INVOMO LIMITED
Overview
| Company Name | INVOMO LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06267056 |
| 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 INVOMO LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is INVOMO LIMITED located?
| Registered Office Address | Melbourne House Brandy Carr Road Wrenthorpe WF2 0UG Wakefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INVOMO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVOMO LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for INVOMO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Budge as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG | 1 pages | AD02 | ||
Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on Jun 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with updates | 4 pages | CS01 | ||
Change of details for Gci Managed Services Group Limited as a person with significant control on Mar 16, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT to 19-25 Nuffield Road Poole Dorset BH17 0RU on Apr 30, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT | 1 pages | AD02 | ||
Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin John Budge as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of INVOMO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSGRAVE, Michael Paul | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | England | Irish | 125036770001 | |||||
| ALLEN, Mark David | Secretary | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire | 148165130001 | |||||||
| KERMODE, Barry | Secretary | 59 Lydiard Way BA14 0UW Trowbridge Wiltshire | British | 107024670001 | ||||||
| THE OXFORD SECRETARIAT LIMITED | Secretary | Winter Hill House Marlow Reach Station Approach SL7 1NT Marlow Buckinghamshire | 38870940006 | |||||||
| ALLEN, Mark David | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | 146619240001 | |||||
| BUDGE, Kevin John | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | 97406200003 | |||||
| CHURCHILL, Wayne Winston | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | 210788230003 | |||||
| HOWARD, Timothy David | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | 113973210001 | |||||
| MARTIN, Wayne Jason | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire | United Kingdom | British | 69508920001 | |||||
| MCLAUCHLAN, Craig | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | 258184510001 | |||||
| MCQUEEN, Donald Charles | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire | United Kingdom | British | 48279590002 | |||||
| SHAKESPEARE, Rebecca | Director | 49 Stuarts Green DY9 0XR Pedmore West Midlands | British | 124940180001 | ||||||
| THIRKILL, Adrian Albert | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire England | England | British | 205369080001 | |||||
| WHITTY, John Joseph | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | 132736110001 | |||||
| WILEY, Nicholas Richard | Director | 18 Hillersdon Avenue Barnes SW13 0EF London | United Kingdom | British | 124980050001 | |||||
| OXFORD FORMATIONS LIMITED | Director | Winter Hill House Marlow Reach Station Approach SL7 1NT Marlow Buckinghamshire | 78133180004 |
Who are the persons with significant control of INVOMO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nasstar Managed Services Group Limited | Apr 06, 2016 | Nuffield Road Nuffield Industrial Estate BH17 0RU Poole 19-25 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