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

INVENTIVE SERVICE COMPANY LIMITED

C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, TAMESIDE, EC1A 4HD,
Company Registration Number
08838943
Private Limited Company
Active

Company Overview

About Inventive Service Company Ltd
INVENTIVE SERVICE COMPANY LIMITED was founded on 2014-01-09 and has its registered office in London. The organisation's status is listed as "Active". Inventive Service Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVENTIVE SERVICE COMPANY LIMITED
 
Legal Registered Office
C/O Fti Consulting 200 Aldersgate
Aldersgate Street
London
TAMESIDE
EC1A 4HD
Other companies in OL6
 
Filing Information
Company Number 08838943
Company ID Number 08838943
Date formed 2014-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-29
Account next due 2026-03-31
Latest return 2026-01-05
Return next due 2027-01-19
Type of accounts FULL
Last Datalog update: 2026-02-04 14:21:49
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.

Company Officers of INVENTIVE SERVICE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RAYMOND FOSTER
Company Secretary 2017-05-08
KEITH GRAEME EDELMAN
Director 2018-01-29
MICHAEL RAYMOND FOSTER
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DEL GIUDICE
Director 2014-03-06 2018-01-16
CHRIS JAMES CHAMBERS
Director 2016-08-31 2017-02-28
PETER DAVID MCCULLOCH
Director 2016-05-09 2017-01-27
SEAN MARTIN CURRAN
Director 2014-01-09 2016-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAEME EDELMAN INVENTIVE GUARANTEECO LIMITED Director 2018-01-29 CURRENT 2014-01-09 Active
KEITH GRAEME EDELMAN INVENTIVE LEISURE (SERVICES) LIMITED Director 2018-01-29 CURRENT 2014-10-17 Active - Proposal to Strike off
KEITH GRAEME EDELMAN REVOLUCION DE CUBA LIMITED Director 2018-01-29 CURRENT 2014-01-09 Active
KEITH GRAEME EDELMAN REVOLUTION BARS LIMITED Director 2018-01-29 CURRENT 2014-01-09 Active
KEITH GRAEME EDELMAN REV BARS LIMITED Director 2018-01-29 CURRENT 2014-10-17 Active - Proposal to Strike off
KEITH GRAEME EDELMAN INVENTIVE LEISURE LIMITED Director 2018-01-29 CURRENT 2014-10-17 Active - Proposal to Strike off
KEITH GRAEME EDELMAN NEW INVENTIVE BAR COMPANY LIMITED Director 2018-01-29 CURRENT 2014-12-03 Active - Proposal to Strike off
KEITH GRAEME EDELMAN LONG HILL CAPITAL LTD Director 2017-10-13 CURRENT 2016-03-31 Active - Proposal to Strike off
KEITH GRAEME EDELMAN APPETISE LTD Director 2017-10-13 CURRENT 2007-11-16 Active - Proposal to Strike off
KEITH GRAEME EDELMAN PENNPETRO ENERGY PLC Director 2017-05-02 CURRENT 2016-05-06 Active
KEITH GRAEME EDELMAN THE REVEL COLLECTIVE PLC Director 2015-02-16 CURRENT 2014-01-09 Active
KEITH GRAEME EDELMAN STONEBURY PROPERTIES LIMITED Director 2010-06-02 CURRENT 2008-05-19 Active
KEITH GRAEME EDELMAN SUPERDRY LIMITED Director 2010-02-04 CURRENT 2009-11-02 Active
KEITH GRAEME EDELMAN N.I.R.A.H. LIMITED Director 2009-10-08 CURRENT 2001-01-31 Dissolved 2014-12-30
KEITH GRAEME EDELMAN PHOENIX CAPITAL ADVISORS LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active
KEITH GRAEME EDELMAN N.I.R.A.H. HOLDINGS LIMITED Director 2007-05-03 CURRENT 2004-01-07 Dissolved 2016-02-11
MICHAEL RAYMOND FOSTER THE REVEL COLLECTIVE PLC Director 2017-06-02 CURRENT 2014-01-09 Active
MICHAEL RAYMOND FOSTER INVENTIVE GUARANTEECO LIMITED Director 2017-05-08 CURRENT 2014-01-09 Active
MICHAEL RAYMOND FOSTER INVENTIVE LEISURE (SERVICES) LIMITED Director 2017-05-08 CURRENT 2014-10-17 Active - Proposal to Strike off
MICHAEL RAYMOND FOSTER REVOLUCION DE CUBA LIMITED Director 2017-05-08 CURRENT 2014-01-09 Active
MICHAEL RAYMOND FOSTER REVOLUTION BARS LIMITED Director 2017-05-08 CURRENT 2014-01-09 Active
MICHAEL RAYMOND FOSTER REV BARS LIMITED Director 2017-05-08 CURRENT 2014-10-17 Active - Proposal to Strike off
MICHAEL RAYMOND FOSTER INVENTIVE LEISURE LIMITED Director 2017-05-08 CURRENT 2014-10-17 Active - Proposal to Strike off
MICHAEL RAYMOND FOSTER NEW INVENTIVE BAR COMPANY LIMITED Director 2017-05-08 CURRENT 2014-12-03 Active - Proposal to Strike off
MICHAEL RAYMOND FOSTER OOL REALISATIONS 2009 LIMITED Director 2008-08-28 CURRENT 2006-03-16 Dissolved 2015-04-27
MICHAEL RAYMOND FOSTER REGENT INNS PLC Director 2008-07-17 CURRENT 1985-12-20 Dissolved 2014-01-21
MICHAEL RAYMOND FOSTER RIW REALISATIONS 2009 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2014-02-04
MICHAEL RAYMOND FOSTER RIBR REALISATIONS 2009 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2014-01-21

