Background WavePink WaveYellow Wave

INVIQA UK LIMITED (06278367)

INVIQA UK LIMITED (06278367) is an active UK company. incorporated on 13 June 2007. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INVIQA UK LIMITED has been registered for 18 years. Current directors include ADAMSON, Alan Ralston, MCARTHUR, Anna Louise Liberty.

Company Number
06278367
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAMSON, Alan Ralston, MCARTHUR, Anna Louise Liberty
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIQA UK LIMITED

INVIQA UK LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INVIQA UK LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06278367

LTD Company

Age

18 Years

Incorporated 13 June 2007

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 3 November 2025 (4 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

IBUILDINGS UK LIMITED
From: 13 June 2007To: 28 May 2012
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 25 February 2022
65 New Cavendish Street London W1G 7LS
From: 13 June 2007To: 9 August 2012
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Dec 16
Share Issue
Dec 16
Loan Secured
Dec 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 23
Director Left
Mar 25
Director Joined
Apr 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 31 Mar 2025

ADAMSON, Alan Ralston

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1966
Director
Appointed 18 Feb 2022

MCARTHUR, Anna Louise Liberty

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1987
Director
Appointed 31 Mar 2025

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 18 Feb 2022
Resigned 31 Mar 2025

SPITZER, Anat

Resigned
50 Basing Hill, LondonNW11 8TH
Secretary
Appointed 13 Jun 2007
Resigned 18 Feb 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 18 Feb 2022
Resigned 31 Mar 2025

SCHENKENBERG, Tom Marinus

Resigned
2e Octaviolaan 35, Capelle Ann Den Ijssel
Born July 1974
Director
Appointed 13 Jun 2007
Resigned 18 May 2012

SPITZER, Yair

Resigned
50 Basing Hill, LondonNW11 8TH
Born December 1957
Director
Appointed 13 Jun 2007
Resigned 18 Apr 2023

STEPHAN, Jeroen

Resigned
Keetenstraaio, Lewedorp
Born January 1973
Director
Appointed 13 Jun 2007
Resigned 18 May 2012

WANDER, Paul Adam Fraser

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1969
Director
Appointed 18 May 2012
Resigned 18 Feb 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jun 2007
Resigned 13 Jun 2007

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

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

Filing History

78

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Memorandum Articles
8 March 2022
MAMA
Resolution
8 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 January 2017
AAAnnual Accounts
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Small
25 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
28 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
17 July 2008
363sAnnual Return (shuttle)
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation