Background WavePink WaveYellow Wave

INVENIAM COMMUNICATION SOLUTIONS LIMITED (SC484547)

INVENIAM COMMUNICATION SOLUTIONS LIMITED (SC484547) is an active UK company. incorporated on 18 August 2014. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. INVENIAM COMMUNICATION SOLUTIONS LIMITED has been registered for 11 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
SC484547
Status
active
Type
ltd
Incorporated
18 August 2014
Age
11 years
Address
Norsea House Crawpeel Road, Aberdeen, AB12 3LG
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENIAM COMMUNICATION SOLUTIONS LIMITED

INVENIAM COMMUNICATION SOLUTIONS LIMITED is an active company incorporated on 18 August 2014 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. INVENIAM COMMUNICATION SOLUTIONS LIMITED was registered 11 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 11 years ago

Company No

SC484547

LTD Company

Age

11 Years

Incorporated 18 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Norsea House Crawpeel Road Altens Industrial Estate Aberdeen, AB12 3LG,

Previous Addresses

1 Pitstruan Place Aberdeen AB10 6PQ Scotland
From: 6 May 2016To: 4 November 2019
Global House 88a Regent Quay Aberdeen AB11 5AS
From: 18 August 2014To: 6 May 2016
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

WILSON, James Neil

Active
Crawpeel Road, AberdeenAB12 3LG
Secretary
Appointed 12 Dec 2019

BRADFORD, Paul James

Active
Crawpeel Road, AberdeenAB12 3LG
Born October 1968
Director
Appointed 12 Dec 2019

KIRK, Mathew Owen

Active
Crawpeel Road, AberdeenAB12 3LG
Born May 1970
Director
Appointed 12 Dec 2019

MOODY, Alex James

Active
Crawpeel Road, AberdeenAB12 3LG
Born October 1968
Director
Appointed 12 Dec 2019

PHILLIPS, David Charles

Active
Crawpeel Road, AberdeenAB12 3LG
Born June 1968
Director
Appointed 12 Dec 2019

WILSON, James Neil

Active
Crawpeel Road, AberdeenAB12 3LG
Born May 1966
Director
Appointed 12 Dec 2019

WILLIS, John Robert

Resigned
AberdeenAB15 7TD
Born November 1981
Director
Appointed 18 Aug 2014
Resigned 12 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
High Street, St AlbansAL3 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Mr John Robert Willis

Ceased
AberdeenAB15 7TD
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Incorporation Company
18 August 2014
NEWINCIncorporation