Background WavePink WaveYellow Wave

INVICTUS GLOBAL HOLDINGS LTD (08340995)

INVICTUS GLOBAL HOLDINGS LTD (08340995) is an active UK company. incorporated on 24 December 2012. with registered office in Shrewsbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INVICTUS GLOBAL HOLDINGS LTD has been registered for 13 years. Current directors include TAYLOR, Megan Louise, TAYLOR, Rayon Everton.

Company Number
08340995
Status
active
Type
ltd
Incorporated
24 December 2012
Age
13 years
Address
Emstrey House ( North), Shrewsbury, SY2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Megan Louise, TAYLOR, Rayon Everton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVICTUS GLOBAL HOLDINGS LTD

INVICTUS GLOBAL HOLDINGS LTD is an active company incorporated on 24 December 2012 with the registered office located in Shrewsbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INVICTUS GLOBAL HOLDINGS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08340995

LTD Company

Age

13 Years

Incorporated 24 December 2012

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

LONDON DANCE PROGRAMME LTD
From: 24 December 2012To: 13 August 2018
Contact
Address

Emstrey House ( North) Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England
From: 13 August 2018To: 20 October 2020
Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England
From: 13 August 2018To: 13 August 2018
23 Pirelli Way Eastleigh Hampshire SO50 5GE England
From: 29 September 2015To: 13 August 2018
Talbot House Albion Street Chester CH1 1RQ
From: 21 January 2015To: 29 September 2015
Flat 27 Tamarind Court 18 Gainsford Street London SE1 2NE England
From: 4 February 2014To: 21 January 2015
Flat 27 Tamarind Court 18 Gainsford Street London SE1 2NE England
From: 4 February 2014To: 4 February 2014
Flat 27 Tamarind Court 18 Gainsford Street London SE1 2NE
From: 4 February 2014To: 4 February 2014
Flat 2 77 Blackfriars Road London SE1 8HA England
From: 24 June 2013To: 4 February 2014
#2 77 Blackfriars Road London London SE1 8HA United Kingdom
From: 24 December 2012To: 24 June 2013
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
New Owner
Jul 20
Owner Exit
Oct 20
Director Joined
Feb 25
Funding Round
Feb 26
New Owner
Feb 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Megan Louise

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born August 1990
Director
Appointed 24 Dec 2012

TAYLOR, Rayon Everton

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born May 1984
Director
Appointed 08 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Rayon Taylor

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2026

Mr Rayon Everton Taylor

Ceased
Webb's Road, LondonSW11 6SD
Born May 1984

Nature of Control

Significant influence or control
Notified 24 Jul 2020
Ceased 23 Oct 2020

Megan Louise Taylor

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born August 1990

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Resolution
22 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
14 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
14 February 2026
PSC04Change of PSC Details
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
5 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Resolution
13 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Incorporation Company
24 December 2012
NEWINCIncorporation