INVOMO LIMITED

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

    Company NameINVOMO LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06267056
    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 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 AddressNo

    What are the latest accounts for INVOMO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2025
    Next Accounts Due OnSep 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVOMO LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for INVOMO LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Budge as a director on Aug 18, 2023

    1 pagesTM01

    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 pagesAD02

    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 pagesAD01

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 04, 2021 with updates

    4 pagesCS01

    Change of details for Gci Managed Services Group Limited as a person with significant control on Mar 16, 2021

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    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 pagesAD02

    Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020

    1 pagesTM01

    Appointment of Mr Kevin John Budge as a director on Jul 22, 2020

    2 pagesAP01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of INVOMO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGRAVE, Michael Paul
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    EnglandIrish125036770001
    ALLEN, Mark David
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Secretary
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    148165130001
    KERMODE, Barry
    59 Lydiard Way
    BA14 0UW Trowbridge
    Wiltshire
    Secretary
    59 Lydiard Way
    BA14 0UW Trowbridge
    Wiltshire
    British107024670001
    THE OXFORD SECRETARIAT LIMITED
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Secretary
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    38870940006
    ALLEN, Mark David
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish146619240001
    BUDGE, Kevin John
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritish97406200003
    CHURCHILL, Wayne Winston
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritish210788230003
    HOWARD, Timothy David
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish113973210001
    MARTIN, Wayne Jason
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United KingdomBritish69508920001
    MCLAUCHLAN, Craig
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish258184510001
    MCQUEEN, Donald Charles
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United KingdomBritish48279590002
    SHAKESPEARE, Rebecca
    49 Stuarts Green
    DY9 0XR Pedmore
    West Midlands
    Director
    49 Stuarts Green
    DY9 0XR Pedmore
    West Midlands
    British124940180001
    THIRKILL, Adrian Albert
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    EnglandBritish205369080001
    WHITTY, John Joseph
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish132736110001
    WILEY, Nicholas Richard
    18 Hillersdon Avenue
    Barnes
    SW13 0EF London
    Director
    18 Hillersdon Avenue
    Barnes
    SW13 0EF London
    United KingdomBritish124980050001
    OXFORD FORMATIONS LIMITED
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Director
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    78133180004

    Who are the persons with significant control of INVOMO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RU Poole
    19-25
    England
    Apr 06, 2016
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RU Poole
    19-25
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05396496
    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