Background WavePink WaveYellow Wave

INVENIO CAPITAL LIMITED (12421405)

INVENIO CAPITAL LIMITED (12421405) is an active UK company. incorporated on 23 January 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INVENIO CAPITAL LIMITED has been registered for 6 years. Current directors include DIXON, Denis Gordon.

Company Number
12421405
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Denis Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENIO CAPITAL LIMITED

INVENIO CAPITAL LIMITED is an active company incorporated on 23 January 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INVENIO CAPITAL LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12421405

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

INVENIO CAPITAL PLC
From: 5 January 2021To: 13 April 2023
NQ GROWTH PLC
From: 23 January 2020To: 5 January 2021
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

45 Pall Mall London SW1Y 5JG England
From: 11 February 2021To: 4 March 2021
42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR United Kingdom
From: 23 January 2020To: 10 February 2021
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 20
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DIXON, Denis Gordon

Active
Floor, LondonSW1Y 5JG
Born December 1946
Director
Appointed 28 Apr 2023

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 23 Jan 2020
Resigned 10 Jun 2024

DAVIES, David Raymond

Resigned
Floor, LondonSW1Y 5JG
Born February 1951
Director
Appointed 23 Jan 2020
Resigned 28 Apr 2023

HAINES, Kevin Richard

Resigned
Floor, LondonSW1Y 5JG
Born September 1959
Director
Appointed 23 Jan 2020
Resigned 28 Apr 2023

JOHNSON, Roger Daniel Lunn

Resigned
Floor, LondonSW1Y 5JG
Born June 1948
Director
Appointed 23 Jan 2020
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Floor, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
21 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
13 April 2023
CERT10CERT10
Re Registration Memorandum Articles
13 April 2023
MARMAR
Resolution
13 April 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 April 2023
RR02RR02
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Resolution
5 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Legacy
9 March 2020
CERT8ACERT8A
Application Trading Certificate
9 March 2020
SH50SH50
Legacy
2 March 2020
CERT8ACERT8A
Application Trading Certificate
2 March 2020
SH50SH50
Change Account Reference Date Company Current Extended
25 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2020
NEWINCIncorporation