Background WavePink WaveYellow Wave

INVINCIBLE INVESTMENTS LIMITED (09279692)

INVINCIBLE INVESTMENTS LIMITED (09279692) is an active UK company. incorporated on 24 October 2014. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INVINCIBLE INVESTMENTS LIMITED has been registered for 11 years. Current directors include BRODY, Simon Jonathan, GOLDSTONE, Steven Craig.

Company Number
09279692
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRODY, Simon Jonathan, GOLDSTONE, Steven Craig
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVINCIBLE INVESTMENTS LIMITED

INVINCIBLE INVESTMENTS LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INVINCIBLE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09279692

LTD Company

Age

11 Years

Incorporated 24 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 1 September 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Oct 17
Loan Secured
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRODY, Simon Jonathan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972
Director
Appointed 24 Oct 2014

GOLDSTONE, Steven Craig

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971
Director
Appointed 24 Oct 2014

Persons with significant control

2

Mr Steven Craig Goldstone

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Jonathan Brody

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Legacy
23 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Incorporation Company
24 October 2014
NEWINCIncorporation