Background WavePink WaveYellow Wave

INVISIO COMMUNICATIONS LTD (05019038)

INVISIO COMMUNICATIONS LTD (05019038) is an active UK company. incorporated on 19 January 2004. with registered office in Watford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). INVISIO COMMUNICATIONS LTD has been registered for 22 years. Current directors include ANDERSSON, Annika Margareta, HANSEN, Lars Hojgard, LARSSON, Thomas Lars.

Company Number
05019038
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
Ground Floor, Building 1, Watford, WD18 8YA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ANDERSSON, Annika Margareta, HANSEN, Lars Hojgard, LARSSON, Thomas Lars
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVISIO COMMUNICATIONS LTD

INVISIO COMMUNICATIONS LTD is an active company incorporated on 19 January 2004 with the registered office located in Watford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). INVISIO COMMUNICATIONS LTD was registered 22 years ago.(SIC: 27900)

Status

active

Active since 22 years ago

Company No

05019038

LTD Company

Age

22 Years

Incorporated 19 January 2004

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 28 April 2025 (11 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

RACAL ACOUSTICS LIMITED
From: 29 March 2004To: 1 August 2025
ACOUSTICS ACQUISITIONCO LIMITED
From: 22 January 2004To: 29 March 2004
DUALSTORE LIMITED
From: 19 January 2004To: 22 January 2004
Contact
Address

Ground Floor, Building 1 Croxley Park Watford, WD18 8YA,

Previous Addresses

Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR
From: 19 January 2004To: 1 August 2025
Timeline

34 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
May 14
Loan Cleared
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Capital Update
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Aug 21
Loan Secured
May 22
Director Left
Jun 22
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ANDERSSON, Annika Margareta

Active
Stamholmen 157, 6th, Hvidovre2650
Born May 1958
Director
Appointed 29 Jan 2021

HANSEN, Lars Hojgard

Active
Stamholmen 157, 6th, Hvidovre2650
Born November 1963
Director
Appointed 29 Jan 2021

LARSSON, Thomas Lars

Active
Stamholmen 157, 6th, Hvidovre2650
Born February 1964
Director
Appointed 29 Jan 2021

BUCKLEY, Terence Steven Alan

Resigned
10 Prince Consort Drive, AscotSL5 8AW
Secretary
Appointed 20 Jan 2004
Resigned 28 Jul 2009

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate secretary
Appointed 28 Jul 2009
Resigned 13 Jun 2012

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 13 Mar 2021
Resigned 23 Jul 2025

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 19 Jan 2004
Resigned 20 Jan 2004

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2012
Resigned 29 Jan 2021

CRANDALL, Jonathan David

Resigned
E. 9th Street, Cleveland44114
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 02 Oct 2019

CREMIN, Robert William

Resigned
9226 South East 33rd Place, Mercer Island
Born July 1940
Director
Appointed 26 Jan 2009
Resigned 31 Oct 2009

EELES, Geoffrey Barry

Resigned
Waverley Industrial Estate, HarrowHA1 4TR
Born May 1949
Director
Appointed 20 Jan 2004
Resigned 30 Nov 2011

EWING, James Charles

Resigned
Hailsham Drive, HarrowHA1 4TR
Born August 1962
Director
Appointed 26 Jun 2019
Resigned 08 Jun 2022

GEORGE, Robert David

Resigned
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1956
Director
Appointed 26 Jan 2009
Resigned 01 Mar 2018

HARTLAGE, Keith Edward

Resigned
Hailsham Drive, HarrowHA1 4TR
Born May 1960
Director
Appointed 19 Nov 2013
Resigned 01 Jul 2016

HEINRICH, Dick

Resigned
Waverley Industrial Estate, HarrowHA1 4TR
Born September 1962
Director
Appointed 01 Jul 2016
Resigned 14 Feb 2019

HOUSTON, Frank Edward

Resigned
Waverley Industrial Estate, HarrowHA1 4TR
Born May 1951
Director
Appointed 23 Mar 2010
Resigned 14 Aug 2015

JONES, Graham Neil

Resigned
Waverley Industrial Estate, HarrowHA1 4TR
Born January 1964
Director
Appointed 14 Mar 2012
Resigned 19 Nov 2013

LAWRENCE, Richard Bradley

Resigned
4010 Lake Washington Blvd Se, Bellevue
Born April 1947
Director
Appointed 26 Jan 2009
Resigned 05 Mar 2014

NOLAN, Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born April 1969
Director
Appointed 01 Mar 2018
Resigned 14 Mar 2019

REUSSER, Curtis Carl

Resigned
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960
Director
Appointed 05 Mar 2014
Resigned 14 Mar 2019

SABOL, Liza Ann

Resigned
E. 9th Street, Cleveland44114
Born March 1978
Director
Appointed 02 Oct 2019
Resigned 29 Jan 2021

WATTON, David

Resigned
11 Troon Way, BurbageLE10 2GX
Born February 1958
Director
Appointed 26 Mar 2004
Resigned 26 Jan 2009

WYNNE, Sarah Louise

Resigned
E. 9th Street, Cleveland44114
Born November 1973
Director
Appointed 14 Mar 2019
Resigned 29 Jan 2021

YOST, Albert Scott

Resigned
Waverley Industrial Estate, HarrowHA1 4TR
Born October 1965
Director
Appointed 15 Aug 2015
Resigned 30 May 2019

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Jan 2004
Resigned 20 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Malmo201 21

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

159

Change Sail Address Company With Old Address New Address
31 January 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
31 January 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
31 January 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
30 January 2026
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Resolution
9 September 2025
RESOLUTIONSResolutions
Memorandum Articles
9 September 2025
MAMA
Change Sail Address Company With Old Address New Address
6 August 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
5 August 2025
MAMA
Statement Of Companys Objects
4 August 2025
CC04CC04
Move Registers To Sail Company With New Address
4 August 2025
AD03Change of Location of Company Records
Certificate Change Of Name Company
1 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
23 July 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
25 January 2024
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 January 2022
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
3 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
6 July 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 November 2020
SH19Statement of Capital
Legacy
12 November 2020
SH20SH20
Legacy
12 November 2020
CAP-SSCAP-SS
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Made Up Date
27 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
19 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Move Registers To Sail Company
19 June 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 June 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Legacy
3 August 2011
MG01MG01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Made Up Date
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Made Up Date
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Auditors Resignation Company
29 October 2009
AUDAUD
Accounts With Made Up Date
24 October 2009
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
363aAnnual Return
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Made Up Date
7 November 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
12 February 2007
363aAnnual Return
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
155(6)a155(6)a
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
88(2)R88(2)R
Legacy
30 November 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
88(2)R88(2)R
Legacy
5 May 2004
123Notice of Increase in Nominal Capital
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
287Change of Registered Office
Certificate Change Of Name Company
22 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2004
NEWINCIncorporation