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
2026-02-25Liquidation statement of affairs AM02SOA
2026-02-24Notice of deemed approval of proposals
2026-02-10Statement of administrator's proposal
2026-01-05CONFIRMATION STATEMENT MADE ON 05/01/26, WITH NO UPDATES
2025-01-06Register inspection address changed from 10 Norwich Street London EC4A 1BD England to 40 the Walk Potters Bar EN6 1QE
2025-01-06CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES
2024-11-13FULL ACCOUNTS MADE UP TO 29/06/24
2024-01-09FULL ACCOUNTS MADE UP TO 01/07/23
2023-01-19CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 02/07/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 02/07/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 02/07/22
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088389430004
2022-01-08CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 03/07/21
2021-01-18AAFULL ACCOUNTS MADE UP TO 27/06/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MS DANIELLE HAZEL DAVIES
2020-12-22AP01DIRECTOR APPOINTED MS DANIELLE HAZEL DAVIES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND FOSTER
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND FOSTER
2020-12-22TM02Termination of appointment of Michael Raymond Foster on 2020-12-22
2020-12-22TM02Termination of appointment of Michael Raymond Foster on 2020-12-22
2019-11-04AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-11-28RES13Resolutions passed:
  • Claims in connection to the relevant distributions released, 22/10/2018
2018-10-16AUDAUDITOR'S RESIGNATION
2018-10-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-11AP01DIRECTOR APPOINTED MR ROBERT ANTHONY PITCHER
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAEME EDELMAN
2018-10-09AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-01-31AP01DIRECTOR APPOINTED MR KEITH GRAEME EDELMAN
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEL GIUDICE
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-07PSC02Notification of Inventive Guaranteeco Limited as a person with significant control on 2016-04-06
2017-12-07PSC07CESSATION OF REVOLUTION BARS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-08-07AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-08-07AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2017-05-31AP03Appointment of Mr Michael Raymond Foster as company secretary on 2017-05-08
2017-05-10AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND FOSTER
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCULLOCH
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAMBERS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCULLOCH
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAMBERS
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARTIN CURRAN
2016-08-31AP01DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS
2016-05-09AP01DIRECTOR APPOINTED MR PETER DAVID MCCULLOCH
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0109/01/16 FULL LIST
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088389430001
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-30AA01PREVSHO FROM 31/01/2015 TO 30/06/2014
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088389430003
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0109/01/15 FULL LIST
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088389430002
2014-03-06AP01DIRECTOR APPOINTED MR JAMES DEL GIUDICE
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 088389430001
2014-02-25MEM/ARTSARTICLES OF ASSOCIATION
2014-02-25RES01ALTER ARTICLES 19/02/2014
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to INVENTIVE SERVICE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2026-01-29
Fines / Sanctions
No fines or sanctions have been issued against INVENTIVE SERVICE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-27 Satisfied HAYFIN CAPITAL MANAGEMENT LLP AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of INVENTIVE SERVICE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVENTIVE SERVICE COMPANY LIMITED
Trademarks
We have not found any records of INVENTIVE SERVICE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVENTIVE SERVICE COMPANY 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 (47250 - Retail sale of beverages in specialised stores) as INVENTIVE SERVICE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVENTIVE SERVICE COMPANY 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 INVENTIVE SERVICE COMPANY 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 INVENTIVE SERVICE COMPANY 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.