Background WavePink WaveYellow Wave

INVENTUS GROUP LTD (12589400)

INVENTUS GROUP LTD (12589400) is an active UK company. incorporated on 6 May 2020. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. INVENTUS GROUP LTD has been registered for 5 years. Current directors include MICHEL, James, SANGHERA, Sunil Steven.

Company Number
12589400
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MICHEL, James, SANGHERA, Sunil Steven
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENTUS GROUP LTD

INVENTUS GROUP LTD is an active company incorporated on 6 May 2020 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. INVENTUS GROUP LTD was registered 5 years ago.(SIC: 61200)

Status

active

Active since 5 years ago

Company No

12589400

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

SISU-NET UK LTD
From: 6 May 2020To: 29 November 2023
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 6 July 2021To: 22 September 2023
PO Box Office 20 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
From: 25 January 2021To: 6 July 2021
104 Yorktown Road Sandhurst Berkshire GU47 9BH England
From: 6 May 2020To: 25 January 2021
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Sept 20
Director Left
Mar 21
New Owner
Mar 22
Owner Exit
Mar 22
New Owner
Mar 23
Owner Exit
Aug 25
Owner Exit
Aug 25
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MICHEL, James

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born October 1961
Director
Appointed 06 May 2020

SANGHERA, Sunil Steven

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1975
Director
Appointed 06 May 2020

MEEK, Gary

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born December 1968
Director
Appointed 06 May 2020
Resigned 10 Mar 2021

Persons with significant control

5

1 Active
4 Ceased
1010 Eskdale Road, WokinghamRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025

Mr James Michel

Ceased
1010 Eskdale Road, WokinghamRG41 5TS
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021
Ceased 25 Jun 2025

Mr Sunil Steven Sanghera

Ceased
Middleton Close, BurntwoodWS7 0LT
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Dec 2021
Ceased 25 Jun 2025
Industrivagen 4, Orsundsbro

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Sept 2020
Ceased 01 Dec 2021

Daniel Suontausta

Ceased
Yorktown Road, SandhurstGU47 9BH
Born December 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 May 2020
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Incorporation Company
6 May 2020
NEWINCIncorporation