Background WavePink WaveYellow Wave

INVESTCO 50 LIMITED (09272326)

INVESTCO 50 LIMITED (09272326) is an active UK company. incorporated on 20 October 2014. with registered office in Nr Stamford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INVESTCO 50 LIMITED has been registered for 11 years. Current directors include CHAPMAN, Karl Edward Kevin Thomas, CLARK, Barrie Anderson.

Company Number
09272326
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
21 Church Street Easton On The Hill, Nr Stamford, PE9 3LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPMAN, Karl Edward Kevin Thomas, CLARK, Barrie Anderson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTCO 50 LIMITED

INVESTCO 50 LIMITED is an active company incorporated on 20 October 2014 with the registered office located in Nr Stamford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INVESTCO 50 LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09272326

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

21 Church Street Easton On The Hill Nr Stamford, PE9 3LL,

Previous Addresses

Sky View Castle Donington Derby DE74 2SA England
From: 20 June 2022To: 19 October 2023
Park View Central Boulevard Shirley Solihull B90 8BG England
From: 15 June 2018To: 20 June 2022
Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX
From: 28 June 2017To: 15 June 2018
8 Calthorpe Road Edgbaston Birmingham B15 1QT
From: 20 October 2014To: 28 June 2017
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jul 15
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARDICK, Sarah

Active
Easton On The Hill, Nr StamfordPE9 3LL
Secretary
Appointed 13 Dec 2017

CHAPMAN, Karl Edward Kevin Thomas

Active
Easton On The Hill, Nr StamfordPE9 3LL
Born April 1962
Director
Appointed 20 Oct 2014

CLARK, Barrie Anderson

Active
Easton On The Hill, Nr StamfordPE9 3LL
Born May 1946
Director
Appointed 09 Jun 2015

FAIREY, Craig

Resigned
Riverside Park, BromboroughCH62 3QX
Secretary
Appointed 20 Oct 2015
Resigned 13 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Karl Edward Kevin Thomas Chapman

Active
Easton On The Hill, Nr StamfordPE9 3LL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2017

Mr Barrie Anderson Clark

Active
Easton On The Hill, Nr StamfordPE9 3LL
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2017

Edwin Coe Secretaries Limited

Ceased
Stone Buildings, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Incorporation Company
20 October 2014
NEWINCIncorporation