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

INVIGIA INTERNATIONAL LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
07582250
Private Limited Company
Active

Company Overview

About Invigia International Ltd
INVIGIA INTERNATIONAL LIMITED was founded on 2011-03-29 and has its registered office in Worthing. The organisation's status is listed as "Active". Invigia International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INVIGIA INTERNATIONAL LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Previous Names
INVIGIA (WALTON) LIMITED23/05/2013
MYCUSTOMERFEEDBACK.COM LIMITED01/11/2012
INVIGIA (WALTON) LIMITED24/08/2012
INVIGIA LIMITED27/06/2011
Filing Information
Company Number 07582250
Company ID Number 07582250
Date formed 2011-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVIGIA 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 INVIGIA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-08-18
SEEMA SANGAR
Director 2014-10-15
JOHN STIER
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2014-10-15 2017-08-18
MATTHEW GEOFFREY PORTER
Director 2014-10-15 2016-04-30
PAUL FRANCIS CLARK
Director 2011-03-29 2015-12-01
MARTYN JOHN HINDLEY
Director 2014-10-15 2015-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEMA SANGAR EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 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
2024-03-22CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-22Second filing of director appointment of Susan Jane Bartlett
2022-11-22Second filing of director appointment of Joanne Kelly
2022-10-14DIRECTOR APPOINTED SUSAN BARTLETT
2022-10-14DIRECTOR APPOINTED MRS JOANNE KELLY
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-12-20DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20AP01DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-09-01AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-02PSC05Change of details for Invigia Limited as a person with significant control on 2021-06-01
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-08-04AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-06CH01Director's details changed for Ms Seema Sangar on 2019-01-31
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-23AP03Appointment of Katherine Cong as company secretary on 2017-08-18
2017-08-23TM02Termination of appointment of David Venus & Company Llp on 2017-08-18
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-16CH01Director's details changed for Seema Sangar on 2016-06-16
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLARK
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-19CH01Director's details changed for Mr John Stier on 2015-06-19
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-06-24CH01Director's details changed for Mr Paul Francis Clark on 2015-03-20
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN HINDLEY
2014-12-01ANNOTATIONClarification
2014-12-01RP04SECOND FILING FOR FORM AP01
2014-10-30RES01ADOPT ARTICLES 15/10/2014
2014-10-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-23AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA ENGLAND
2014-10-21AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2014-10-21AP01DIRECTOR APPOINTED SEEMA SANGAR
2014-10-21AP01DIRECTOR APPOINTED MR MATT PORTER
2014-10-21AP01DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2014-10-21AP01DIRECTOR APPOINTED MR MATT PORTER
2014-10-09AA31/07/14 TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-10AR0129/03/14 FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 2 CHURCH STREET WALTON ON THAMES SURREY KT12 2QS ENGLAND
2013-12-06AA31/07/13 TOTAL EXEMPTION FULL
2013-05-23RES15CHANGE OF NAME 13/05/2013
2013-05-23CERTNMCOMPANY NAME CHANGED INVIGIA (WALTON) LIMITED CERTIFICATE ISSUED ON 23/05/13
2013-05-16RES15CHANGE OF NAME 13/05/2013
2013-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-09AR0129/03/13 FULL LIST
2012-12-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-01RES15CHANGE OF NAME 01/11/2012
2012-11-01CERTNMCOMPANY NAME CHANGED MYCUSTOMERFEEDBACK.COM LIMITED CERTIFICATE ISSUED ON 01/11/12
2012-08-24RES15CHANGE OF NAME 23/08/2012
2012-08-24CERTNMCOMPANY NAME CHANGED INVIGIA (WALTON) LIMITED CERTIFICATE ISSUED ON 24/08/12
2012-08-23AA01PREVEXT FROM 31/03/2012 TO 31/07/2012
2012-04-04AR0129/03/12 FULL LIST
2011-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-27CERTNMCOMPANY NAME CHANGED INVIGIA LIMITED CERTIFICATE ISSUED ON 27/06/11
2011-06-20RES15CHANGE OF NAME 14/06/2011
2011-03-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 INVIGIA 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 INVIGIA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVIGIA INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of INVIGIA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVIGIA INTERNATIONAL LIMITED
Trademarks
We have not found any records of INVIGIA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVIGIA 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 (62012 - Business and domestic software development) as INVIGIA INTERNATIONAL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INVIGIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVIGIA 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 INVIGIA 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.