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

INVEST IN UK LIMITED

LOWER GROUND LEVEL CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG,
Company Registration Number
03624378
Private Limited Company
Active

Company Overview

About Invest In Uk Ltd
INVEST IN UK LIMITED was founded on 1998-09-01 and has its registered office in London. The organisation's status is listed as "Active". Invest In Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INVEST IN UK LIMITED
 
Legal Registered Office
LOWER GROUND LEVEL CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG
Other companies in RG12
 
Previous Names
THIRD MILLENNIUM IDEAS, INVENTIONS AND DESIGNS LIMITED17/04/2000
Filing Information
Company Number 03624378
Company ID Number 03624378
Date formed 1998-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-09-05 07:44:08
Primary Source:Companies House
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.
Companies with same name INVEST IN UK LIMITED
The following companies were found which have the same name as INVEST IN UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVEST IN UK PROPERTIES LTD SUITE 12, MATRIX HOUSE 7 CONSTITUTION HILL LEICESTER LE1 1PL Active Company formed on the 2014-07-16
INVEST IN UKRAINE LIMITED SHURGARD KENSINGTON 167-185 FRESTON ROAD UNIT 1514 LONDON UNITED KINGDOM W10 6TH Dissolved Company formed on the 2014-12-01

Company Officers of INVEST IN UK LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY MARTIN DEAKIN
Company Secretary 2014-10-14
SCOTT JAMES BROWN
Director 2014-10-14
ASHLEY MARTIN DEAKIN
Director 2014-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNIS ROSEMARY BEARE
Company Secretary 2003-10-01 2014-10-14
KEVIN LESLIE BEARE
Director 2000-02-08 2014-10-14
KEVIN LESLIE BEARE
Company Secretary 1998-09-01 2003-10-01
GLYNIS ROSEMARY BEARE
Director 2000-03-31 2003-10-01
STEPEHEN BROWN
Director 1998-09-01 2000-02-08
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-09-01 1998-09-01
WILDMAN & BATTELL LIMITED
Nominated Director 1998-09-01 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JAMES BROWN LARKSPUR ELEVEN LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-10-04
SCOTT JAMES BROWN TRINITY LEASING LIMITED Director 2012-10-10 CURRENT 2000-05-15 Dissolved 2017-10-24
SCOTT JAMES BROWN LARKSPUR SEVEN LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2018-01-05
SCOTT JAMES BROWN SABLE SECRETARIES LIMITED Director 2012-05-09 CURRENT 2012-04-23 Active
SCOTT JAMES BROWN LARKSPUR FIVE LIMITED Director 2011-03-23 CURRENT 2009-12-01 Dissolved 2015-06-16
SCOTT JAMES BROWN LARKSPUR THREE LIMITED Director 2011-03-23 CURRENT 2008-07-22 Dissolved 2017-01-03
SCOTT JAMES BROWN SPUR ADVERTISING UK LIMITED Director 2011-03-23 CURRENT 2008-12-09 Dissolved 2017-01-03
SCOTT JAMES BROWN SPUR LEASING LIMITED Director 2011-03-23 CURRENT 2006-12-08 Dissolved 2017-02-14
SCOTT JAMES BROWN SPUR LIMITED Director 2011-03-23 CURRENT 1997-02-25 Dissolved 2017-02-14
SCOTT JAMES BROWN MOHAWK SPUR LIMITED Director 2011-03-23 CURRENT 2004-08-04 Dissolved 2017-01-17
SCOTT JAMES BROWN LARKSPUR TWO LIMITED Director 2011-03-23 CURRENT 2007-02-08 Dissolved 2017-02-14
SCOTT JAMES BROWN LARKSPUR SIX LIMITED Director 2011-03-23 CURRENT 2010-07-13 Dissolved 2018-01-05
SCOTT JAMES BROWN SPUR CORPORATION UK LIMITED Director 2011-03-23 CURRENT 2006-10-18 Active - Proposal to Strike off
SCOTT JAMES BROWN FRUITWAYS LIMITED Director 2011-03-23 CURRENT 2001-04-27 Active
SCOTT JAMES BROWN SABLE ACCOUNTING LTD Director 2011-03-01 CURRENT 1998-02-26 Active
SCOTT JAMES BROWN BROWN SOLUTIONS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN FINANCIAL SOLUTIONS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN ACCOUNTING LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN RESOURCES LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
ASHLEY MARTIN DEAKIN NUNEHAM COURTENAY GLEBE LIMITED Director 2012-05-01 CURRENT 2005-03-31 Active
ASHLEY MARTIN DEAKIN SABLE SECRETARIES LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
ASHLEY MARTIN DEAKIN SABLE ACCOUNTING LTD Director 2011-03-01 CURRENT 1998-02-26 Active
ASHLEY MARTIN DEAKIN COOPER FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENGINEERING LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-03-31
ASHLEY MARTIN DEAKIN TWO OCEANS RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENTERPRISES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
ASHLEY MARTIN DEAKIN SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-10-16 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT FINANCIAL SERVICES LTD. Director 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL HOLDINGS LIMITED Director 1999-09-16 CURRENT 1996-07-01 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT LIMITED Director 1999-09-01 CURRENT 1995-09-22 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-07-13 CURRENT 1998-11-10 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT DIRECTORS LIMITED Director 1999-05-04 CURRENT 1995-09-25 Dissolved 2017-01-17
ASHLEY MARTIN DEAKIN 1ST CONTACT SECRETARIES LIMITED Director 1999-05-04 CURRENT 1995-09-22 Dissolved 2017-01-17

