Background WavePink WaveYellow Wave

INVERTEX TRADERS LTD (11632509)

INVERTEX TRADERS LTD (11632509) is an active UK company. incorporated on 19 October 2018. with registered office in Hayes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. INVERTEX TRADERS LTD has been registered for 7 years. Current directors include ASIF, Sidra.

Company Number
11632509
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
114 Waltham Avenue, Hayes, UB3 1TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
ASIF, Sidra
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERTEX TRADERS LTD

INVERTEX TRADERS LTD is an active company incorporated on 19 October 2018 with the registered office located in Hayes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. INVERTEX TRADERS LTD was registered 7 years ago.(SIC: 45112)

Status

active

Active since 7 years ago

Company No

11632509

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 26 March 2023 (3 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 March 2023 (3 years ago)
Submitted on 26 March 2023 (3 years ago)

Next Due

Due by 9 April 2024
For period ending 26 March 2024

Previous Company Names

1NVESTOR LIMITED
From: 19 October 2018To: 4 June 2020
Contact
Address

114 Waltham Avenue Hayes, UB3 1TD,

Previous Addresses

Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 19 October 2018To: 3 June 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Director Left
May 20
New Owner
Jun 20
Director Joined
Jun 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ASIF, Sidra

Active
Waltham Avenue, HayesUB3 1TD
Born January 1978
Director
Appointed 01 Mar 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 19 Oct 2018
Resigned 28 May 2020

Persons with significant control

1

Miss Sidra Asif

Active
Waltham Avenue, HayesUB3 1TD
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
16 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Resolution
4 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
3 June 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Incorporation Company
19 October 2018
NEWINCIncorporation