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

INVADE INTERNATIONAL LIMITED

UNIT 6, BADMINTON COURT, STATION ROAD, BRISTOL, BS37 5HZ,
Company Registration Number
03660482
Private Limited Company
Active

Company Overview

About Invade International Ltd
INVADE INTERNATIONAL LIMITED was founded on 1998-11-03 and has its registered office in Bristol. The organisation's status is listed as "Active". Invade International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVADE INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 6, BADMINTON COURT
STATION ROAD
BRISTOL
BS37 5HZ
Other companies in LS7
 
Filing Information
Company Number 03660482
Company ID Number 03660482
Date formed 1998-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726745120  
Last Datalog update: 2023-12-07 00:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVADE INTERNATIONAL 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 INVADE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2007-04-27
MARCO MARROCCO
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
SAM DANIEL LUKE CAISE
Director 2016-10-05 2018-07-10
CAROL JANE WEBSTER
Director 2015-03-09 2016-10-05
DOMINIC ANTHONY MARROCCO
Director 2008-02-29 2015-03-09
DAVID JAMES RICHARDS
Director 2005-10-21 2013-12-29
GARETH JOHN RATCLIFFE
Company Secretary 2005-10-21 2007-04-27
GARETH JOHN RATCLIFFE
Director 2005-10-21 2007-04-27
ROGER KEITH WALKER
Director 2005-11-07 2006-12-01
JOAN FRANCINE ARKLEY
Company Secretary 2000-02-18 2005-10-21
JOAN FRANCINE ARKLEY
Director 1998-11-04 2005-10-21
CHARLES KENNETH BROMPTON
Director 2003-11-07 2005-10-21
CLAIRE LYNN BUNTING
Director 1999-03-05 2005-10-21
MARTIN KITTERICK
Director 2003-12-04 2005-10-21
JULIE MARY SEWELL
Director 2003-11-05 2004-06-23
ALISON JEAN WILLIAMS
Director 2003-11-05 2004-06-23
FREDERICK JAMES CAREY
Director 2002-09-12 2003-11-05
CHRISTOPHER JOHN KANE
Director 2002-09-12 2003-11-05
MICHAEL THOMPSON
Director 2001-07-23 2003-11-05
WILLIAM JOSEPH FITZPATRICK
Director 2001-04-04 2003-02-08
DEIRDRE ROSE TERRINS
Director 2000-09-05 2001-10-17
DAVINA MACKAIL
Director 2000-10-05 2001-05-01
COLIN JOHN PETTIT
Company Secretary 1998-11-04 2000-02-18
IAN ELKAN GAMSE
Director 1998-11-03 1999-01-04
JOAN FRANCINE ARKLEY
Company Secretary 1998-11-03 1998-11-04
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-11-03 1998-11-03
FIRST DIRECTORS LIMITED
Nominated Director 1998-11-03 1998-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active
MARCO MARROCCO 186K LIMITED Director 2015-03-09 CURRENT 1999-03-31 Dissolved 2017-10-10
MARCO MARROCCO IOS EQUIINET LTD Director 2015-03-09 CURRENT 2012-08-21 Active - Proposal to Strike off
MARCO MARROCCO EQUIINET LIMITED Director 2015-03-09 CURRENT 2003-01-29 Active
MARCO MARROCCO LIGHTSPEED COMMUNICATION LIMITED Director 2015-03-09 CURRENT 2003-10-20 Liquidation

