INVISIO COMMUNICATIONS LTD
Overview
| Company Name | INVISIO COMMUNICATIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05019038 |
| 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 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 Address | No |
What were the previous names of INVISIO COMMUNICATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| RACAL ACOUSTICS LIMITED | Mar 29, 2004 | Mar 29, 2004 |
| ACOUSTICS ACQUISITIONCO LIMITED | Jan 22, 2004 | Jan 22, 2004 |
| DUALSTORE LIMITED | Jan 19, 2004 | Jan 19, 2004 |
What are the latest accounts for INVISIO COMMUNICATIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 INVISIO COMMUNICATIONS LTD?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for INVISIO COMMUNICATIONS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD02 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address Ground Floor, Building 1 Croxley Park Watford Hertfordshire WD18 8YA | 1 pages | AD04 | ||||||||||||||
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD03 | ||||||||||||||
Certificate of change of name Company name changed racal acoustics LIMITED\certificate issued on 01/08/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Register(s) moved to registered office address Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Ohs Secretaries Limited as a secretary on Jul 23, 2025 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing for the notification of Invisio Ab as a person with significant control | 7 pages | RP04PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James Charles Ewing as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Registration of charge 050190380006, created on Apr 21, 2022 | 16 pages | MR01 | ||||||||||||||
Who are the officers of INVISIO COMMUNICATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSSON, Annika Margareta | Director | Stamholmen 157, 6th 2650 Hvidovre Invisio A/S Denmark | Sweden | Swedish | 279926840001 | |||||||||
| HANSEN, Lars Hojgard | Director | Stamholmen 157, 6th 2650 Hvidovre Invisio A/S Denmark | Sweden | Danish | 279926830001 | |||||||||
| LARSSON, Thomas Lars | Director | Stamholmen 157, 6th 2650 Hvidovre Invisio A/S Denmark | Sweden | Swedish | 279926810001 | |||||||||
| BUCKLEY, Terence Steven Alan | Secretary | 10 Prince Consort Drive SL5 8AW Ascot Berkshire | British | 95821820002 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| CRANDALL, Jonathan David | Director | E. 9th Street Suite 3000 44114 Cleveland 1301 Oh United States | United States | American | 257418830001 | |||||||||
| CREMIN, Robert William | Director | 9226 South East 33rd Place Mercer Island Washington 98040 Usa | Usa | American | 67768140003 | |||||||||
| EELES, Geoffrey Barry | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex | England | British | 95825010003 | |||||||||
| EWING, James Charles | Director | Hailsham Drive HA1 4TR Harrow Waverley Industrial Park United Kingdom | United Kingdom | British | 259893530001 | |||||||||
| GEORGE, Robert David | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex | United States | American | 133332220004 | |||||||||
| HARTLAGE, Keith Edward | Director | Hailsham Drive HA1 4TR Harrow Waverley Industrial Park United Kingdom | United States | American | 183794960001 | |||||||||
| HEINRICH, Dick | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex | England | Dutch | 235341270001 | |||||||||
| HOUSTON, Frank Edward | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex | United States | American | 150523960001 | |||||||||
| JONES, Graham Neil | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex | England | British | 167933560002 | |||||||||
| LAWRENCE, Richard Bradley | Director | 4010 Lake Washington Blvd Se Bellevue Washington 98006 Usa | United States | Anmerican | 122574630001 | |||||||||
| NOLAN, Stephen | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | 244169570002 | |||||||||
| REUSSER, Curtis Carl | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex | United States | American | 187868730001 | |||||||||
| SABOL, Liza Ann | Director | E. 9th Street Suite 3000 44114 Cleveland 1301 Oh United States | United States | American | 264393300001 | |||||||||
| WATTON, David | Director | 11 Troon Way LE10 2GX Burbage Leicestershire | British | 96796760001 | ||||||||||
| WYNNE, Sarah Louise | Director | E. 9th Street Suite 3000 44114 Cleveland 1301 Oh United States | United States | American | 257421160001 | |||||||||
| YOST, Albert Scott | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex | United States | American | 149468560001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of INVISIO COMMUNICATIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invisio Ab | Jan 29, 2021 | 201 21 Malmo Box 151 Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Weston Aerospace Limited | Jan 26, 2018 | New Street Square EC4A 3TW London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INVISIO COMMUNICATIONS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2017 | Jan 19, 2017 | The 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