Background WavePink WaveYellow Wave

INVENTED LIMITED (08741457)

INVENTED LIMITED (08741457) is an active UK company. incorporated on 21 October 2013. 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.. INVENTED LIMITED has been registered for 12 years. Current directors include STOCK, Gillian Sara, STOCK, Lynton Robert.

Company Number
08741457
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STOCK, Gillian Sara, STOCK, Lynton Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENTED LIMITED

INVENTED LIMITED is an active company incorporated on 21 October 2013 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.. INVENTED LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08741457

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 9 January 2020To: 21 December 2020
C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ
From: 21 October 2013To: 9 January 2020
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Feb 23
Director Left
Feb 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STOCK, Gillian Sara

Active
Great Queen Street, LondonWC2B 5AH
Born July 1957
Director
Appointed 12 Sept 2017

STOCK, Lynton Robert

Active
Great Queen Street, LondonWC2B 5AH
Born March 1958
Director
Appointed 21 Oct 2013

STOCK, Matthew

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1987
Director
Appointed 12 Sept 2017
Resigned 26 Nov 2022

STOCK, Sasha

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1991
Director
Appointed 12 Sept 2017
Resigned 26 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Gillian Sara Stock

Active
Great Queen Street, LondonWC2B 5AH
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018

Mr Daryl Foster

Active
Great Queen Street, LondonWC2B 5AH
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017

Mr Lynton Robert Stock

Ceased
7-10 Chandos Street, LondonW1G 9DQ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Incorporation Company
21 October 2013
NEWINCIncorporation