Company NameInventa Group Limited
Company StatusActive
Company Number09715565
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 8 months ago)
Previous NameSl Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Shaun Gilbert
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4g Holmfield Mills
Holdsworth Road
Halifax
HX3 6SN
Director NameMrs Emma Gilbert
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 4g Holmfield Mills
Holdsworth Road
Halifax
HX3 6SN
Director NameMr Cory Joseph
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 4g Holmfield Mills
Holdsworth Road
Halifax
HX3 6SN
Director NameMr Luke Wilczynski
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce Court Challenge Way
Bradford
West Yorkshire
BD4 8NW

Location

Registered AddressUnit 4g Holmfield Mills
Holdsworth Road
Halifax
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

17 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
9 January 2023Registered office address changed from Unit 1B White Rose Mill Holmfield Mills Halifax HX3 6SN England to Unit 4G Holmfield Mills Holdsworth Road Halifax HX3 6SN on 9 January 2023 (1 page)
9 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
20 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
18 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
11 November 2020Registered office address changed from Unit 10 Kirklees Wireworks Grove Street Brighouse HD6 1PL England to Unit 1B White Rose Mill Holmfield Mills Halifax HX3 6SN on 11 November 2020 (1 page)
5 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
8 December 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
8 September 2019Micro company accounts made up to 31 August 2019 (2 pages)
5 September 2019Appointment of Mr Cory Joseph as a director on 1 September 2019 (2 pages)
5 September 2019Appointment of Mrs Emma Gilbert as a director on 1 September 2019 (2 pages)
21 February 2019Registered office address changed from Unit 10 Kirklees Wireworks Grove Street Brighouse BD6 1PL England to Unit 10 Kirklees Wireworks Grove Street Brighouse HD6 1PL on 21 February 2019 (1 page)
20 February 2019Micro company accounts made up to 31 August 2018 (3 pages)
13 February 2019Termination of appointment of Luke Wilczynski as a director on 31 December 2018 (1 page)
13 February 2019Cessation of Luke Wilczynski as a person with significant control on 31 December 2018 (1 page)
13 February 2019Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom to Unit 10 Kirklees Wireworks Grove Street Brighouse BD6 1PL on 13 February 2019 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
9 November 2018Cancellation of shares. Statement of capital on 1 October 2018
  • GBP 51
(3 pages)
31 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
(3 pages)
23 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Particulars of variation of rights attached to shares (2 pages)
1 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
3 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
3 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)