Background WavePink WaveYellow Wave

INVOMO LIMITED (06267056)

INVOMO LIMITED (06267056) is an active UK company. incorporated on 4 June 2007. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INVOMO LIMITED has been registered for 18 years. Current directors include COSGRAVE, Michael Paul.

Company Number
06267056
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
Melbourne House Brandy Carr Road, Wakefield, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVOMO LIMITED

INVOMO LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INVOMO LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06267056

LTD Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Melbourne House Brandy Carr Road Wrenthorpe Wakefield, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT
From: 21 July 2010To: 30 April 2021
130 City Road London EC1V 2NW
From: 4 June 2007To: 21 July 2010
Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Oct 11
Director Joined
Sept 14
Director Left
Oct 15
Capital Update
Mar 17
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, WakefieldWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

ALLEN, Mark David

Resigned
2 Crofton Close, LincolnLN3 4NT
Secretary
Appointed 22 Dec 2009
Resigned 08 Apr 2019

KERMODE, Barry

Resigned
59 Lydiard Way, TrowbridgeBA14 0UW
Secretary
Appointed 04 Jun 2007
Resigned 22 Dec 2009

THE OXFORD SECRETARIAT LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate secretary
Appointed 04 Jun 2007
Resigned 04 Jun 2007

ALLEN, Mark David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 18 Jan 2010
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

HOWARD, Timothy David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

MARTIN, Wayne Jason

Resigned
2 Crofton Close, LincolnLN3 4NT
Born February 1967
Director
Appointed 22 Dec 2009
Resigned 04 May 2018

MCLAUCHLAN, Craig

Resigned
2 Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

MCQUEEN, Donald Charles

Resigned
2 Crofton Close, LincolnLN3 4NT
Born February 1962
Director
Appointed 22 Dec 2009
Resigned 21 Sept 2011

SHAKESPEARE, Rebecca

Resigned
49 Stuarts Green, PedmoreDY9 0XR
Born August 1978
Director
Appointed 28 Sept 2007
Resigned 22 Dec 2009

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 04 May 2018
Resigned 27 Aug 2019

WHITTY, John Joseph

Resigned
2 Crofton Close, LincolnLN3 4NT
Born December 1965
Director
Appointed 18 May 2014
Resigned 16 Oct 2015

WILEY, Nicholas Richard

Resigned
18 Hillersdon Avenue, LondonSW13 0EF
Born September 1964
Director
Appointed 04 Jun 2007
Resigned 22 Dec 2009

OXFORD FORMATIONS LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate director
Appointed 04 Jun 2007
Resigned 04 Jun 2007

Persons with significant control

1

Nuffield Road, PooleBH17 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2025
DS01DS01
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Legacy
4 January 2012
MG02MG02
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Auditors Resignation Company
19 January 2010
AUDAUD
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
24 December 2009
MG01MG01
Legacy
17 November 2009
MG01MG01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
12 May 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
20 October 2008
225Change of Accounting Reference Date
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
363aAnnual Return
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
123Notice of Increase in Nominal Capital
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
2 July 2007
287Change of Registered Office
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Incorporation Company
4 June 2007
NEWINCIncorporation