Company Information for INVENTA PARTNERS LIMITED
SILVER TREES HOUSE, VERWOOD ROAD, WIMBORNE, DORSET, BH21 8LJ,
|
Company Registration Number
04239948
Private Limited Company
Active |
Company Name | |
---|---|
INVENTA PARTNERS LIMITED | |
Legal Registered Office | |
SILVER TREES HOUSE VERWOOD ROAD WIMBORNE DORSET BH21 8LJ Other companies in BH21 | |
Company Number | 04239948 | |
---|---|---|
Company ID Number | 04239948 | |
Date formed | 2001-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB780745702 |
Last Datalog update: | 2024-03-06 05:34:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KERRY IAN THOMPSON |
||
LORRAINE INGRID BALDRY |
||
GIDEON AMOS DAVENPORT |
||
HOWARD JAMES MAPPERLEY |
||
KERRY IAN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON TIMOTHY WYTHE |
Director | ||
CHRISTOPHER BRANNIGAN |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELLAFIELD LIMITED | Director | 2018-05-01 | CURRENT | 1971-02-16 | Active | |
HYDROXYL TECHNOLOGIES LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active | |
THAMES WATER UTILITIES LIMITED | Director | 2014-09-01 | CURRENT | 1989-04-01 | Active | |
TRI-AIR HEALTH LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-14 | Dissolved 2017-02-21 | |
LONDON & CONTINENTAL RAILWAYS LIMITED | Director | 2011-04-01 | CURRENT | 1994-09-08 | Active | |
DTZ HOLDINGS PLC. | Director | 2010-04-01 | CURRENT | 1987-01-12 | Dissolved 2017-03-22 | |
CENTRAL LONDON CONSORTIUM LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
TRI-AIR DEVELOPMENTS LIMITED | Director | 2006-08-09 | CURRENT | 2006-01-17 | Dissolved 2017-02-28 | |
TRI-AIR HEALTH LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-14 | Dissolved 2017-02-21 | |
TRI-AIR DEVELOPMENTS LIMITED | Director | 2006-01-23 | CURRENT | 2006-01-17 | Dissolved 2017-02-28 | |
JRA CONSULTING SERVICES LIMITED | Director | 1999-08-03 | CURRENT | 1999-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY WYTHE | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 932.95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY WYTHE / 30/05/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KERRY IAN THOMPSON on 2017-05-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE INGRID BALDRY / 30/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY WYTHE / 30/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIDEON AMOS DAVENPORT / 30/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES MAPPERLEY / 30/05/2017 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 932.95 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Timothy Wythe on 2015-07-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 932.95 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 932.95 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIDEON AMOS DAVENPORT / 08/07/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY IAN THOMPSON / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES MAPPERLEY / 22/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GIDEON DAVENPORT / 07/05/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 18/03/03-18/03/03 £ SI 10000@.01=100 £ IC 832/932 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | REDESIGNATION 06/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/08/02--------- £ SI 82795@.01=827 £ IC 5/832 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/06/01--------- £ SI 3@1=3 £ IC 2/5 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-06-30 | £ 188,349 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 192,004 |
Creditors and other liabilities
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 INVENTA PARTNERS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 28,654 |
Cash Bank In Hand | 2012-06-30 | £ 19,616 |
Current Assets | 2013-06-30 | £ 109,952 |
Current Assets | 2012-06-30 | £ 305,020 |
Debtors | 2013-06-30 | £ 81,298 |
Debtors | 2012-06-30 | £ 285,404 |
Fixed Assets | 2013-06-30 | £ 1,171 |
Fixed Assets | 2012-06-30 | £ 1,180 |
Shareholder Funds | 2012-06-30 | £ 114,196 |
Tangible Fixed Assets | 2013-06-30 | £ 1,131 |
Tangible Fixed Assets | 2012-06-30 | £ 1,180 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Sutton | |
|
External Fees - Other |
London Borough of Sutton | |
|
External Fees - Other |
London Borough of Sutton | |
|
External Fees - Other |
London Borough of Sutton | |
|
External Fees - Other |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
FEASIBILITY STUDIES |
London Borough of Sutton | |
|
Fees - Consultants (Ad Hoc) |
London Borough of Sutton | |
|
Fees - Consultants (Ad Hoc) |
East Hants Council | |
|
|
Breckland Council | |
|
hired services |
Breckland Council | |
|
hired services |
Breckland Council | |
|
hired services |
Breckland Council | |
|
hired services |
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.
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. |