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
2018-09-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-09-04DS01APPLICATION FOR STRIKING-OFF
2018-08-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1ST CONTACT GROUP LTD
2018-08-13PSC07CESSATION OF ASHLEY MARTIN DEAKIN AS A PSC
2018-08-13PSC07CESSATION OF SCOTT JAMES BROWN AS A PSC
2018-06-27AA30/09/17 UNAUDITED ABRIDGED
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-06-30AA30/09/16 TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0101/09/15 FULL LIST
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ
2015-03-23AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036243780001
2014-10-17TM02APPOINTMENT TERMINATED, SECRETARY GLYNIS BEARE
2014-10-17AP03SECRETARY APPOINTED MR ASHLEY MARTIN DEAKIN
2014-10-17AP01DIRECTOR APPOINTED MR SCOTT JAMES BROWN
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEARE
2014-10-17AP01DIRECTOR APPOINTED MR ASHLEY MARTIN DEAKIN
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0101/09/14 FULL LIST
2014-05-09AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-04AR0101/09/13 FULL LIST
2013-05-14AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-07AR0101/09/12 FULL LIST
2012-06-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05AR0101/09/11 FULL LIST
2010-09-10AR0101/09/10 FULL LIST
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE BEARE / 12/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GLYNIS ROSEMARY BEARE / 12/02/2010
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-20363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-12-08288aNEW SECRETARY APPOINTED
2003-12-08288bSECRETARY RESIGNED
2003-12-08288bDIRECTOR RESIGNED
2003-09-20363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-09-16363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-10ELRESS386 DISP APP AUDS 01/10/01
2001-10-10RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-18363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-08-30363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-27225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-14CERTNMCOMPANY NAME CHANGED THIRD MILLENNIUM IDEAS, INVENTIO NS AND DESIGNS LIMITED CERTIFICATE ISSUED ON 17/04/00
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 22 BEECH GLEN BRACKNELL BERKSHIRE RG12 7DQ
1999-11-21363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1998-12-07288aNEW SECRETARY APPOINTED
1998-12-07288bSECRETARY RESIGNED
1998-12-07288bDIRECTOR RESIGNED
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-12-07288aNEW DIRECTOR APPOINTED
1998-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to INVEST IN UK 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 INVEST IN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INVEST IN UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-03-31 £ 97,557
Creditors Due Within One Year 2013-03-31 £ 114,417

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30

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 INVEST IN UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 43,005
Cash Bank In Hand 2013-03-31 £ 20,111
Current Assets 2014-03-31 £ 63,568
Current Assets 2013-03-31 £ 46,209
Debtors 2014-03-31 £ 20,563
Debtors 2013-03-31 £ 26,098
Fixed Assets 2014-03-31 £ 246,600
Fixed Assets 2013-03-31 £ 250,016
Shareholder Funds 2014-03-31 £ 212,611
Shareholder Funds 2013-03-31 £ 181,808
Tangible Fixed Assets 2013-03-31 £ 3,416

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVEST IN UK LIMITED registering or being granted any patents
Domain Names

INVEST IN UK LIMITED owns 3 domain names.

headhunter.co.uk   investinuk.co.uk   invest-in-uk.co.uk  

Trademarks
We have not found any records of INVEST IN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVEST IN UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as INVEST IN UK LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where INVEST IN UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVEST IN UK 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 INVEST IN UK 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.