Company NameThe Investigo Group Limited
Company StatusActive
Company Number11986297
CategoryPrivate Limited Company
Incorporation Date9 May 2019(4 years, 10 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 Alan Powell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Michael Bowler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(6 months after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Steven Manning
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Christian Mark Newton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Matthew Daniel Stagg
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Simon Nicholas Barber
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(4 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

15 August 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
22 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 June 2023Memorandum and Articles of Association (42 pages)
12 June 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 12.9
(4 pages)
22 May 2023Appointment of Mr Simon Nicholas Barber as a director on 19 May 2023 (2 pages)
15 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 April 2022Change of details for Mr Christian Mark Newton as a person with significant control on 24 January 2022 (2 pages)
1 February 2022Appointment of Mr Matthew Daniel Stagg as a director on 1 February 2022 (2 pages)
25 January 2022Notification of Christian Mark Newton as a person with significant control on 25 November 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.04.2022 under section 1088 of the Companies Act 2006.
(2 pages)
25 January 2022Cessation of Christopher Alan Powell as a person with significant control on 25 November 2019 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with updates (6 pages)
10 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 January 2021Confirmation statement made on 25 November 2020 with updates (5 pages)
13 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
17 December 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
10 December 2019Sub-division of shares on 25 November 2019 (4 pages)
9 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 12
(4 pages)
11 November 2019Appointment of Mr Steven Manning as a director on 11 November 2019 (2 pages)
11 November 2019Appointment of Mr Christian Mark Newton as a director on 11 November 2019 (2 pages)
11 November 2019Appointment of Mr Michael Bowler as a director on 11 November 2019 (2 pages)
26 June 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 26 June 2019 (2 pages)
9 May 2019Incorporation
Statement of capital on 2019-05-09
  • GBP 1
(38 pages)