Background WavePink WaveYellow Wave

INVISIBLE DUST LIMITED (07403737)

INVISIBLE DUST LIMITED (07403737) is an active UK company. incorporated on 12 October 2010. with registered office in Scarborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. INVISIBLE DUST LIMITED has been registered for 15 years. Current directors include BISWAS, Ansuman, DICKIE, Gillean Mary, FIEBER, Fiona Susan and 3 others.

Company Number
07403737
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2010
Age
15 years
Address
Woodend Creative Space, Scarborough, YO11 2PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BISWAS, Ansuman, DICKIE, Gillean Mary, FIEBER, Fiona Susan, JOHNSON, Magnus Laurence, Dr, JONES, Susan, SUMNER, Yuki
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVISIBLE DUST LIMITED

INVISIBLE DUST LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Scarborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. INVISIBLE DUST LIMITED was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

07403737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Woodend Creative Space The Crescent Scarborough, YO11 2PW,

Previous Addresses

Unit B9 Hackney Cooperative Developments 3 Bradbury St, Dalston, London, N16 8JN
From: 12 October 2010To: 1 February 2017
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

SHARP, Alice Wendy

Active
The Crescent, ScarboroughYO11 2PW
Secretary
Appointed 19 Sept 2016

BISWAS, Ansuman

Active
The Crescent, ScarboroughYO11 2PW
Born November 1965
Director
Appointed 25 May 2024

DICKIE, Gillean Mary

Active
The Crescent, ScarboroughYO11 2PW
Born December 1967
Director
Appointed 22 Sept 2022

FIEBER, Fiona Susan

Active
Leswin Road, LondonN16 7NH
Born January 1952
Director
Appointed 12 Oct 2010

JOHNSON, Magnus Laurence, Dr

Active
The Crescent, ScarboroughYO11 2PW
Born August 1966
Director
Appointed 29 Jul 2020

JONES, Susan

Active
The Crescent, ScarboroughYO11 2PW
Born June 1964
Director
Appointed 10 Mar 2022

SUMNER, Yuki

Active
The Crescent, ScarboroughYO11 2PW
Born February 1970
Director
Appointed 25 May 2024

CLAY, Andrew Wilson

Resigned
Filey Road, ScarboroughYO11 2PW
Born May 1969
Director
Appointed 16 Jan 2018
Resigned 16 Sept 2019

CONTEH, Feimatta Jennifer

Resigned
The Crescent, ScarboroughYO11 2PW
Born May 1981
Director
Appointed 10 Dec 2020
Resigned 30 Nov 2023

CUNNINGHAM, Kane Boyd

Resigned
The Crescent, ScarboroughYO11 2PW
Born June 1961
Director
Appointed 29 Jul 2020
Resigned 01 Dec 2025

GLAVE, Lacey

Resigned
Bath Terrace, LondonSE1 6QG
Born July 1984
Director
Appointed 19 Sept 2018
Resigned 23 Apr 2023

KERSHAW, Heather

Resigned
The Crescent, ScarboroughYO11 2PW
Born March 1960
Director
Appointed 28 Jan 2020
Resigned 05 Mar 2021

MANSON, Shonagh Kirsteen

Resigned
The Crescent, ScarboroughYO11 2PW
Born December 1976
Director
Appointed 04 Jul 2017
Resigned 20 Oct 2020

MONKMAN, Fiona

Resigned
Wellington Mansions, LondonN16 7TP
Born May 1967
Director
Appointed 12 Oct 2010
Resigned 18 May 2018

OCHU, Erinma Eke

Resigned
Norton Street, ManchesterM16 7QG
Born November 1972
Director
Appointed 16 Jan 2018
Resigned 02 Oct 2019

PALMER, Rachael Maya

Resigned
The Crescent, ScarboroughYO11 2PW
Born July 1987
Director
Appointed 13 May 2021
Resigned 12 Dec 2024

SHARP, Alice

Resigned
Hackney Cooperative Developments, London,N16 8JN
Born October 1968
Director
Appointed 12 Oct 2010
Resigned 19 Sept 2016

STANIC, Ana

Resigned
Arlington Road, LondonNW1 7ET
Born April 1970
Director
Appointed 16 Jan 2018
Resigned 01 Jul 2025

THORNBORROW, Catherine Mary

Resigned
Sloane Square, LondonSW1W 8AS
Born August 1964
Director
Appointed 19 Sept 2016
Resigned 23 Feb 2023

WARNER, David Timothy

Resigned
West Terrace, ScarboroughYO11 2LR
Born April 1963
Director
Appointed 16 Jan 2018
Resigned 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
14 September 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Resolution
31 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
31 December 2016
CC04CC04
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Resolution
18 October 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Resolution
29 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Incorporation Company
12 October 2010
NEWINCIncorporation