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

INVENIAS LIMITED

155 BISHOPSGATE,, 8TH FLOOR, LONDON, EC2M 3AJ,
Company Registration Number
05323637
Private Limited Company
Active

Company Overview

About Invenias Ltd
INVENIAS LIMITED was founded on 2005-01-04 and has its registered office in London. The organisation's status is listed as "Active". Invenias Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INVENIAS LIMITED
 
Legal Registered Office
155 BISHOPSGATE,
8TH FLOOR
LONDON
EC2M 3AJ
Other companies in RG1
 
Previous Names
INTELLIGENT RECRUITMENT SOLUTIONS LTD07/10/2005
Filing Information
Company Number 05323637
Company ID Number 05323637
Date formed 2005-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB857933574  
Last Datalog update: 2024-01-08 10:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVENIAS 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.
Companies with same name INVENIAS LIMITED
The following companies were found which have the same name as INVENIAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVENIAS CONSULTING LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2019-03-06
INVENIAS INC Delaware Unknown
INVENIAS INCORPORATED California Unknown
INVENIAS LIMITED Singapore Active Company formed on the 2017-01-09
INVENIAS PTY LTD VIC 3004 Dissolved Company formed on the 2015-01-30
INVENIAS PTE. LTD. ROBINSON ROAD Singapore 068898 Dissolved Company formed on the 2017-01-09

