Company NameInventya Holdings Limited
DirectorsAldo De Leonibus and Valerie Michele De Leonibus
Company StatusActive
Company Number09438666
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)
Previous NameDe Leonibus Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 64304Activities of open-ended investment companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aldo De Leonibus
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2015(same day as company formation)
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
Appointed13 February 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX

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

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 Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 June 2020Registration of charge 094386660001, created on 3 June 2020 (14 pages)
25 February 2020Confirmation statement made on 13 February 2020 with updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 November 2019Notification of Valerie Michele De Leonibus as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
21 October 2015Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB United Kingdom 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 United Kingdom to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page)
9 April 2015Company name changed de leonibus investments LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
9 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
9 April 2015Company name changed de leonibus investments LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 100
(26 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 100
(26 pages)