Background WavePink WaveYellow Wave

INVERTASE LIMITED (10839473)

INVERTASE LIMITED (10839473) is an active UK company. incorporated on 28 June 2017. with registered office in Crewe. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INVERTASE LIMITED has been registered for 8 years. Current directors include BROOKES, Ian John, HESP, Elliot Daniel.

Company Number
10839473
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Banks Sheridan, Datum House Banks Sheridan, Datum House, Crewe, CW1 6ZF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROOKES, Ian John, HESP, Elliot Daniel
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERTASE LIMITED

INVERTASE LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Crewe. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INVERTASE LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10839473

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Banks Sheridan, Datum House Banks Sheridan, Datum House Electra Way Crewe, CW1 6ZF,

Previous Addresses

Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom
From: 11 February 2019To: 27 June 2022
130 Old Street London EC1V 9BD England
From: 28 June 2017To: 11 February 2019
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
May 19
Director Joined
Aug 24
Director Left
Aug 25
Director Left
Oct 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKES, Ian John

Active
Banks Sheridan, Datum House, CreweCW1 6ZF
Born September 1962
Director
Appointed 26 Apr 2019

HESP, Elliot Daniel

Active
Electra Way, CreweCW1 6ZF
Born February 1991
Director
Appointed 28 Jun 2017

BIANCA, Christopher John

Resigned
Old Street, LondonEC1V 9BD
Born December 1983
Director
Appointed 28 Jun 2017
Resigned 31 Jul 2018

COOK, Ben

Resigned
Electra Way, CreweCW1 6ZF
Born November 1989
Director
Appointed 12 Jul 2024
Resigned 12 Jul 2024

DIARMID, Michael John

Resigned
Electra Way, CreweCW1 6ZF
Born November 1989
Director
Appointed 28 Jun 2017
Resigned 13 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Business Centre, AltrinchamWA14 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2018

Mr Michael John Diarmid

Ceased
Old Street, LondonEC1V 9BD
Born November 1989

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Ceased 21 Dec 2018

Mr Elliot Daniel Hesp

Ceased
Old Street, LondonEC1V 9BD
Born February 1991

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Ceased 21 Dec 2018

Mr Christopher John Bianca

Ceased
Old Street, LondonEC1V 9BD
Born December 1983

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Incorporation Company
28 June 2017
NEWINCIncorporation