Background WavePink WaveYellow Wave

INVENIT GLOBAL LIMITED (08449912)

INVENIT GLOBAL LIMITED (08449912) is an active UK company. incorporated on 18 March 2013. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INVENIT GLOBAL LIMITED has been registered for 13 years. Current directors include POST, Julian Michael.

Company Number
08449912
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
3 Richmond Hill Court, Richmond, TW10 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
POST, Julian Michael
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENIT GLOBAL LIMITED

INVENIT GLOBAL LIMITED is an active company incorporated on 18 March 2013 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INVENIT GLOBAL LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08449912

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

21 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

3 Richmond Hill Court Richmond Hill Court Richmond, TW10 6BD,

Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 14
New Owner
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Left
Mar 26
Owner Exit
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POST, Julian Michael

Active
Richmond Hill Court, RichmondTW10 6BD
Born August 1981
Director
Appointed 18 Mar 2013

BUTLER, Anthony Michael

Resigned
Richmond Hill Court, RichmondTW10 6BD
Born November 1978
Director
Appointed 01 Dec 2013
Resigned 20 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Michael Butler

Ceased
RichmondTW10 6BD
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2018
Ceased 20 Feb 2026

Mr Julian Michael Post

Active
Richmond Hill Court, RichmondTW10 6BD
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Incorporation Company
18 March 2013
NEWINCIncorporation