Background WavePink WaveYellow Wave

INVICTUS ENGINEERING GROUP LTD (14711515)

INVICTUS ENGINEERING GROUP LTD (14711515) is an active UK company. incorporated on 7 March 2023. with registered office in Melton Mowbray. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. INVICTUS ENGINEERING GROUP LTD has been registered for 3 years. Current directors include CLEMENTS, David John, LINES, Arnold James, RICE-OSTEN, Zachary and 1 others.

Company Number
14711515
Status
active
Type
ltd
Incorporated
7 March 2023
Age
3 years
Address
2 Hudson Road, Melton Mowbray, LE13 1BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CLEMENTS, David John, LINES, Arnold James, RICE-OSTEN, Zachary, SOUTHWORTH, Michael James
SIC Codes
46140, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVICTUS ENGINEERING GROUP LTD

INVICTUS ENGINEERING GROUP LTD is an active company incorporated on 7 March 2023 with the registered office located in Melton Mowbray. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. INVICTUS ENGINEERING GROUP LTD was registered 3 years ago.(SIC: 46140, 71121)

Status

active

Active since 3 years ago

Company No

14711515

LTD Company

Age

3 Years

Incorporated 7 March 2023

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 31 December 2025 (4 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

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

INVICTUS AEROSPACE LTD
From: 7 March 2023To: 12 September 2023
Contact
Address

2 Hudson Road Saxby Road Industrial Estate Melton Mowbray, LE13 1BS,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 7 March 2023To: 5 July 2023
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
May 24
New Owner
May 24
Loan Secured
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CLEMENTS, David John

Active
Saxby Road Industrial Estate, Melton MowbrayLE13 1BS
Born November 1956
Director
Appointed 15 Nov 2023

LINES, Arnold James

Active
Hudson Road, Melton MowbrayLE13 1BS
Born July 1964
Director
Appointed 15 Nov 2023

RICE-OSTEN, Zachary

Active
Hudson Road, Melton MowbrayLE13 1BS
Born April 1996
Director
Appointed 07 Mar 2023

SOUTHWORTH, Michael James

Active
Hudson Road, Melton MowbrayLE13 1BS
Born February 1955
Director
Appointed 15 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Arnold James Lines

Active
Hudson Road, Melton MowbrayLE13 1BS
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr Zachary Rice-Osten

Ceased
City Road, LondonEC1V 2NX
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
12 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Incorporation Company
7 March 2023
NEWINCIncorporation