INVENTIVE STEP LIMITED

INVENTIVE STEP LIMITED

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

    Company NameINVENTIVE STEP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03478820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INVENTIVE STEP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is INVENTIVE STEP LIMITED located?

    Registered Office Address
    The Orchard Vinegar Hill
    Undy
    NP26 3EJ Caldicot
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVENTIVE STEP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INVENTIVE STEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to The Orchard Vinegar Hill Undy Caldicot NP26 3EJ on Jul 27, 2015

    1 pagesAD01

    Termination of appointment of Simon John Theobald as a director on Jul 13, 2015

    1 pagesTM01

    Termination of appointment of Peter Melvyn Loveless as a director on Jul 13, 2015

    1 pagesTM01

    Termination of appointment of Ian Kenneth Leeper as a director on Jul 13, 2015

    1 pagesTM01

    Termination of appointment of Malcolm Eric Carroll as a director on Jul 13, 2015

    1 pagesTM01

    Appointment of Mr Michael William Gahan as a director on Jul 13, 2015

    2 pagesAP01

    Appointment of Mr Joseph Caddell as a director on Jul 13, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Director's details changed for Mr Ian Kenneth Leeper on Jul 01, 2013

    2 pagesCH01

    Termination of appointment of Ian Kenneth Leeper as a secretary on Jan 01, 2013

    1 pagesTM02

    Appointment of Mr Peter Loveless as a director on Jan 01, 2013

    2 pagesAP01

    Appointment of Mr Malcolm Carroll as a director on Jan 01, 2013

    2 pagesAP01

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of INVENTIVE STEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADDELL, Joseph
    Vinegar Hill
    Undy
    NP26 3EJ Caldicot
    The Orchard
    Wales
    Director
    Vinegar Hill
    Undy
    NP26 3EJ Caldicot
    The Orchard
    Wales
    EnglandBritish115479170002
    GAHAN, Michael William
    Vinegar Hill
    Undy
    NP26 3EJ Caldicot
    The Orchard
    Wales
    Director
    Vinegar Hill
    Undy
    NP26 3EJ Caldicot
    The Orchard
    Wales
    United KingdomBritish182707860001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British900004880001
    LEEPER, Ian Kenneth
    Rivendell
    Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Secretary
    Rivendell
    Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British10303920003
    STIMPSON, Christopher Tyrrell
    19 Fernhill Gardens
    KT2 5DL Kingston Upon Thames
    Surrey
    Secretary
    19 Fernhill Gardens
    KT2 5DL Kingston Upon Thames
    Surrey
    Other55918860001
    STIMPSON, Susan Elizabeth
    19 Fernhill Gardens
    KT2 5DL Kingston Upon Thames
    Surrey
    Secretary
    19 Fernhill Gardens
    KT2 5DL Kingston Upon Thames
    Surrey
    British55918870001
    CARROLL, Malcolm Eric
    Trout Rise
    WD3 4JR Loudwater
    Broad Oaks
    Hertfordshire
    England
    Director
    Trout Rise
    WD3 4JR Loudwater
    Broad Oaks
    Hertfordshire
    England
    EnglandBritish80347470001
    HICKS, Richard Banfield
    26 Latchmere Lane
    KT2 5PD Kingston Upon Thames
    Surrey
    Director
    26 Latchmere Lane
    KT2 5PD Kingston Upon Thames
    Surrey
    EnglandBritish36043000001
    LEEPER, Ian Kenneth
    Scrubbs Lane
    Bledlow Ridge
    HP14 4AF High Wycombe
    Broome Cottage
    Buckinghamshire
    England
    Director
    Scrubbs Lane
    Bledlow Ridge
    HP14 4AF High Wycombe
    Broome Cottage
    Buckinghamshire
    England
    EnglandBritish10303920004
    LOVELESS, Peter Melvyn
    High Street Close
    Wool
    BH20 6BW Wareham
    8
    Dorset
    United Kingdom
    Director
    High Street Close
    Wool
    BH20 6BW Wareham
    8
    Dorset
    United Kingdom
    SwedenBritish142336010001
    STIMPSON, Christopher Tyrrell
    19 Fernhill Gardens
    KT2 5DL Kingston Upon Thames
    Surrey
    Director
    19 Fernhill Gardens
    KT2 5DL Kingston Upon Thames
    Surrey
    United KingdomOther55918860001
    THEOBALD, Simon John
    Little Elms 12 Green Lane
    Croxley Green
    WD3 3HR Rickmansworth
    Hertfordshire
    Director
    Little Elms 12 Green Lane
    Croxley Green
    WD3 3HR Rickmansworth
    Hertfordshire
    EnglandBritish58726140001

    Who are the persons with significant control of INVENTIVE STEP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinegar Hill
    Undy
    NP26 3EJ Caldicot
    The Orchard
    Wales
    Apr 06, 2016
    Vinegar Hill
    Undy
    NP26 3EJ Caldicot
    The Orchard
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number06298713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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