Background WavePink WaveYellow Wave

INDEVOR GROUP LIMITED (12674433)

INDEVOR GROUP LIMITED (12674433) is an active UK company. incorporated on 16 June 2020. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDEVOR GROUP LIMITED has been registered for 5 years. Current directors include BARTOS, Daniel, BATE, Jenna, EGERTON, Thomas Matthew and 1 others.

Company Number
12674433
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
10th Floor 3 Hardman Street, Manchester, M3 3HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTOS, Daniel, BATE, Jenna, EGERTON, Thomas Matthew, MELLY, Liam Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEVOR GROUP LIMITED

INDEVOR GROUP LIMITED is an active company incorporated on 16 June 2020 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDEVOR GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12674433

LTD Company

Age

5 Years

Incorporated 16 June 2020

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 7 August 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 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

INVESTASURGE DEVELOPER SUPPORT LIMITED
From: 16 December 2022To: 12 October 2023
INVESTASURGE DEVELOPER SERVICES LIMITED
From: 28 November 2022To: 16 December 2022
INVSG4 LIMITED
From: 16 June 2020To: 28 November 2022
Contact
Address

10th Floor 3 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

10th Floor, 3 Hardman Street Spinningfields Mancester M3 3HF England
From: 12 December 2024To: 28 April 2025
10th Floor 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF England
From: 13 October 2023To: 12 December 2024
Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 16 June 2020To: 13 October 2023
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Apr 23
Funding Round
Apr 23
Owner Exit
Apr 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BARTOS, Daniel

Active
3 Hardman Street, ManchesterM3 3HF
Born April 1997
Director
Appointed 12 Sept 2024

BATE, Jenna

Active
3 Hardman Street, ManchesterM3 3HF
Born October 1993
Director
Appointed 12 Sept 2024

EGERTON, Thomas Matthew

Active
3 Hardman Street, ManchesterM3 3HF
Born May 2002
Director
Appointed 12 Sept 2024

MELLY, Liam Peter

Active
3 Hardman Street, ManchesterM3 3HF
Born June 1981
Director
Appointed 16 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
70 Chorley New Road, BoltonBL1 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mr Liam Peter Melly

Ceased
70 Chorley New Road, BoltonBL1 4BY
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2020
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Incorporation Company
16 June 2020
NEWINCIncorporation