Background WavePink WaveYellow Wave

INVINITY ENERGY (UK) LIMITED (07640710)

INVINITY ENERGY (UK) LIMITED (07640710) is an active UK company. incorporated on 19 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INVINITY ENERGY (UK) LIMITED has been registered for 14 years. Current directors include HOWARD, Adam James, MARREN, Jonathan Anthony Frank.

Company Number
07640710
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
24 Chiswell Street Office 3.03, 3rd Floor, London, EC1Y 4TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWARD, Adam James, MARREN, Jonathan Anthony Frank
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVINITY ENERGY (UK) LIMITED

INVINITY ENERGY (UK) LIMITED is an active company incorporated on 19 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INVINITY ENERGY (UK) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07640710

LTD Company

Age

14 Years

Incorporated 19 May 2011

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 8 October 2025 (5 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

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

REDT ENERGY (UK) LIMITED
From: 21 August 2017To: 2 July 2020
RENEWABLE ENERGY DYNAMICS TECHNOLOGY UK LIMITED
From: 19 May 2011To: 21 August 2017
Contact
Address

24 Chiswell Street Office 3.03, 3rd Floor 24 Chiswell Street London, EC1Y 4TY,

Previous Addresses

Office 207, New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 13 January 2025To: 15 December 2025
, New Broad Street House Office 207, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England
From: 13 January 2025To: 13 January 2025
, Office 501 New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England
From: 17 March 2023To: 13 January 2025
, Unit 4.12 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT
From: 14 April 2015To: 17 March 2023
, Unit 4.13 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT
From: 17 October 2013To: 14 April 2015
, Calder & Co 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom
From: 9 July 2013To: 17 October 2013
, 61-62 Berners Street, London, W1T 3NJ
From: 28 August 2012To: 9 July 2013
, 172 Tottenham Court Road, London, W1T 7NS, United Kingdom
From: 19 May 2011To: 28 August 2012
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Feb 16
Director Left
Feb 16
Owner Exit
Sept 17
Director Joined
May 18
Director Left
May 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOWARD, Adam James

Active
Office 3.03, 3rd Floor, LondonEC1Y 4TY
Born April 1983
Director
Appointed 01 Mar 2025

MARREN, Jonathan Anthony Frank

Active
Office 3.03, 3rd Floor, LondonEC1Y 4TY
Born April 1975
Director
Appointed 01 Mar 2025

DIXON-CLARKE, Peter John

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born December 1965
Director
Appointed 30 Sept 2020
Resigned 08 Nov 2022

LAIRD, Scott James

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born February 1982
Director
Appointed 23 Feb 2016
Resigned 30 Apr 2018

MARREN, Jonathan Anthony Frank

Resigned
Tottenham Court Road, LondonW1T 7NS
Born April 1975
Director
Appointed 09 Jul 2012
Resigned 23 Feb 2016

MCGREGOR, Scott

Resigned
Tottenham Court Road, LondonW1T 7NS
Born September 1970
Director
Appointed 19 May 2011
Resigned 29 Nov 2019

O'BRIEN, Neil Christopher

Resigned
35 New Broad Street, LondonEC2M 1NH
Born January 1963
Director
Appointed 05 Dec 2019
Resigned 01 Mar 2025

TWYNAM, Andrew Thomas

Resigned
Castle Mead, Hemel HempsteadHP1 1PR
Born January 1973
Director
Appointed 19 May 2011
Resigned 22 Feb 2012

WALTER, Emmanuel Francis

Resigned
Tottenham Court Road, LondonW1T 7NS
Born April 1971
Director
Appointed 24 Feb 2012
Resigned 09 Jul 2012

WARD, John

Resigned
Tottenham Court Road, LondonW1T 7NS
Born February 1969
Director
Appointed 19 May 2011
Resigned 29 Jun 2011

WELHAM, Fraser Andrew Norton

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born August 1964
Director
Appointed 30 Apr 2018
Resigned 30 Sept 2020

Persons with significant control

1

0 Active
1 Ceased
Beaux Lane House, Dublin2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
8 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 March 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 September 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Move Registers To Sail Company
17 October 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
17 October 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
17 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
17 October 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Incorporation Company
19 May 2011
NEWINCIncorporation