INVISIO COMMUNICATIONS LTD

INVISIO COMMUNICATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINVISIO COMMUNICATIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05019038
    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 INVISIO COMMUNICATIONS LTD?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is INVISIO COMMUNICATIONS LTD located?

    Registered Office Address
    Ground Floor, Building 1
    Croxley Park
    WD18 8YA Watford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INVISIO COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    RACAL ACOUSTICS LIMITEDMar 29, 2004Mar 29, 2004
    ACOUSTICS ACQUISITIONCO LIMITED Jan 22, 2004Jan 22, 2004
    DUALSTORE LIMITEDJan 19, 2004Jan 19, 2004

    What are the latest accounts for INVISIO COMMUNICATIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 INVISIO COMMUNICATIONS LTD?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for INVISIO COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Building 1 Ground Floor Croxley Park Watford Herts WD18 8YA England to Building 1 Croxley Park Watford Herts WD18 8YA

    1 pagesAD02

    Register inspection address has been changed from Building 1 Ground Floor Croxley Park Watford Herts WD18 8YA England to Building 1 Ground Floor Croxley Park Watford Herts WD18 8YA

    1 pagesAD02

    Register inspection address has been changed from Unit 3-4, Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR England to Building 1 Ground Floor Croxley Park Watford Herts WD18 8YA

    1 pagesAD02

    Register(s) moved to registered office address Ground Floor, Building 1 Croxley Park Watford Hertfordshire WD18 8YA

    1 pagesAD04

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of company name/any objects of co. In existing articles be disapplied and removed 25/07/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    40 pagesMA

    Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 3-4, Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR

    1 pagesAD02

    Memorandum and Articles of Association

    40 pagesMA

    Statement of company's objects

    2 pagesCC04

    Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD03

    Certificate of change of name

    Company name changed racal acoustics LIMITED\certificate issued on 01/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2025

    RES15

    Registered office address changed from Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR to Ground Floor, Building 1 Croxley Park Watford Hertfordshire WD18 8YA on Aug 01, 2025

    1 pagesAD01

    Register(s) moved to registered office address Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR

    1 pagesAD04

    Termination of appointment of Ohs Secretaries Limited as a secretary on Jul 23, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Second filing for the notification of Invisio Ab as a person with significant control

    7 pagesRP04PSC02

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Charles Ewing as a director on Jun 08, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Registration of charge 050190380006, created on Apr 21, 2022

    16 pagesMR01

    Who are the officers of INVISIO COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSSON, Annika Margareta
    Stamholmen 157, 6th
    2650 Hvidovre
    Invisio A/S
    Denmark
    Director
    Stamholmen 157, 6th
    2650 Hvidovre
    Invisio A/S
    Denmark
    SwedenSwedish279926840001
    HANSEN, Lars Hojgard
    Stamholmen 157, 6th
    2650 Hvidovre
    Invisio A/S
    Denmark
    Director
    Stamholmen 157, 6th
    2650 Hvidovre
    Invisio A/S
    Denmark
    SwedenDanish279926830001
    LARSSON, Thomas Lars
    Stamholmen 157, 6th
    2650 Hvidovre
    Invisio A/S
    Denmark
    Director
    Stamholmen 157, 6th
    2650 Hvidovre
    Invisio A/S
    Denmark
    SwedenSwedish279926810001
    BUCKLEY, Terence Steven Alan
    10 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Secretary
    10 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    British95821820002
    MITRE SECRETARIES LIMITED
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    CRANDALL, Jonathan David
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    Director
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    United StatesAmerican257418830001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican67768140003
    EELES, Geoffrey Barry
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    EnglandBritish95825010003
    EWING, James Charles
    Hailsham Drive
    HA1 4TR Harrow
    Waverley Industrial Park
    United Kingdom
    Director
    Hailsham Drive
    HA1 4TR Harrow
    Waverley Industrial Park
    United Kingdom
    United KingdomBritish259893530001
    GEORGE, Robert David
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    United StatesAmerican133332220004
    HARTLAGE, Keith Edward
    Hailsham Drive
    HA1 4TR Harrow
    Waverley Industrial Park
    United Kingdom
    Director
    Hailsham Drive
    HA1 4TR Harrow
    Waverley Industrial Park
    United Kingdom
    United StatesAmerican183794960001
    HEINRICH, Dick
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    EnglandDutch235341270001
    HOUSTON, Frank Edward
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    United StatesAmerican150523960001
    JONES, Graham Neil
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    EnglandBritish167933560002
    LAWRENCE, Richard Bradley
    4010 Lake Washington Blvd Se
    Bellevue
    Washington 98006
    Usa
    Director
    4010 Lake Washington Blvd Se
    Bellevue
    Washington 98006
    Usa
    United StatesAnmerican122574630001
    NOLAN, Stephen
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican244169570002
    REUSSER, Curtis Carl
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    United StatesAmerican187868730001
    SABOL, Liza Ann
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    Director
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    United StatesAmerican264393300001
    WATTON, David
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    Director
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    British96796760001
    WYNNE, Sarah Louise
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    Director
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    United StatesAmerican257421160001
    YOST, Albert Scott
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    United StatesAmerican149468560001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of INVISIO COMMUNICATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invisio Ab
    201 21 Malmo
    Box 151
    Sweden
    Jan 29, 2021
    201 21 Malmo
    Box 151
    Sweden
    No
    Legal FormPublic Limited Company
    Country RegisteredSweden
    Legal AuthoritySwedish Law
    Place RegisteredSweden, Nasdaq Stockholm
    Registration Number556651-0987
    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.
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Jan 26, 2018
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04740406
    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.

    What are the latest statements on persons with significant control for INVISIO COMMUNICATIONS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2017Jan 19, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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