Company number 06740154
Status Active
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address BRIGHTWELL GRANGE, BRITWELL ROAD, BURNHAM, BUCKS, ENGLAND, SL1 8DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Hmt Llp the Hub Station Road Henley-on-Thames Oxfordshire RG9 1AY to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 23 September 2016. The most likely internet sites of INVICTA I.T (2008) LIMITED are www.invictait2008.co.uk, and www.invicta-i-t-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Invicta I T 2008 Limited is a Private Limited Company.
The company registration number is 06740154. Invicta I T 2008 Limited has been working since 03 November 2008.
The present status of the company is Active. The registered address of Invicta I T 2008 Limited is Brightwell Grange Britwell Road Burnham Bucks England Sl1 8df. . FOX, Clifford James is a Director of the company. Director JACOBS, Michael John William has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Clifford James Fox
Notified on: 25 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more
INVICTA I.T (2008) LIMITED Events
21 Nov 2016
Confirmation statement made on 3 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Registered office address changed from C/O Hmt Llp the Hub Station Road Henley-on-Thames Oxfordshire RG9 1AY to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 23 September 2016
10 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
10 May 2016
Statement of capital following an allotment of shares on 25 April 2016
...
... and 23 more events
01 Dec 2009
Annual return made up to 3 November 2009 with full list of shareholders
01 Dec 2009
Director's details changed for Mr Clifford James Fox on 1 December 2009
28 Oct 2009
Director's details changed for Mr Michael John William Jacobs on 1 October 2009
28 Oct 2009
Director's details changed for Mr Michael John William Jacobs on 1 October 2009
03 Nov 2008
Incorporation
15 April 2010
Legal charge
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor offices carnegie house the broadway farnham…
21 December 2009
Legal charge
Delivered: 8 January 2010
Status: Satisfied
on 30 April 2010
Persons entitled: National Westminster Bank PLC
Description: 2ND floor offices, carnegie house, the broadway, farmham…