Background WavePink WaveYellow Wave

INVENTIVE GUARANTEECO LIMITED (08838565)

INVENTIVE GUARANTEECO LIMITED (08838565) is an active UK company. incorporated on 9 January 2014. with registered office in Ashton-Under-Lyne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. INVENTIVE GUARANTEECO LIMITED has been registered for 12 years. Current directors include FOWLER, Matthew John, PITCHER, Robert Antony.

Company Number
08838565
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
21 Old Street, Ashton-Under-Lyne, OL6 6LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
FOWLER, Matthew John, PITCHER, Robert Antony
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENTIVE GUARANTEECO LIMITED

INVENTIVE GUARANTEECO LIMITED is an active company incorporated on 9 January 2014 with the registered office located in Ashton-Under-Lyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. INVENTIVE GUARANTEECO LIMITED was registered 12 years ago.(SIC: 47250)

Status

active

Active since 12 years ago

Company No

08838565

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 13 November 2024 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

21 Old Street Ashton-Under-Lyne, OL6 6LA,

Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Capital Update
Feb 14
Loan Secured
Feb 14
Funding Round
Apr 14
Loan Cleared
May 15
Director Joined
May 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Oct 22
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FOWLER, Matthew John

Active
Old Street, Ashton-Under-LyneOL6 6LA
Born December 1974
Director
Appointed 16 Jun 2025

PITCHER, Robert Antony

Active
Old Street, Ashton-Under-LyneOL6 6LA
Born November 1974
Director
Appointed 08 Oct 2018

FOSTER, Michael Raymond

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Secretary
Appointed 08 May 2017
Resigned 22 Nov 2020

CHAMBERS, Chris James

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born June 1972
Director
Appointed 31 Aug 2016
Resigned 28 Feb 2017

CURRAN, Sean Martin

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born August 1969
Director
Appointed 09 Jan 2014
Resigned 14 Sept 2016

DAVIES, Danielle Hazel

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born March 1978
Director
Appointed 22 Dec 2020
Resigned 16 Jun 2025

DEL GIUDICE, James

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born December 1968
Director
Appointed 28 Feb 2017
Resigned 16 Jan 2018

EDELMAN, Keith Graeme

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born July 1950
Director
Appointed 29 Jan 2018
Resigned 08 Oct 2018

FOSTER, Michael Raymond

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born April 1958
Director
Appointed 08 May 2017
Resigned 22 Dec 2020

MCCULLOCH, Peter David

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born May 1978
Director
Appointed 09 May 2016
Resigned 14 Feb 2017

Persons with significant control

1

Old Street, Ashton-Under-LyneOL6 6LA

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
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Auditors Resignation Company
1 April 2025
AUDAUD
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
6 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Auditors Resignation Company
16 October 2018
AUDAUD
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 August 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Memorandum Articles
25 February 2014
MEM/ARTSMEM/ARTS
Resolution
25 February 2014
RESOLUTIONSResolutions
Legacy
19 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 February 2014
SH19Statement of Capital
Legacy
19 February 2014
CAP-SSCAP-SS
Resolution
19 February 2014
RESOLUTIONSResolutions
Incorporation Company
9 January 2014
NEWINCIncorporation