Company Officers of INVENIAS LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR PAPAS
Director 2018-07-24
BRIAN SYLVESTER
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDGAR COKER
Director 2013-04-17 2018-07-24
MARK FARMER
Director 2014-05-13 2018-07-24
DAVID MATTHEW GRUNDY
Director 2006-02-10 2018-07-24
RICHARD ANTHONY HARRISON
Director 2005-01-04 2018-07-24
DANIEL HYDE
Director 2010-12-17 2017-09-15
JONATHAN PAUL IRVINE
Director 2010-12-17 2017-09-15
RICHARD ANTHONY HARRISON
Company Secretary 2006-02-10 2014-05-13
TERENCE ARTHUR HARRISON
Company Secretary 2005-01-04 2006-02-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-04 2005-01-04
COMPANY DIRECTORS LIMITED
Nominated Director 2005-01-04 2005-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR PAPAS BULLHORN INTERNATIONAL, INC. Director 2010-01-28 CURRENT 2010-01-01 Active
BRIAN SYLVESTER BULLHORN, INTERNATIONAL LIMITED Director 2018-04-02 CURRENT 2011-07-01 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
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-08-16CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-03-05Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-05-10RES13Resolutions passed:
  • Company business 03/05/2022
2022-05-05SH0103/05/22 STATEMENT OF CAPITAL GBP 2846.30792
2022-04-22SH19Statement of capital on 2022-04-22 GBP 2,846.306
2022-04-21SH20Statement by Directors
2022-04-21CAP-SSSolvency Statement dated 20/04/22
2022-04-21RES13Resolutions passed:
  • Cancel share prem reserve 20/04/2022
  • Resolution of reduction in issued share capital
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-12-08PSC08Notification of a person with significant control statement
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Davidson House Forbury Square Reading Berkshire RG1 3EU
2020-10-14PSC07CESSATION OF JEFF HORING AS A PERSON OF SIGNIFICANT CONTROL
2019-10-25RES13Resolutions passed:
  • Documents / company business 30/09/2019
  • ALTER ARTICLES
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053236370004
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053236370002
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053236370002
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-24SH0124/07/18 STATEMENT OF CAPITAL GBP 383889507.625
2018-09-24SH0124/07/18 STATEMENT OF CAPITAL GBP 383889507.625
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF HORING
2018-08-09PSC07CESSATION OF MAINSPRING NOMINEES (2) LTD AS A PSC
2018-08-09PSC07CESSATION OF DAVID MATTHEW GRUNDY AS A PSC
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON
2018-07-25AP01DIRECTOR APPOINTED MR ART PAPAS
2018-07-25AP01DIRECTOR APPOINTED MR BRIAN SYLVESTER
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRUNDY
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARMER
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COKER
2018-05-22MEM/ARTSARTICLES OF ASSOCIATION
2018-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-22RES01ALTER ARTICLES 16/03/2015
2018-05-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-05-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 3126.971936
2018-03-28SH0119/03/18 STATEMENT OF CAPITAL GBP 3126.971936
2018-03-20SH0126/02/18 STATEMENT OF CAPITAL GBP 3108.711544
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 3079.023944
2018-03-05SH0126/01/18 STATEMENT OF CAPITAL GBP 3079.023944
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MATTHEW GRUNDY
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HYDE
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IRVINE
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 3072.14764
2017-08-03SH0131/03/17 STATEMENT OF CAPITAL GBP 3072.14764
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3065.89639
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053236370002
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-06ANNOTATIONClarification
2016-06-06RP04SECOND FILING FOR FORM SH01
2016-06-06MEM/ARTSARTICLES OF ASSOCIATION
2016-05-18LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 3065.89639
2016-05-18SH0117/05/16 STATEMENT OF CAPITAL GBP 3052.918795
2016-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-22RES01ALTER ARTICLES 05/02/2016
2016-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-14SH0107/04/16 STATEMENT OF CAPITAL GBP 3052.918761
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2850.918403
2016-01-04AR0104/01/16 FULL LIST
2015-12-03SH0130/11/15 STATEMENT OF CAPITAL GBP 2850.917981
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2842.176981
2015-08-12SH0106/08/15 STATEMENT OF CAPITAL GBP 2842.176981
2015-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-02SH0129/05/15 STATEMENT OF CAPITAL GBP 2835.878356
2015-04-30SH0127/04/15 STATEMENT OF CAPITAL GBP 2829.580087
2015-04-15SH0115/04/15 STATEMENT OF CAPITAL GBP 2728.802318
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2728.803
2015-02-09AR0104/01/15 FULL LIST
2015-01-30SH0118/12/14 STATEMENT OF CAPITAL GBP 2728.30
2015-01-30SH0116/12/14 STATEMENT OF CAPITAL GBP 2719.56
2014-07-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-15AP01DIRECTOR APPOINTED MR MARK FARMER
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HARRISON
2014-04-16SH0112/02/14 STATEMENT OF CAPITAL GBP 2455.08
2014-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-03SH0127/01/14 STATEMENT OF CAPITAL GBP 2411.62
2014-01-15SH0123/12/13 STATEMENT OF CAPITAL GBP 2281.24
2014-01-10AR0104/01/14 FULL LIST
2013-05-30RES01ADOPT ARTICLES 09/04/2013
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-25SH0111/04/13 STATEMENT OF CAPITAL GBP 2262.15
2013-04-17AP01DIRECTOR APPOINTED MR JONATHAN EDGAR COKER
2013-03-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-05SH0127/02/13 STATEMENT OF CAPITAL GBP 1946.21
2013-03-01RP04SECOND FILING WITH MUD 04/01/13 FOR FORM AR01
2013-03-01ANNOTATIONClarification
2013-01-23AR0104/01/13 FULL LIST
2012-10-11SH0103/09/12 STATEMENT OF CAPITAL GBP 1924.68
2012-05-03SH0125/04/12 STATEMENT OF CAPITAL GBP 1825.82
2012-03-29SH0125/03/12 STATEMENT OF CAPITAL GBP 1811.13
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13SH0125/02/12 STATEMENT OF CAPITAL GBP 1789.23
2012-03-12AR0104/01/12 FULL LIST
2012-02-03SH0123/01/12 STATEMENT OF CAPITAL GBP 1767.32
2012-02-03SH0121/12/11 STATEMENT OF CAPITAL GBP 1745.42
2012-02-03SH0125/11/11 STATEMENT OF CAPITAL GBP 1723.52
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07SH0125/10/11 STATEMENT OF CAPITAL GBP 1701.62
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28AR0104/01/11 FULL LIST
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY HARRISON / 17/12/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HARRISON / 17/12/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW GRUNDY / 17/12/2010
2011-01-06AP01DIRECTOR APPOINTED MR DANIEL HYDE
2011-01-06AP01DIRECTOR APPOINTED MR JONATHAN PAUL IRVINE
2010-10-11SH0111/10/10 STATEMENT OF CAPITAL GBP 1679.72
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AR0104/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HARRISON / 01/10/2009
2010-01-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-15SH0109/12/09 STATEMENT OF CAPITAL GBP 1585.59
2009-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-30RES13SUB DIVISION OF SHARES 08/12/2009
2009-12-09SH0107/12/09 STATEMENT OF CAPITAL GBP 1500
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-24363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 19 BROOKLYN DRIVE EMMER GREEN READING RG4 8SR UNITED KINGDOM
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2008-02-18363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-3088(2)RAD 03/08/07--------- £ SI 300@1=300 £ IC 1/301
2007-01-30363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: SOANEPOINT, 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15RES12VARYING SHARE RIGHTS AND NAMES
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-06363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-07CERTNMCOMPANY NAME CHANGED INTELLIGENT RECRUITMENT SOLUTION S LTD CERTIFICATE ISSUED ON 07/10/05
2005-09-08225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25288bSECRETARY RESIGNED
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-07RES12VARYING SHARE RIGHTS AND NAMES
2005-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INVENIAS 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 INVENIAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INVENIAS LIMITED

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

INVENIAS LIMITED owns 4 domain names.

headhunters-software.co.uk   headhunting-software.co.uk   outlook-recruitment-software.co.uk   executive-search-software.co.uk  

Trademarks
We have not found any records of INVENIAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVENIAS 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 (62012 - Business and domestic software development) as INVENIAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVENIAS 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 INVENIAS 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 INVENIAS 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.