Background WavePink WaveYellow Wave

INVU PLC (06283181)

INVU PLC (06283181) is a dissolved UK company. incorporated on 18 June 2007. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INVU PLC has been registered for 18 years. Current directors include GOLDMAN, Daniel, SMITH, Ian Kenneth, WELLS, Mark Benjamin.

Company Number
06283181
Status
dissolved
Type
plc
Incorporated
18 June 2007
Age
18 years
Address
9-10 Scirocco Close, Northampton, NN3 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOLDMAN, Daniel, SMITH, Ian Kenneth, WELLS, Mark Benjamin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVU PLC

INVU PLC is an dissolved company incorporated on 18 June 2007 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INVU PLC was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06283181

PLC Company

Age

18 Years

Incorporated 18 June 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 8 July 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 June 2021 (4 years ago)
Submitted on 30 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

INVU NO.1 LIMITED
From: 30 October 2007To: 2 November 2007
INHOCO 4202 LIMITED
From: 18 June 2007To: 30 October 2007
Contact
Address

9-10 Scirocco Close Milton Park Northampton, NN3 6AP,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England
From: 23 November 2021To: 9 June 2022
Invu Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB
From: 29 June 2012To: 23 November 2021
the Beren Blisworth Hill Farm Stoke Road Blisworth Northampton Northamptonshire NN7 3DB
From: 18 June 2007To: 29 June 2012
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 09
Funding Round
Aug 11
Funding Round
Jul 12
Share Issue
Jul 12
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Sept 14
Share Issue
Jun 16
New Owner
Jun 17
Funding Round
Apr 22
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SMITH, Ian

Active
Stoke Road Blisworth, NorthamptonNN7 3DB
Secretary
Appointed 09 Jul 2010

GOLDMAN, Daniel

Active
Stoke Road Blisworth, NorthamptonNN7 3DB
Born July 1969
Director
Appointed 01 Nov 2007

SMITH, Ian Kenneth

Active
Stoke Road Blisworth, NorthamptonNN7 3DB
Born September 1957
Director
Appointed 24 Aug 2009

WELLS, Mark Benjamin

Active
Stoke Road Blisworth, NorthamptonNN7 3DB
Born October 1955
Director
Appointed 26 Aug 2009

AGOSTINI, John Charles

Resigned
19 Priors Park, Milton KeynesMK4 2BT
Secretary
Appointed 01 Nov 2007
Resigned 07 Sept 2009

OWEN, Alexandra Rachael

Resigned
Pendle Avenue, KetteringNN16 9FA
Secretary
Appointed 07 Sept 2009
Resigned 09 Jul 2010

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 18 Jun 2007
Resigned 01 Nov 2007

AGOSTINI, John Charles

Resigned
19 Priors Park, Milton KeynesMK4 2BT
Born December 1958
Director
Appointed 01 Nov 2007
Resigned 10 Jul 2009

FISHER, Bernard Robert

Resigned
Yew Tree Cottage Milestone Avenue, ReadingRG10 9TN
Born February 1951
Director
Appointed 01 Nov 2007
Resigned 11 Feb 2014

GALLICK, Colin David

Resigned
Stoke Road Blisworth, NorthamptonNN7 3DB
Born August 1953
Director
Appointed 09 Apr 2009
Resigned 31 Jan 2014

HALESTRAP, Jonathan Victor

Resigned
5 Langton Rise, DaventryNN11 2QP
Born November 1959
Director
Appointed 01 Nov 2007
Resigned 01 Oct 2009

MAXFIELD, Thomas Patrick

Resigned
Flass Vale Hall, Crossgate MoorDH1 4HR
Born January 1949
Director
Appointed 01 Nov 2007
Resigned 26 Aug 2009

MORGAN, David

Resigned
6 Andrews Close, LutterworthLE17 5ER
Born January 1961
Director
Appointed 01 Nov 2007
Resigned 13 May 2009

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Jun 2007
Resigned 01 Nov 2007

Persons with significant control

1

Mr Daniel Goldman

Active
Scirocco Close, NorthamptonNN3 6AP
Born July 1969

Nature of Control

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

Filing History

130

Gazette Dissolved Liquidation
6 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 June 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 July 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 June 2023
LIQ03LIQ03
Resolution
16 June 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 June 2022
600600
Liquidation Voluntary Declaration Of Solvency
9 June 2022
LIQ01LIQ01
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Memorandum Articles
5 July 2016
MAMA
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 June 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Memorandum Articles
28 July 2014
MAMA
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Secretary Company With Change Date
30 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
10 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Legacy
27 September 2011
MG02MG02
Memorandum Articles
11 August 2011
MEM/ARTSMEM/ARTS
Resolution
11 August 2011
RESOLUTIONSResolutions
Resolution
11 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
12 July 2010
AR01AR01
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
30 September 2009
9797
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
395Particulars of Mortgage or Charge
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Resolution
12 August 2009
RESOLUTIONSResolutions
Resolution
8 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
15 February 2008
AUDAUD
Legacy
7 January 2008
88(2)R88(2)R
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
122122
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
123Notice of Increase in Nominal Capital
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
2 November 2007
CERT7CERT7
Re Registration Memorandum Articles
2 November 2007
MARMAR
Accounts Balance Sheet
2 November 2007
BSBS
Auditors Report
2 November 2007
AUDRAUDR
Auditors Statement
2 November 2007
AUDSAUDS
Legacy
2 November 2007
43(3)e43(3)e
Legacy
2 November 2007
43(3)43(3)
Resolution
2 November 2007
RESOLUTIONSResolutions
Resolution
2 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2007
NEWINCIncorporation