INVICTA BUSINESS MACHINES LIMITED

INVICTA BUSINESS MACHINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINVICTA BUSINESS MACHINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01035809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVICTA BUSINESS MACHINES LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is INVICTA BUSINESS MACHINES LIMITED located?

    Registered Office Address
    Stables 1 Howbery Park
    OX10 8BA Wallingford
    Oxon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVICTA BUSINESS MACHINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVICTA BUSINESS MACHINES LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for INVICTA BUSINESS MACHINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 300
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    8 pagesAA

    legacy

    96 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Diego Jose Bunster Echenique as a director on May 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of David Innes Swanston as a director on Aug 30, 2024

    1 pagesTM01

    Confirmation statement made on Dec 22, 2023 with updates

    4 pagesCS01

    Termination of appointment of Thomas Baptie as a secretary on Nov 20, 2023

    1 pagesTM02

    Registered office address changed from Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on Nov 22, 2023

    1 pagesAD01

    Appointment of Mr John Schilizzi as a secretary on Nov 20, 2023

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Feb 02, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of INVICTA BUSINESS MACHINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHILIZZI, John
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    England
    Secretary
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    England
    316268460001
    BAPTIE, Thomas Andrew
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    England
    Director
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    England
    EnglandBritish295347550001
    BUNSTER ECHENIQUE, Diego Jose
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    United Kingdom
    Director
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    United Kingdom
    ChileChilean336061190001
    CLANCY, Richard
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    EnglandBritish198717300001
    BAPTIE, Thomas
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    England
    Secretary
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    England
    247813410001
    BOYES, Michael Alec
    Fairways 42 Convent Road
    CT10 3BE Broadstairs
    Kent
    Secretary
    Fairways 42 Convent Road
    CT10 3BE Broadstairs
    Kent
    British6491010003
    CARTER, Amanda
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    239211650001
    HALL, Valerie Lilian
    19 Park Avenue
    CT10 2YL Broadstairs
    Kent
    Secretary
    19 Park Avenue
    CT10 2YL Broadstairs
    Kent
    British7728190001
    MCNALLY, Stephen
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    203707100001
    TURNER BROWN, Nicholas
    14
    The Street Martin
    CT15 5JP Dover
    Martin Farm
    Kent
    United Kingdom
    Secretary
    14
    The Street Martin
    CT15 5JP Dover
    Martin Farm
    Kent
    United Kingdom
    British113122090001
    BOYES, Cherrie
    7 Dane Road
    Minnis Bay
    CT7 9PU Birchington
    Kent
    Director
    7 Dane Road
    Minnis Bay
    CT7 9PU Birchington
    Kent
    British7249540002
    BOYES, Michael Alec
    Fairways 42 Convent Road
    CT10 3BE Broadstairs
    Kent
    Director
    Fairways 42 Convent Road
    CT10 3BE Broadstairs
    Kent
    EnglandBritish6491010003
    BOYES, Stephen Michael
    11 Reading Street
    CT10 3BD Broadstairs
    Kent
    Director
    11 Reading Street
    CT10 3BD Broadstairs
    Kent
    EnglandBritish87717990001
    HALL, Malcolm Charles
    19 Park Avenue
    CT10 2YL Broadstairs
    Kent
    Director
    19 Park Avenue
    CT10 2YL Broadstairs
    Kent
    British7249570001
    HALL, Valerie Lilian
    19 Park Avenue
    CT10 2YL Broadstairs
    Kent
    Director
    19 Park Avenue
    CT10 2YL Broadstairs
    Kent
    British7728190001
    LIDSTONE, Robert Anthony
    38 Stainer Road
    TN10 4DU Tonbridge
    Kent
    Director
    38 Stainer Road
    TN10 4DU Tonbridge
    Kent
    British46307560001
    MACKINNON, Jeffrey Raymond
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    CanadaCanadian179524250002
    MCNALLY, Stephen William
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    EnglandBritish125105310002
    MIDGLEY, Carl
    13 The Warren Drive
    CT8 8JB Westgate On Sea
    Kent
    Director
    13 The Warren Drive
    CT8 8JB Westgate On Sea
    Kent
    United KingdomBritish87476120001
    REDDING, Peter James
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    EnglandBritish121097240002
    SAKLAD, Scott Ryan
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    EnglandAmerican249069280001
    SWANSTON, David Innes
    Howbery Park
    OX10 8FD Wallingford
    The Thames Wing
    England
    Director
    Howbery Park
    OX10 8FD Wallingford
    The Thames Wing
    England
    ScotlandBritish77496140001
    SYMONS, Barry Alan
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    CanadaCanadian152285290002
    TURNER BROWN, Nicholas
    The Street
    Martin
    CT15 5JP Dover
    14
    Kent
    England
    Director
    The Street
    Martin
    CT15 5JP Dover
    14
    Kent
    England
    EnglandBritish87476280005
    VOSS, David Henry
    22 Waldron Road
    CT10 1TB Broadstairs
    Kent
    Director
    22 Waldron Road
    CT10 1TB Broadstairs
    Kent
    British7249560002
    YATES, Harold John
    71 High Street
    CT6 5AL Herne Bay
    Kent
    Director
    71 High Street
    CT6 5AL Herne Bay
    Kent
    British7249600002

    Who are the persons with significant control of INVICTA BUSINESS MACHINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jonas Computing (Uk) Limited
    17 East End Road
    N3 3QE London
    Avenue House
    England
    Apr 06, 2016
    17 East End Road
    N3 3QE London
    Avenue House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05301607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0