Background WavePink WaveYellow Wave

THE INVENT HIVE LIMITED (10275937)

THE INVENT HIVE LIMITED (10275937) is an active UK company. incorporated on 13 July 2016. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE INVENT HIVE LIMITED has been registered for 9 years. Current directors include FLETCHER, James William.

Company Number
10275937
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
11 Riverview Embankment Business Park, Stockport, SK4 3GN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FLETCHER, James William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INVENT HIVE LIMITED

THE INVENT HIVE LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE INVENT HIVE LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10275937

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport, SK4 3GN,

Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Dec 24
Owner Exit
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FLETCHER, James William

Active
Vale Road, StockportSK4 3GN
Born December 1971
Director
Appointed 13 Jul 2016

MACPHERSON-POPE, Thomas Michael

Resigned
Vale Road, StockportSK4 3GN
Born March 1990
Director
Appointed 13 Jul 2016
Resigned 04 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Michael Macpherson-Pope

Ceased
Embankment Business Park, StockportSK4 3GN
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2016
Ceased 02 Jan 2025

Mr James William Fletcher

Active
Vale Road, StockportSK4 3GN
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Incorporation Company
13 July 2016
NEWINCIncorporation