Background WavePink WaveYellow Wave

INVENSYS SECRETARIES LIMITED (01070856)

INVENSYS SECRETARIES LIMITED (01070856) is an active UK company. incorporated on 8 September 1972. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INVENSYS SECRETARIES LIMITED has been registered for 53 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
01070856
Status
active
Type
ltd
Incorporated
8 September 1972
Age
53 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENSYS SECRETARIES LIMITED

INVENSYS SECRETARIES LIMITED is an active company incorporated on 8 September 1972 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INVENSYS SECRETARIES LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01070856

LTD Company

Age

53 Years

Incorporated 8 September 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BTR SECRETARIES LIMITED
From: 8 September 1972To: 25 November 1999
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 11 March 2015To: 31 October 2016
3Rd Floor, 40 Grosvenor Place London SW1X 7AW
From: 25 August 2010To: 11 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 8 September 1972To: 25 August 2010
Timeline

17 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Jul 72
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Secretary
Appointed 01 Apr 2025

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Secretary
Appointed 07 Jun 1993
Resigned 31 Dec 1997

FYFE, Katherine

Resigned
Victoria Street, LondonSW1E 5JL
Secretary
Appointed 31 Dec 2014
Resigned 24 Jul 2017

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Secretary
Appointed 24 Jul 2017
Resigned 31 Mar 2022

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Secretary
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SPENCER, Rachel Louise

Resigned
Grosvenor Place, LondonSW1X 7AW
Secretary
Appointed 31 Dec 1997
Resigned 31 Dec 2014

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Secretary
Appointed N/A
Resigned 08 Jun 1993

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 31 Dec 2020
Resigned 02 Feb 2026

BLAIR, John Harvey

Resigned
3 Lawrence Street, LondonNW7 4JJ
Born February 1956
Director
Appointed 17 Aug 1992
Resigned 24 Aug 1994

BOOTH, Claire

Resigned
86 Beechcroft Road, LondonSW17 7DA
Born June 1966
Director
Appointed 28 Apr 1995
Resigned 15 Sept 1996

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 07 Jun 1993
Resigned 31 Dec 1997

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 27 Jan 2000
Resigned 31 Dec 2005

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Born November 1942
Director
Appointed 14 Feb 2001
Resigned 31 Jan 2003

HUGHES, Michael Patrick

Resigned
Stafford Park 5, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

HULL, Victoria Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 23 Jul 2001
Resigned 31 Mar 2014

HUNT, David Stephen

Resigned
Silvertown House, LondonSW1P 2PL
Born September 1954
Director
Appointed N/A
Resigned 17 Aug 1992

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

LOGAN, Christine Anne Marie

Resigned
Bilbao 34 Poplar Avenue, WindleshamGU20 6PN
Born November 1962
Director
Appointed 28 Apr 1995
Resigned 24 Jun 1999

RANDERY, Tanuja

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SPENCER, Rachel Louise

Resigned
Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 13 Dec 1996
Resigned 31 Dec 2014

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 31 Dec 1997
Resigned 14 May 1999

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 24 Sept 1991
Resigned 09 Feb 2001

THOMAS, David Jeremy

Resigned
11 Coutts Crescent, LondonNW5 1RF
Born May 1954
Director
Appointed 05 Jan 2007
Resigned 15 Jan 2008

THOROGOOD, Stuart

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1958
Director
Appointed 15 Oct 2014
Resigned 01 Mar 2015

VOAK, Timothy John

Resigned
Squirrel Wood, CobhamKT11 1ER
Born April 1955
Director
Appointed 14 Feb 2001
Resigned 27 Jun 2001

WATSON, Simon Donald

Resigned
57 Holley Road, LondonW3 7TR
Born July 1964
Director
Appointed 17 Aug 1992
Resigned 04 Jan 1995

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 1993

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Auditors Resignation Company
29 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Made Up Date
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
3 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2003
AAAnnual Accounts
Legacy
23 July 2003
363aAnnual Return
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
31 July 2002
363aAnnual Return
Legacy
27 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
363aAnnual Return
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
14 December 1999
287Change of Registered Office
Certificate Change Of Name Company
25 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1999
363aAnnual Return
Legacy
24 August 1999
288cChange of Particulars
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
15 August 1997
288cChange of Particulars
Legacy
5 August 1997
287Change of Registered Office
Legacy
7 July 1997
363aAnnual Return
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 1996
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 September 1994
AAAnnual Accounts
Legacy
31 August 1994
288288
Legacy
24 August 1994
363x363x
Accounts With Accounts Type Dormant
5 October 1993
AAAnnual Accounts
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
13 September 1993
363x363x
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
13 July 1992
363x363x
Legacy
29 January 1992
288288
Accounts With Accounts Type Dormant
5 November 1991
AAAnnual Accounts
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
363x363x
Legacy
4 March 1991
288288
Legacy
16 January 1991
288288
Legacy
24 October 1990
288288
Legacy
7 August 1990
363363
Accounts With Accounts Type Dormant
27 July 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Accounts With Accounts Type Dormant
26 October 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
29 March 1989
288288
Legacy
1 September 1988
363363
Accounts With Made Up Date
25 July 1988
AAAnnual Accounts
Legacy
21 April 1988
288288
Resolution
8 February 1988
RESOLUTIONSResolutions
Legacy
19 November 1987
288288
Legacy
25 August 1987
363363
Accounts With Made Up Date
14 August 1987
AAAnnual Accounts
Legacy
8 April 1987
288288
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Dormant
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Legacy
17 May 1980
363363
Miscellaneous
8 September 1972
MISCMISC
Incorporation Company
8 July 1972
NEWINCIncorporation