Company NameInvoicedrop Ltd
DirectorsAnthony Devine and Dean Howard
Company StatusActive
Company Number09293846
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Anthony Devine
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleCo-Founder / Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub26 Hunsworth Lane
Cleckheaton
BD19 4LN
Director NameMr Dean Howard
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub26 Hunsworth Lane
Cleckheaton
BD19 4LN
Director NameStuart McLellan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Mimosa Urb. La Solana Gardens No.51
03728 Alcaliali
Alicante
Spain

Location

Registered AddressHub26
Hunsworth Lane
Cleckheaton
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
16 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
4 November 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
1 November 2022Change of details for Mr Dean Howard as a person with significant control on 31 October 2022 (2 pages)
1 November 2022Change of details for Mr Anthony Devine as a person with significant control on 31 October 2022 (2 pages)
1 November 2022Director's details changed for Mr Dean Howard on 31 October 2022 (2 pages)
1 November 2022Director's details changed for Mr Anthony Devine on 31 October 2022 (2 pages)
27 July 2022Change of details for Mr Anthony Devine as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Change of details for Mr Dean Howard as a person with significant control on 1 August 2020 (2 pages)
25 July 2022Change of details for Mr Anthony Devine as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Director's details changed for Mr Anthony Devine on 25 July 2022 (2 pages)
17 June 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
29 December 2021Cancellation of shares. Statement of capital on 10 November 2021
  • GBP 2,500
(4 pages)
15 December 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
13 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2021Termination of appointment of Stuart Mclellan as a director on 1 November 2021 (1 page)
25 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
23 November 2020Confirmation statement made on 4 November 2020 with updates (6 pages)
23 November 2020Director's details changed for Stuart Mclellan on 1 November 2020 (2 pages)
26 August 2020Change of share class name or designation (2 pages)
18 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
18 August 2020Notification of Dean Howard as a person with significant control on 1 August 2020 (2 pages)
18 August 2020Cessation of Christopher Stuart Dewse as a person with significant control on 1 August 2020 (1 page)
18 August 2020Appointment of Dean Howard as a director on 1 August 2020 (2 pages)
20 April 2020Change of details for Mr Anthony Devine as a person with significant control on 15 April 2020 (2 pages)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
22 August 2019Registered office address changed from Invoice Drop Ltd Hope Park Business Centre Trevor Foster Way Bradford BD5 8HH England to Hub26 Hunsworth Lane Cleckheaton BD19 4LN on 22 August 2019 (1 page)
5 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
18 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
18 December 2017Notification of Christopher Dewse as a person with significant control on 1 November 2017 (2 pages)
25 September 2017Appointment of Stuart Mclellan as a director on 3 August 2017 (3 pages)
25 September 2017Appointment of Stuart Mclellan as a director on 3 August 2017 (3 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 January 2017Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Invoice Drop Ltd Hope Park Business Centre Trevor Foster Way Bradford BD5 8HH on 20 January 2017 (1 page)
20 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
20 January 2017Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Invoice Drop Ltd Hope Park Business Centre Trevor Foster Way Bradford BD5 8HH on 20 January 2017 (1 page)
20 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 April 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,500
(3 pages)
14 April 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,500
(3 pages)
23 November 2015Registered office address changed from 5 Forster Mews Lower Wortley Leeds LS12 4EL United Kingdom to 15 Queen Square Leeds LS2 8AJ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 5 Forster Mews Lower Wortley Leeds LS12 4EL United Kingdom to 15 Queen Square Leeds LS2 8AJ on 23 November 2015 (1 page)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 2,500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 2,500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)