Background WavePink WaveYellow Wave

INVISAGE LIMITED (09456243)

INVISAGE LIMITED (09456243) is an active UK company. incorporated on 24 February 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INVISAGE LIMITED has been registered for 11 years. Current directors include HART, Adam Alexander, WOODBRIDGE, Fiona Margaret.

Company Number
09456243
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Second Floor, 66-68 East Smithfield, London, E1W 1AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HART, Adam Alexander, WOODBRIDGE, Fiona Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVISAGE LIMITED

INVISAGE LIMITED is an active company incorporated on 24 February 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INVISAGE LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09456243

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

EOFE LIMITED
From: 24 February 2015To: 8 September 2017
Contact
Address

Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London, E1W 1AW,

Previous Addresses

5th Floor 18 Mansell Street London E1 8AA England
From: 30 November 2018To: 16 December 2022
66 Prescot Street London E1 8HG England
From: 21 August 2017To: 30 November 2018
12 Johnson Street Woodcross Coseley WV14 9RL England
From: 24 February 2015To: 21 August 2017
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Director Left
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jun 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RAFFINETTI, Carla

Active
66-68 East Smithfield, LondonE1W 1AW
Secretary
Appointed 22 Aug 2019

HART, Adam Alexander

Active
66-68 East Smithfield, LondonE1W 1AW
Born May 1975
Director
Appointed 04 Jun 2021

WOODBRIDGE, Fiona Margaret

Active
66-68 East Smithfield, LondonE1W 1AW
Born November 1972
Director
Appointed 07 Jun 2021

FLOOD, Matthew Lachlan

Resigned
Prescot Street, LondonE1 8HG
Secretary
Appointed 17 Aug 2017
Resigned 21 Aug 2019

BREMNER, Kathy

Resigned
Johnson Street, CoseleyWV14 4PG
Born June 1970
Director
Appointed 24 Feb 2015
Resigned 17 Aug 2017

BREMNER, Mark

Resigned
Johnson Street, CoseleyWV14 9RL
Born June 1970
Director
Appointed 24 Feb 2015
Resigned 17 Aug 2017

FLETCHER, Barry William

Resigned
18 Mansell Street, LondonE1 8AA
Born June 1982
Director
Appointed 17 Aug 2017
Resigned 09 Jan 2019

MANN, Lindsay Patricia Hamilton

Resigned
Prescot Street, LondonE1 8HG
Born December 1968
Director
Appointed 17 Aug 2017
Resigned 09 Jan 2019

MEYEROWITZ, Gregory Harold

Resigned
18 Mansell Street, LondonE1 8AA
Born September 1953
Director
Appointed 09 Jan 2019
Resigned 31 Dec 2021

SAWYER, Jack

Resigned
66-68 East Smithfield, LondonE1W 1AW
Born September 1977
Director
Appointed 09 Jan 2019
Resigned 04 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
66-68 East Smithfield, LondonE1W 1AW

Nature of Control

Significant influence or control
Notified 17 Aug 2017

Mr Mark Bremner

Ceased
Prescot Street, LondonE1 8HG
Born June 1970

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 17 Aug 2017

Mrs Kathy Bremner

Ceased
Prescot Street, LondonE1 8HG
Born June 1971

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Resolution
5 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Resolution
5 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2017
AA01Change of Accounting Reference Date
Resolution
8 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Incorporation Company
24 February 2015
NEWINCIncorporation