Company NameThe Invention Factory Limited
Company StatusDissolved
Company Number04720918
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NamesWheelsure Holdings Limited and KAC 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(9 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 28 September 2021)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AH
Director NameMrs Anna Marie Rochford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(6 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AH
Secretary NameKAC Services Limited (Corporation)
StatusClosed
Appointed17 August 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 28 September 2021)
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Director NameKaren Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleSecretary
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMark Andrew Woodiwiss
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2004)
RoleElectronics Engineer
Correspondence Address46 Ty Fry Road
Rumney
Cardiff
CF3 3JN
Wales
Secretary NameMiss Karen Ann Clark
StatusResigned
Appointed07 January 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2011)
RoleCompany Director
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Secretary NameWatlington Securities Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ

Location

Registered Address17 Carlton House Terrace
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£36,179
Current Liabilities£36,279

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
8 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 March 2019Registered office address changed from C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE England to 17 Carlton House Terrace London SW1Y 5AH on 25 March 2019 (1 page)
30 August 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 1 Suite 3 Duchess Street London England W1W 6AN to C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE on 11 April 2018 (1 page)
8 November 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
8 November 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
22 September 2015Appointment of Kac Services Limited as a secretary on 17 August 2015 (2 pages)
22 September 2015Appointment of Kac Services Limited as a secretary on 17 August 2015 (2 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
4 June 2014Director's details changed for Mrs Anna Marie Rochford on 15 April 2014 (2 pages)
4 June 2014Director's details changed for Dr Craig Malcolm Rochford on 15 April 2014 (2 pages)
4 June 2014Director's details changed for Dr Craig Malcolm Rochford on 15 April 2014 (2 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Director's details changed for Mrs Anna Marie Rochford on 15 April 2014 (2 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 September 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 September 2013Registered office address changed from Foxcotte Manor Foxcotte Lane Foxcotte Andover Hampshire SP10 4AB England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Foxcotte Manor Foxcotte Lane Foxcotte Andover Hampshire SP10 4AB England on 30 September 2013 (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 May 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 4 January 2013 (1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 June 2011Termination of appointment of Karen Clark as a secretary (1 page)
30 June 2011Termination of appointment of Karen Clark as a secretary (1 page)
30 June 2011Director's details changed for Mrs Anna Marie Rochford on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mrs Anna Marie Rochford on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ on 8 February 2011 (1 page)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 January 2010Appointment of Miss Karen Ann Clark as a secretary (1 page)
25 January 2010Appointment of Miss Karen Ann Clark as a secretary (1 page)
21 January 2010Termination of appointment of Watlington Securities Limited as a secretary (1 page)
21 January 2010Full accounts made up to 30 April 2009 (8 pages)
21 January 2010Termination of appointment of Watlington Securities Limited as a secretary (1 page)
21 January 2010Full accounts made up to 30 April 2009 (8 pages)
3 August 2009Director appointed mrs anna marie rochford (1 page)
3 August 2009Director appointed mrs anna marie rochford (1 page)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
19 May 2009Return made up to 30/04/09; full list of members (3 pages)
19 May 2009Return made up to 30/04/09; full list of members (3 pages)
9 May 2009Location of register of members (1 page)
9 May 2009Location of register of members (1 page)
30 April 2009Registered office changed on 30/04/2009 from 36 elder street london E1 6BT (1 page)
30 April 2009Registered office changed on 30/04/2009 from 36 elder street london E1 6BT (1 page)
11 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
11 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
27 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
27 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
21 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
5 May 2004Return made up to 30/04/04; full list of members (3 pages)
5 May 2004Return made up to 30/04/04; full list of members (3 pages)
26 January 2004New director appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Director resigned (1 page)
2 September 2003Company name changed kac 1 LIMITED\certificate issued on 02/09/03 (3 pages)
2 September 2003Company name changed kac 1 LIMITED\certificate issued on 02/09/03 (3 pages)
6 May 2003Company name changed wheelsure holdings LIMITED\certificate issued on 06/05/03 (3 pages)
6 May 2003Company name changed wheelsure holdings LIMITED\certificate issued on 06/05/03 (3 pages)
2 April 2003Incorporation (18 pages)
2 April 2003Incorporation (18 pages)