Background WavePink WaveYellow Wave

INVSTR CAPITAL LIMITED (07858622)

INVSTR CAPITAL LIMITED (07858622) is an active UK company. incorporated on 23 November 2011. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INVSTR CAPITAL LIMITED has been registered for 14 years. Current directors include BARNES, Katherine Sarah, MAYER, Dean Scott.

Company Number
07858622
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
11 Gleneagles Court, Crawley, RH10 6AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNES, Katherine Sarah, MAYER, Dean Scott
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVSTR CAPITAL LIMITED

INVSTR CAPITAL LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INVSTR CAPITAL LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07858622

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

DIA FINANCE LIMITED
From: 23 November 2011To: 23 July 2021
Contact
Address

11 Gleneagles Court Brighton Road Crawley, RH10 6AD,

Previous Addresses

, Leon House 233 High Street, Croydon, CR0 9XT
From: 28 November 2012To: 6 September 2016
, Leon House Third Floor, Suite 4, 233 High Street, Croydon, Surrey, CR0 9XT, United Kingdom
From: 6 August 2012To: 28 November 2012
, September Cottage 65 Massetts Road, Horley, RH6 7DT, England
From: 23 November 2011To: 6 August 2012
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Loan Cleared
Aug 21
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAYER, Dean

Active
65 Massetts Road, HorleyRH6 7DT
Secretary
Appointed 23 Nov 2011

BARNES, Katherine Sarah

Active
Gleneagles Court, CrawleyRH10 6AD
Born March 1980
Director
Appointed 31 Aug 2023

MAYER, Dean Scott

Active
65 Massetts Road, HorleyRH6 7DT
Born October 1971
Director
Appointed 23 Nov 2011

MAYER, Jeff

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born September 1945
Director
Appointed 31 Jul 2023
Resigned 06 Nov 2023

Persons with significant control

1

Mr Dean Scott Mayer

Active
Gleneagles Court, CrawleyRH10 6AD
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 August 2012
AA01Change of Accounting Reference Date
Legacy
10 January 2012
MG01MG01
Incorporation Company
23 November 2011
NEWINCIncorporation