Background WavePink WaveYellow Wave

INVIEW AFRICA LIMITED (09864577)

INVIEW AFRICA LIMITED (09864577) is an active UK company. incorporated on 10 November 2015. with registered office in Bromley. The company operates in the Information and Communication sector, engaged in business and domestic software development. INVIEW AFRICA LIMITED has been registered for 10 years. Current directors include ADENIRAN, Adeseni.

Company Number
09864577
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
36 Scotts Road, Bromley, BR1 3QD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADENIRAN, Adeseni
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIEW AFRICA LIMITED

INVIEW AFRICA LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Bromley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INVIEW AFRICA LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09864577

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

36 Scotts Road Bromley, BR1 3QD,

Previous Addresses

Targeting House Gadbrook Park Northwich Cheshire CW9 7RA
From: 10 January 2018To: 12 August 2020
Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD England
From: 10 November 2015To: 10 January 2018
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jun 16
Funding Round
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Apr 20
Owner Exit
Aug 21
Director Joined
Aug 24
Director Left
Aug 24
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ADENIRAN, Adeseni

Active
Scotts Road, BromleyBR1 3QD
Born November 1969
Director
Appointed 23 Apr 2024

CHARLESWORTH, Darren Mark

Resigned
264 Manchester Road, WarringtonWA1 3RB
Born March 1971
Director
Appointed 10 Nov 2015
Resigned 29 Apr 2019

MARKHAM, Nicholas Francis, Lord

Resigned
Pine Walk, East HorsleyKT24 5AG
Born February 1968
Director
Appointed 27 Apr 2016
Resigned 10 Mar 2020

SUBAIR, Oluwatoyin

Resigned
Chiswick High Road, LondonW4 5XS
Born August 1969
Director
Appointed 24 Apr 2020
Resigned 23 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Gadbrook Park, NorthwichCW9 7RA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Apr 2021

Mr Oluwatoyin Subair

Active
Gadbrook Park, NorthwichCW9 7RA
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
10 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 August 2017
AA01Change of Accounting Reference Date
Legacy
6 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Incorporation Company
10 November 2015
NEWINCIncorporation