INVICTA BUSINESS MACHINES LIMITED
Overview
| Company Name | INVICTA BUSINESS MACHINES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01035809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INVICTA BUSINESS MACHINES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVICTA BUSINESS MACHINES LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for INVICTA BUSINESS MACHINES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
legacy | 96 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Diego Jose Bunster Echenique as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of David Innes Swanston as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Thomas Baptie as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr John Schilizzi as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
legacy | 90 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Feb 02, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of INVICTA BUSINESS MACHINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHILIZZI, John | Secretary | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | 316268460001 | |||||||
| BAPTIE, Thomas Andrew | Director | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | England | British | 295347550001 | |||||
| BUNSTER ECHENIQUE, Diego Jose | Director | Howbery Park OX10 8BA Wallingford Stables 1 Oxon United Kingdom | Chile | Chilean | 336061190001 | |||||
| CLANCY, Richard | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | England | British | 198717300001 | |||||
| BAPTIE, Thomas | Secretary | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | 247813410001 | |||||||
| BOYES, Michael Alec | Secretary | Fairways 42 Convent Road CT10 3BE Broadstairs Kent | British | 6491010003 | ||||||
| CARTER, Amanda | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House England | 239211650001 | |||||||
| HALL, Valerie Lilian | Secretary | 19 Park Avenue CT10 2YL Broadstairs Kent | British | 7728190001 | ||||||
| MCNALLY, Stephen | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | 203707100001 | |||||||
| TURNER BROWN, Nicholas | Secretary | 14 The Street Martin CT15 5JP Dover Martin Farm Kent United Kingdom | British | 113122090001 | ||||||
| BOYES, Cherrie | Director | 7 Dane Road Minnis Bay CT7 9PU Birchington Kent | British | 7249540002 | ||||||
| BOYES, Michael Alec | Director | Fairways 42 Convent Road CT10 3BE Broadstairs Kent | England | British | 6491010003 | |||||
| BOYES, Stephen Michael | Director | 11 Reading Street CT10 3BD Broadstairs Kent | England | British | 87717990001 | |||||
| HALL, Malcolm Charles | Director | 19 Park Avenue CT10 2YL Broadstairs Kent | British | 7249570001 | ||||||
| HALL, Valerie Lilian | Director | 19 Park Avenue CT10 2YL Broadstairs Kent | British | 7728190001 | ||||||
| LIDSTONE, Robert Anthony | Director | 38 Stainer Road TN10 4DU Tonbridge Kent | British | 46307560001 | ||||||
| MACKINNON, Jeffrey Raymond | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Canada | Canadian | 179524250002 | |||||
| MCNALLY, Stephen William | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire | England | British | 125105310002 | |||||
| MIDGLEY, Carl | Director | 13 The Warren Drive CT8 8JB Westgate On Sea Kent | United Kingdom | British | 87476120001 | |||||
| REDDING, Peter James | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire | England | British | 121097240002 | |||||
| SAKLAD, Scott Ryan | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire | England | American | 249069280001 | |||||
| SWANSTON, David Innes | Director | Howbery Park OX10 8FD Wallingford The Thames Wing England | Scotland | British | 77496140001 | |||||
| SYMONS, Barry Alan | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Canada | Canadian | 152285290002 | |||||
| TURNER BROWN, Nicholas | Director | The Street Martin CT15 5JP Dover 14 Kent England | England | British | 87476280005 | |||||
| VOSS, David Henry | Director | 22 Waldron Road CT10 1TB Broadstairs Kent | British | 7249560002 | ||||||
| YATES, Harold John | Director | 71 High Street CT6 5AL Herne Bay Kent | British | 7249600002 |
Who are the persons with significant control of INVICTA BUSINESS MACHINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jonas Computing (Uk) Limited | Apr 06, 2016 | 17 East End Road N3 3QE London Avenue House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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