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
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ANTHONY MARROCCO
2023-04-14CESSATION OF DOMINIC ANTHONY MARROCCO AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03Director's details changed for Mr Dominic Anthony Marrocco on 2023-03-01
2022-12-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2021-11-16AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-03PSC04Change of details for Mr Dominic Anthony Marrocco as a person with significant control on 2021-04-01
2021-04-09AP01DIRECTOR APPOINTED MR DOMINIC ANTHONY MARROCCO
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Argentum House 510 Bristol Business Park Bristol BS16 1EJ England
2021-02-24AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23AD04Register(s) moved to registered office address Argentum House 510 Bristol Business Park Bristol BS16 1EJ
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-04-23AD04Register(s) moved to registered office address Argentum House 510 Bristol Business Park Bristol BS16 1EJ
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Orchard Street Business Centre 13 - 14 Orchard Street Bristol BS1 5EH England
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 13-14 Orchard Street Business Centre Orchard Street Bristol BS1 5EH England
2020-02-05PSC09Withdrawal of a person with significant control statement on 2020-02-05
2020-02-05PSC04Change of details for Mr Dominic Anthony Marrocco as a person with significant control on 2020-02-03
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCO MARROCCO
2020-02-05AP01DIRECTOR APPOINTED MR MARK JAMES BAKER
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-04-04TM02Termination of appointment of Endeavour Secretary Limited on 2019-04-04
2019-02-06DISS40Compulsory strike-off action has been discontinued
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM 460 Killinghall Road Bradford BD2 4SL England
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SAM DANIEL LUKE CAISE
2018-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ANTHONY MARROCCO
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 195 North Street Leeds LS7 2AA
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 325000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JANE WEBSTER
2016-10-10AP01DIRECTOR APPOINTED MR SAM DANIEL LUKE CAISE
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 325000
2015-11-25AR0103/11/15 ANNUAL RETURN FULL LIST
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARROCCO
2015-03-22AP01DIRECTOR APPOINTED MRS CAROL JANE WEBSTER
2015-03-22AP01DIRECTOR APPOINTED MR MARCO MARROCCO
2015-03-22AP01DIRECTOR APPOINTED MRS CAROL JANE WEBSTER
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARROCCO
2015-03-22AP01DIRECTOR APPOINTED MR MARCO MARROCCO
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 325000
2014-11-24AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-15CH04SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LTD on 2014-10-06
2014-10-03AD02Register inspection address changed from C/O the Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
2014-10-03AD03Registers moved to registered inspection location of Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
2014-01-29AA28/02/13 TOTAL EXEMPTION SMALL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 325000
2013-11-25AR0103/11/13 FULL LIST
2013-03-20AA01PREVEXT FROM 31/08/2012 TO 28/02/2013
2012-12-11AR0103/11/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RICHARDS / 06/07/2012
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-01AA31/08/10 TOTAL EXEMPTION SMALL
2011-11-29AR0103/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RICHARDS / 12/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RICHARDS / 12/07/2011
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-11-30AR0103/11/10 FULL LIST
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-25AR0103/11/09 FULL LIST
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-01363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-03-07288aDIRECTOR APPOINTED DOMINIC MARROCCO
2008-02-12363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-08288aNEW SECRETARY APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-11-07363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-06-29225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-01-17363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-2388(2)RAD 21/10/05-21/10/05 £ SI 119776@1=119776 £ IC 205224/325000
2005-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 1A SCAWEN ROAD LONDON SE8 5AG
2005-11-10RES13ALTER MEM 17/10/05
2005-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-10RES12VARYING SHARE RIGHTS AND NAMES
2005-11-10288bDIRECTOR RESIGNED
2005-11-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-10288bDIRECTOR RESIGNED
2005-11-10288bDIRECTOR RESIGNED
2005-11-10RES13SHARE PUR BY 186K LTD 21/10/05
2005-11-1088(2)RAD 21/10/05--------- £ SI 200000@1=200000 £ IC 5224/205224
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03RES12VARYING SHARE RIGHTS AND NAMES
2005-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21MEM/ARTSARTICLES OF ASSOCIATION
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-10-05AUDAUDITOR'S RESIGNATION
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288bDIRECTOR RESIGNED
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-11288aNEW DIRECTOR APPOINTED
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-12-11363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INVADE INTERNATIONAL 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 INVADE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-02 Satisfied HSBC BANK PLC
DEBENTURE 1999-08-17 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 200,000
Creditors Due Within One Year 2011-09-01 £ 35,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 INVADE INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 125,000
Cash Bank In Hand 2011-09-01 £ 180,653
Current Assets 2011-09-01 £ 727,957
Debtors 2011-09-01 £ 547,304
Fixed Assets 2011-09-01 £ 8,125
Shareholder Funds 2011-09-01 £ 162,431
Tangible Fixed Assets 2011-09-01 £ 8,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVADE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVADE INTERNATIONAL LIMITED
Trademarks
We have not found any records of INVADE INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
X-PILOT LIMITED 2014-02-13 Outstanding

We have found 1 mortgage charges which are owed to INVADE INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for INVADE INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as INVADE INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INVADE INTERNATIONAL 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 INVADE INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0190318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2011-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-03-0184717020Central storage units for automatic data-processing machines
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184733080Parts 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 INVADE INTERNATIONAL 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 INVADE INTERNATIONAL 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.