Company NameInventya Ltd
Company StatusActive
Company Number07144394
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 3 months ago)
Previous NameHoldengaze Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Aldo De Leonibus
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2010(1 week, 2 days after company formation)
Appointment Duration14 years, 2 months
RoleConsultancy
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
Appointed12 February 2010(1 week, 2 days after company formation)
Appointment Duration14 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMr Viney Chauhan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2019(9 years, 2 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMr Andrew Kent
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleProgrammes Director
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMs Carmel Jane Meredew
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2018)
RoleCommercial 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
Appointed20 November 2014(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX

Contact

Websitewww.inventya.com/
Telephone07 863685488
Telephone regionMobile

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

50 at £1Aldo De Leonibus
50.00%
Ordinary
50 at £1Valerie De Leonibus
50.00%
Ordinary

Financials

Year2014
Net Worth£370,437
Cash£276,567
Current Liabilities£160,215

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
5 August 2015Delivered on: 6 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
15 June 2020Registration of charge 071443940002, created on 3 June 2020 (14 pages)
15 May 2020Satisfaction of charge 071443940001 in full (1 page)
11 February 2020Confirmation statement made on 3 February 2020 with updates (3 pages)
11 February 2020Notification of Valerie De Leonibus as a person with significant control on 6 April 2016 (2 pages)
11 February 2020Notification of Inventya Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 February 2020Amended total exemption full accounts made up to 31 March 2019 (14 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 May 2019Appointment of Mr Viney Chauhan as a director on 1 May 2019 (2 pages)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Termination of appointment of Carmel Jane Meredew as a director on 31 July 2018 (1 page)
19 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 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)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Director's details changed for Aldo De Leonibus on 1 January 2015 (2 pages)
10 February 2016Director's details changed for Valerie De Leonibus on 1 January 2015 (2 pages)
10 February 2016Director's details changed for Valerie De Leonibus on 1 January 2015 (2 pages)
10 February 2016Director's details changed for Aldo De Leonibus on 1 January 2015 (2 pages)
16 November 2015Resolutions
  • RES13 ‐ Company business 29/04/2015
  • RES13 ‐ Company business 29/04/2015
(2 pages)
16 November 2015Resolutions
  • RES13 ‐ Company business 29/04/2015
(2 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
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)
6 August 2015Registration of charge 071443940001, created on 5 August 2015 (23 pages)
6 August 2015Registration of charge 071443940001, created on 5 August 2015 (23 pages)
6 August 2015Registration of charge 071443940001, created on 5 August 2015 (23 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Appointment of Mr Michael Anthony Holroyd as a director on 20 November 2014 (2 pages)
11 December 2014Appointment of Mr Michael Anthony Holroyd as a director on 20 November 2014 (2 pages)
26 November 2014Director's details changed for Miss Carmel Jane Meredew on 1 June 2014 (2 pages)
26 November 2014Director's details changed for Miss Carmel Jane Meredew on 1 June 2014 (2 pages)
26 November 2014Director's details changed for Miss Carmel Jane Meredew on 1 June 2014 (2 pages)
25 June 2014Appointment of Miss Carmel Jane Meredew as a director (2 pages)
25 June 2014Appointment of Miss Carmel Jane Meredew as a director (2 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
2 March 2010Company name changed holdengaze LTD\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
2 March 2010Company name changed holdengaze LTD\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
2 March 2010Change of name notice (1 page)
2 March 2010Change of name notice (1 page)
22 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(5 pages)
22 February 2010Appointment of Aldo De Leonibus as a director (3 pages)
22 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(5 pages)
22 February 2010Appointment of Aldo De Leonibus as a director (3 pages)
22 February 2010Appointment of Valerie De Leonibus as a director (3 pages)
22 February 2010Appointment of Valerie De Leonibus as a director (3 pages)
12 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 February 2010 (1 page)
12 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 February 2010 (1 page)
3 February 2010Incorporation (22 pages)
3 February 2010Incorporation (22 pages)