Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVICTA BUSINESS MACHINES LIMITED
Company Information for

INVICTA BUSINESS MACHINES LIMITED

STABLES 1, HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
Company Registration Number
01035809
Private Limited Company
Active

Company Overview

About Invicta Business Machines Ltd
INVICTA BUSINESS MACHINES LIMITED was founded on 1971-12-22 and has its registered office in Wallingford. The organisation's status is listed as "Active". Invicta Business Machines Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INVICTA BUSINESS MACHINES LIMITED
 
Legal Registered Office
STABLES 1
HOWBERY PARK
WALLINGFORD
OXON
OX10 8BA
Other companies in CT12
 
Filing Information
Company Number 01035809
Company ID Number 01035809
Date formed 1971-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 10:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVICTA BUSINESS MACHINES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVICTA BUSINESS MACHINES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BAPTIE
Company Secretary 2018-06-26
RICHARD CLANCY
Director 2015-12-04
JEFFREY RAYMOND MACKINNON
Director 2015-12-04
BARRY ALAN SYMONS
Director 2015-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA CARTER
Company Secretary 2017-10-17 2018-06-26
STEPHEN MCNALLY
Company Secretary 2015-12-04 2017-10-17
NICHOLAS TURNER BROWN
Company Secretary 2005-12-31 2015-12-04
STEPHEN MICHAEL BOYES
Director 2000-09-26 2015-12-04
CARL MIDGLEY
Director 2003-01-01 2015-12-04
NICHOLAS TURNER BROWN
Director 2003-01-01 2015-12-04
MICHAEL ALEC BOYES
Director 1991-04-06 2006-12-31
MICHAEL ALEC BOYES
Company Secretary 2000-09-26 2005-12-31
MALCOLM CHARLES HALL
Director 1991-04-06 2003-06-26
DAVID HENRY VOSS
Director 1996-09-30 2001-09-30
VALERIE LILIAN HALL
Company Secretary 1991-04-06 2000-09-26
CHERRIE BOYES
Director 1991-04-06 2000-09-26
VALERIE LILIAN HALL
Director 1991-04-06 2000-09-26
HAROLD JOHN YATES
Director 1996-09-30 2000-09-26
ROBERT ANTHONY LIDSTONE
Director 1996-01-02 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLANCY VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
RICHARD CLANCY MCR SYSTEMS LIMITED Director 2017-10-25 CURRENT 1978-01-24 Active
RICHARD CLANCY TUCASI LIMITED Director 2015-12-18 CURRENT 2004-03-02 Active
RICHARD CLANCY AMI EDUCATION SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1991-05-21 Active
RICHARD CLANCY GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
RICHARD CLANCY CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
RICHARD CLANCY JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
RICHARD CLANCY FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Appointment of Mr John Schilizzi as company secretary on 2023-11-20
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT
2023-11-22Termination of appointment of Thomas Baptie on 2023-11-20
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-02Statement of capital on GBP 1
2023-02-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-01Solvency Statement dated 10/01/23
2023-02-01Statement by Directors
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-12DIRECTOR APPOINTED MR DAVID SWANSTON
2022-09-12APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING
2022-09-12AP01DIRECTOR APPOINTED MR DAVID SWANSTON
2022-05-03DIRECTOR APPOINTED MR THOMAS BAPTIE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03AP01DIRECTOR APPOINTED MR THOMAS BAPTIE
2021-12-24CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM MCNALLY
2020-01-07AP01DIRECTOR APPOINTED MR PETER JAMES REDDING
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-01-03AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26AP03Appointment of Mr Thomas Baptie as company secretary on 2018-06-26
2018-06-26TM02Termination of appointment of Amanda Carter on 2018-06-26
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Stephen Mcnally on 2017-10-17
2017-10-19AP03Appointment of Ms Amanda Carter as company secretary on 2017-10-17
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28AA01Previous accounting period extended from 04/12/16 TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-04AA04/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02AA01Previous accounting period shortened from 31/12/15 TO 04/12/15
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010358090002
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010358090002
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-22AR0122/12/15 FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYES
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL MIDGLEY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER BROWN
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TURNER BROWN
2015-12-22AP01DIRECTOR APPOINTED MR RICHARD CLANCY
2015-12-22AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2015-12-22AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2015-12-22AP03SECRETARY APPOINTED MR STEPHEN MCNALLY
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 18-20 NEWINGTON ROAD RAMSGATE KENT CT12 6EE
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-05AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-09AR0106/04/15 FULL LIST
2015-03-18SH0131/12/14 STATEMENT OF CAPITAL GBP 300
2014-08-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 198
2014-04-22AR0106/04/14 FULL LIST
2013-05-03AR0106/04/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER BROWN / 01/01/2011
2013-03-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-18AR0106/04/12 FULL LIST
2011-05-03AR0106/04/11 FULL LIST
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TURNER BROWN / 01/07/2010
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0106/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL MIDGLEY / 31/12/2009
2009-10-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-27288bDIRECTOR RESIGNED
2007-04-27363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-05-30363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26288bSECRETARY RESIGNED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-16288bDIRECTOR RESIGNED
2003-07-14363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288aNEW DIRECTOR APPOINTED
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-18288bDIRECTOR RESIGNED
2002-04-18363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP
2001-05-10363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288bSECRETARY RESIGNED
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288aNEW SECRETARY APPOINTED
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288aNEW DIRECTOR APPOINTED
2000-05-08SRES04NC INC ALREADY ADJUSTED 25/04/00
2000-05-08123£ NC 1000/3000 25/04/00
2000-05-08SRES12VARYING SHARE RIGHTS AND NAMES 25/04/00
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-19363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-20363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-21363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-02123NC INC ALREADY ADJUSTED 20/05/97
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INVICTA BUSINESS MACHINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVICTA BUSINESS MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Satisfied BANK OF MONTREAL
MORTGAGE DEBENTURE 2000-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVICTA BUSINESS MACHINES LIMITED

Intangible Assets
Patents
We have not found any records of INVICTA BUSINESS MACHINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVICTA BUSINESS MACHINES LIMITED
Trademarks
We have not found any records of INVICTA BUSINESS MACHINES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INVICTA BUSINESS MACHINES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2014-10-13 GBP £10 CATERING EQ PURCHASE
Trafford Council 2014-10-13 GBP £140 CATERING EQ PURCHASE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INVICTA BUSINESS MACHINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INVICTA BUSINESS MACHINES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2014-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVICTA BUSINESS MACHINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVICTA BUSINESS MACHINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.