Company NameInvedia Limited
DirectorsPaul Robert Koppelman and Michael David Koppelman
Company StatusActive
Company Number01328912
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 8 months ago)
Previous NameKoreiss Industrial Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Robert Koppelman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Summer Hill
Elstree
Hertfordshire
WD6 3JA
Secretary NameMr Paul Robert Koppelman
NationalityBritish
StatusCurrent
Appointed01 January 1995(17 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Summer Hill
Elstree
Hertfordshire
WD6 3JA
Director NameMr Michael David Koppelman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(32 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleDiamond Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 63-66 Hatton Garden
London
EC1N 8LE
Director NameMrs Betty Koppelman
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 03 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Chessington Court
London
N3 3DT
Secretary NameMrs Diane Koppelman
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address2 Summer Hill
Elstree
Borehamwood
Hertfordshire
WD6 3JA

Contact

Websiteinvedia.co.uk
Telephone020 72428965
Telephone regionLondon

Location

Registered AddressSecond Floor
63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Betty Koppelman
50.00%
Ordinary
1 at £1Paul Robert Koppelman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
3 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
14 February 2011Registered office address changed from 32-33 Hatton Garden London EC1N 8DL on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 32-33 Hatton Garden London EC1N 8DL on 14 February 2011 (1 page)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
3 March 2010Termination of appointment of Betty Koppelman as a director (1 page)
3 March 2010Appointment of Mr Michael David Koppelman as a director (2 pages)
3 March 2010Termination of appointment of Betty Koppelman as a director (1 page)
3 March 2010Appointment of Mr Michael David Koppelman as a director (2 pages)
4 January 2010Director's details changed for Mr Paul Robert Koppelman on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Betty Koppelman on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Betty Koppelman on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Robert Koppelman on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
23 April 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Accounts made up to 31 March 2000 (4 pages)
4 January 2001Accounts made up to 31 March 2000 (4 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 December 1999Accounts made up to 31 March 1999 (4 pages)
17 December 1999Accounts made up to 31 March 1999 (4 pages)
25 March 1999Return made up to 31/12/98; no change of members (4 pages)
25 March 1999Return made up to 31/12/98; no change of members (4 pages)
14 December 1998Accounts made up to 31 March 1998 (4 pages)
14 December 1998Accounts made up to 31 March 1998 (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Accounts made up to 31 March 1997 (3 pages)
18 December 1997Accounts made up to 31 March 1997 (3 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Accounts made up to 31 March 1996 (3 pages)
23 December 1996Accounts made up to 31 March 1996 (3 pages)
31 January 1996Accounts made up to 31 March 1995 (4 pages)
31 January 1996Accounts made up to 31 March 1995 (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 87 hatton garden london EC1N 8QQ (1 page)
24 May 1995Registered office changed on 24/05/95 from: 87 hatton garden london EC1N 8QQ (1 page)
20 August 1986Company name changed koreiss industrial products limi ted\certificate issued on 20/08/86 (2 pages)
20 August 1986Company name changed koreiss industrial products limi ted\certificate issued on 20/08/86 (2 pages)
6 September 1977Incorporation (15 pages)
6 September 1977Incorporation (15 pages)