Company NameInvenens Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company Number09192949
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed03 February 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Michael Blake Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 31 December 2022 (18 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (18 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (18 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (17 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (16 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
2 March 2017Second filing of Confirmation Statement dated 23/01/2017 (7 pages)
2 March 2017Second filing of Confirmation Statement dated 23/01/2017 (7 pages)
3 February 2017Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages)
3 February 2017Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 02/03/2017.
(6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 02/03/2017.
(6 pages)
19 August 2016Full accounts made up to 31 December 2015 (15 pages)
19 August 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Termination of appointment of Michael Blake Hughes as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Michael Blake Hughes as a director on 30 June 2016 (1 page)
23 March 2016Appointment of Michael Blake Hughes as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Michael Blake Hughes as a director on 23 March 2016 (2 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
8 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
8 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)