Company NameInvictus Consulting Limited
Company StatusDissolved
Company Number06876604
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alexander Kevin Dranfield
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFlat 3 228 Stretford Road
Hulme
Manchester
M15 5TQ
Director NameMr Matthew Fazackerley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleRecuitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Wood Lanes South
Adlington
Macclesfield
Cheshire
SK10 4PJ

Contact

Websiteinvictusconsultingltd.com
Email address[email protected]
Telephone01625 574000
Telephone regionMacclesfield

Location

Registered Address78 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alexander Kevin Dranfield
50.00%
Ordinary
1 at £1Matthew Fazackerley
50.00%
Ordinary

Financials

Year2014
Net Worth£2,365
Cash£1
Current Liabilities£16,387

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

31 January 2011Delivered on: 1 February 2011
Persons entitled: Keen Thinking Limited

Classification: All assets debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & equipment see image for full details.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG to 78 Park Lane Poynton Stockport SK12 1RE on 30 April 2018 (1 page)
29 April 2018Termination of appointment of Matthew Fazackerley as a director on 30 June 2017 (1 page)
29 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(4 pages)
19 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Director's details changed for Mr Matthew Fazackerley on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Matthew Fazackerley on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Alexander Kevin Dranfield on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Alexander Kevin Dranfield on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2009Incorporation (9 pages)
14 April 2009Incorporation (9 pages)