house 63 high street chobham surrey GU24 8AF (1 page)
27 February 2009Incorporation (19 pages)
27 February 2009Incorporation (19 pages)