Company NameInventys Ltd.
DirectorsBill Marshall Cassells and Stephanie Olivia Valerie Cassells
Company StatusActive
Company Number02892855
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Previous NamesCassells Group Limited and Balnafettach (Group) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bill Marshall Cassells
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(same day as company formation)
RoleHealth/Safety/Enviromental Con
Country of ResidenceUnited Kingdom
Correspondence AddressBalnafettach
Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
Director NameMrs Stephanie Olivia Valerie Cassells
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench,British
StatusCurrent
Appointed31 January 2002(8 years after company formation)
Appointment Duration22 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalnafettach
Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
Secretary NameMr Bill Marshall Cassells
NationalityBritish
StatusCurrent
Appointed01 February 2007(13 years after company formation)
Appointment Duration17 years, 3 months
RoleDirector Health & Safety
Country of ResidenceUnited Kingdom
Correspondence AddressBalnafettach
Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
Director NameAnnette Stephanie Cassells
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleOccupational Psychologist
Correspondence Address16 Epping Drive
Melton Mowbray
Leicestershire
LE13 1UH
Secretary NameAnnette Stephanie Cassells
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleOccupational Psychologist
Correspondence Address16 Epping Drive
Melton Mowbray
Leicestershire
LE13 1UH
Director NameStephen James Cassells
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address527 Windmillhill Street
Motherwell
Lanarkshire
ML1 2UF
Scotland
Director NameYuill Alexander Cassells
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address3 Malplaquet Court
Carluke
Strathclyde
ML8 4RD
Scotland
Secretary NameWilliam Marshall Cassells
NationalityBritish
StatusResigned
Appointed06 December 1995(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 January 1996)
RoleCompany Director
Correspondence Address5 Church Terrace
Melton Mowbray
Leicestershire
LE13 0PW
Secretary NameLynda Marie Hudswell
NationalityBritish
StatusResigned
Appointed16 January 1996(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 01 February 2007)
RoleLitigation Manager
Correspondence Address31 Cranmere Road
Melton Mowbray
Leicestershire
LE13 1TA
Director NameSimon John Pearce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2000)
RoleHealth Safety And Environmenta
Correspondence Address89 Jubilee Close
Melbourne
Derby
DE73 1GR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Turcan Connell, 12
Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1W.m. Cassells
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
25 April 2018Registered office address changed from 31 Cranmere Road Melton Mowbray Leicestershire LE13 1TA to C/O Turcan Connell, 12 Stanhope Gate London W1K 1AW on 25 April 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 70
(5 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 70
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 70
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 70
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 70
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 70
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 70
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stephanie Olivia Valerie Cassells on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stephanie Olivia Valerie Cassells on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for William Marshall Cassells on 20 January 2010 (2 pages)
21 January 2010Director's details changed for William Marshall Cassells on 20 January 2010 (2 pages)
9 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
27 March 2007Return made up to 31/01/07; full list of members (2 pages)
27 March 2007Return made up to 31/01/07; full list of members (2 pages)
22 May 2006Return made up to 31/01/06; full list of members (2 pages)
22 May 2006Return made up to 31/01/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Registered office changed on 07/10/03 from: 96 burton road melton mowbray leicestershire LE13 1DL (1 page)
7 October 2003Registered office changed on 07/10/03 from: 96 burton road melton mowbray leicestershire LE13 1DL (1 page)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000Company name changed cassells group LIMITED\certificate issued on 26/10/00 (2 pages)
25 October 2000Company name changed cassells group LIMITED\certificate issued on 26/10/00 (2 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
12 May 1997Full accounts made up to 31 December 1996 (9 pages)
12 May 1997Full accounts made up to 31 December 1996 (9 pages)
24 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Full accounts made up to 31 December 1995 (9 pages)
5 March 1996Full accounts made up to 31 December 1995 (9 pages)
24 January 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (7 pages)
27 October 1995Full accounts made up to 31 December 1994 (7 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
22 May 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
22 May 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
2 May 1995Registered office changed on 02/05/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
2 May 1995Registered office changed on 02/05/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)