Background WavePink WaveYellow Wave

INVESTO FINANCIAL LTD (04271183)

INVESTO FINANCIAL LTD (04271183) is an active UK company. incorporated on 15 August 2001. with registered office in Lee-On-The-Solent. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. INVESTO FINANCIAL LTD has been registered for 24 years. Current directors include TOON, Charlotte Sara, TOON, Peter John.

Company Number
04271183
Status
active
Type
ltd
Incorporated
15 August 2001
Age
24 years
Address
St Mawes, Lee-On-The-Solent, PO13 9JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TOON, Charlotte Sara, TOON, Peter John
SIC Codes
68100, 68209, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTO FINANCIAL LTD

INVESTO FINANCIAL LTD is an active company incorporated on 15 August 2001 with the registered office located in Lee-On-The-Solent. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. INVESTO FINANCIAL LTD was registered 24 years ago.(SIC: 68100, 68209, 70221)

Status

active

Active since 24 years ago

Company No

04271183

LTD Company

Age

24 Years

Incorporated 15 August 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

2SENDIT LIMITED
From: 17 April 2014To: 1 December 2023
VISION LOGISTICS LIMITED
From: 3 February 2014To: 17 April 2014
2SENDIT LIMITED
From: 2 February 2004To: 3 February 2014
TOSENDIT LIMITED
From: 15 August 2001To: 2 February 2004
Contact
Address

St Mawes 27 Grove Road Lee-On-The-Solent, PO13 9JA,

Previous Addresses

Unit D1 Railway Triangle Walton Road Portsmouth Hampshire PO6 1th United Kingdom
From: 17 August 2018To: 6 April 2022
Unit 36 Brunel Way Segensworth Fareham PO15 5SA
From: 15 August 2001To: 17 August 2018
Timeline

8 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TOON, Charlotte Sara

Active
27 Grove Road, Lee-On-The-SolentPO13 9JA
Born January 1982
Director
Appointed 01 Sept 2022

TOON, Peter John

Active
27 Grove Road, Lee-On-The-SolentPO13 9JA
Born December 1963
Director
Appointed 04 Nov 2021

TOON, Ian Francis

Resigned
19a Campbell Road, SouthseaPO5 1RH
Secretary
Appointed 15 Aug 2001
Resigned 01 Aug 2008

WALKER, Nicholas Brian

Resigned
Longwood Avenue, WaterloovillePO8 8JA
Secretary
Appointed 01 Aug 2008
Resigned 31 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Aug 2001
Resigned 15 Aug 2001

TOON, Peter

Resigned
Walton Road, PortsmouthPO6 1TH
Born December 1963
Director
Appointed 15 Aug 2001
Resigned 10 Jan 2019

WYKES, Martin Alan

Resigned
Walton Road, PortsmouthPO6 1TH
Born May 1961
Director
Appointed 10 Jan 2019
Resigned 04 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Aug 2001
Resigned 15 Aug 2001

Persons with significant control

2

Mrs Charlotte Sara Toon

Active
27 Grove Road, Lee-On-The-SolentPO13 9JA
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022

Mr Peter John Toon

Active
27 Grove Road, Lee-On-The-SolentPO13 9JA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Certificate Change Of Name Company
17 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
20 December 2004
287Change of Registered Office
Legacy
21 September 2004
288cChange of Particulars
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
16 March 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
6 February 2004
287Change of Registered Office
Gazette Notice Compulsary
3 February 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
2 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Incorporation Company
15 August 2001
NEWINCIncorporation