Background WavePink WaveYellow Wave

INVISTA TEXTILES (U.K.) LIMITED (04558109)

INVISTA TEXTILES (U.K.) LIMITED (04558109) is an active UK company. incorporated on 9 October 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres and 3 other business activities. INVISTA TEXTILES (U.K.) LIMITED has been registered for 23 years. Current directors include MATHEWS, Reagan John, STEWART, John Gibson, WESTHUIS, Andreas Samuel.

Company Number
04558109
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
20 Wood Street, London, EC2V 7AF
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
MATHEWS, Reagan John, STEWART, John Gibson, WESTHUIS, Andreas Samuel
SIC Codes
13100, 20130, 20590, 20600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVISTA TEXTILES (U.K.) LIMITED

INVISTA TEXTILES (U.K.) LIMITED is an active company incorporated on 9 October 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres and 3 other business activities. INVISTA TEXTILES (U.K.) LIMITED was registered 23 years ago.(SIC: 13100, 20130, 20590, 20600)

Status

active

Active since 23 years ago

Company No

04558109

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

INVISTA (U.K.) LIMITED
From: 3 September 2003To: 30 April 2004
DU PONT TEXTILES & INTERIORS (U.K.) LIMITED
From: 9 October 2002To: 3 September 2003
Contact
Address

20 Wood Street London, EC2V 7AF,

Previous Addresses

20 Gresham Street 4th Floor London EC2V 7JE United Kingdom
From: 2 December 2019To: 22 April 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 February 2017To: 2 December 2019
100 Barbirolli Square Manchester M2 3AB
From: 9 October 2002To: 22 February 2017
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Capital Update
Mar 25
Owner Exit
May 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 01 Dec 2019

MATHEWS, Reagan John

Active
E. 37th Street N, Wichita67220
Born November 1974
Director
Appointed 08 May 2018

STEWART, John Gibson

Active
Wood Street, LondonEC2V 7AF
Born November 1965
Director
Appointed 08 May 2018

WESTHUIS, Andreas Samuel

Active
Brockworth, GloucesterGL3 4HP
Born February 1980
Director
Appointed 08 May 2018

ASHWORTH, Clare

Resigned
Du Pont(Uk) Ltd, StevenageSG1 4QN
Secretary
Appointed 10 Oct 2002
Resigned 12 Feb 2003

CLEMENTS, Sarah Frances

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Secretary
Appointed 09 Oct 2002
Resigned 30 Apr 2004

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 30 Apr 2004
Resigned 01 Dec 2019

ANDERSON, John Vincent

Resigned
7 Gleneen Park, LondonderryBT47 2LR
Born July 1944
Director
Appointed 09 Oct 2002
Resigned 31 Dec 2004

BAKER, Andrew

Resigned
Du Pont Uk Ltd, StevenageSG1 4QN
Born August 1962
Director
Appointed 10 Oct 2002
Resigned 03 Jun 2003

BROWN, Christopher James

Resigned
ManchesterM2 3DE
Born April 1972
Director
Appointed 10 Dec 2012
Resigned 08 May 2018

CARROLL, Patrick Joseph

Resigned
ManchesterM2 3DE
Born January 1959
Director
Appointed 09 Dec 2011
Resigned 08 May 2018

CHAPPELL, John Herbert

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born June 1952
Director
Appointed 03 Jun 2003
Resigned 30 Apr 2007

CHESSMORE, Christopher Lee

Resigned
Wichita
Born September 1961
Director
Appointed 24 Sept 2010
Resigned 01 Dec 2016

DESAULLES, Philippe Georges

Resigned
184 Rue De L'Universite, ParisFOREIGN
Born July 1941
Director
Appointed 22 Apr 2003
Resigned 21 Apr 2004

GILVRAY, Derek

Resigned
100 Barbirolli SquareM2 3AB
Born May 1957
Director
Appointed 30 Apr 2007
Resigned 09 Dec 2011

HARRISON, Toby Gene

Resigned
ManchesterM2 3DE
Born August 1955
Director
Appointed 01 Dec 2016
Resigned 08 May 2018

HORRY, Peter Francis

Resigned
33 Hydrus Drive, Leighton BuzzardLU7 3UL
Born December 1949
Director
Appointed 09 Oct 2002
Resigned 03 Jun 2003

MUNSON, Craig Monroe

Resigned
717 N. St Andrews, Kansas
Born November 1967
Director
Appointed 25 Nov 2004
Resigned 24 Sept 2010

PADLEY, Brian

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1956
Director
Appointed 03 Jun 2003
Resigned 10 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Wood Street, LondonEC2V 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025
Wood Street, LondonEC2V 7AF

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
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Resolution
4 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
SH20SH20
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 September 2023
AAMDAAMD
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
28 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Legacy
7 December 2010
MG02MG02
Memorandum Articles
3 December 2010
MEM/ARTSMEM/ARTS
Resolution
3 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Legacy
9 August 2010
MG01MG01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Resolution
21 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
24 March 2006
403b403b
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
6 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363aAnnual Return
Legacy
29 September 2005
244244
Auditors Resignation Company
10 March 2005
AUDAUD
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363aAnnual Return
Legacy
12 November 2004
288cChange of Particulars
Legacy
2 November 2004
288cChange of Particulars
Legacy
2 November 2004
288cChange of Particulars
Legacy
9 August 2004
244244
Legacy
17 May 2004
287Change of Registered Office
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
88(2)R88(2)R
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2004
88(2)R88(2)R
Legacy
29 April 2004
123Notice of Increase in Nominal Capital
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288cChange of Particulars
Legacy
7 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
2 May 2003
225Change of Accounting Reference Date
Statement Of Affairs
24 April 2003
SASA
Legacy
22 April 2003
88(2)R88(2)R
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
123Notice of Increase in Nominal Capital
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation