Company NameThe Invention Company Limited
Company StatusDissolved
Company Number04869768
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 27 July 2021)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AH
Secretary NameKAC Services Limited (Corporation)
StatusClosed
Appointed17 August 2015(12 years after company formation)
Appointment Duration5 years, 11 months (closed 27 July 2021)
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Director NameMiss Karen Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Secretary NameMiss Karen Ann Clark
StatusResigned
Appointed07 January 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2011)
RoleCompany Director
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Secretary NameWatlington Securities Limited (Corporation)
StatusResigned
Appointed18 August 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

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 18 August 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)
25 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 April 2018Registered office address changed from 1 Suite 3 Duchess Street London W1W 6AN to C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE on 11 April 2018 (1 page)
19 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
15 September 2015Appointment of Kac Services Limited as a secretary on 17 August 2015 (2 pages)
15 September 2015Appointment of Kac Services Limited as a secretary on 17 August 2015 (2 pages)
13 August 2015Amended accounts for a dormant company made up to 31 August 2014 (3 pages)
13 August 2015Amended accounts for a dormant company made up to 31 August 2014 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 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)
5 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
2 January 2014Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
19 August 2013Registered office address changed from Foxcotte Manor Foxcotte Lane Foxcotte Andover Hampshire SP10 4AB England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Foxcotte Manor Foxcotte Lane Foxcotte Andover Hampshire SP10 4AB England on 19 August 2013 (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 31 August 2012 (3 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 January 2013Registered office address changed from , C/O C/O David Fine & Co Limited, Dolphin House 12 Beaumont Gate, Radlett, Hertfordshire, WD7 7AR, England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , C/O C/O David Fine & Co Limited, Dolphin House 12 Beaumont Gate, Radlett, Hertfordshire, WD7 7AR, England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , C/O C/O David Fine & Co Limited, Dolphin House 12 Beaumont Gate, Radlett, Hertfordshire, WD7 7AR, England on 4 January 2013 (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
23 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
27 October 2011Termination of appointment of Karen Clark as a secretary (1 page)
27 October 2011Termination of appointment of Karen Clark as a secretary (1 page)
28 September 2011Registered office address changed from , 3 Spital Yard, Spital Square, London, E1 6AQ on 28 September 2011 (1 page)
28 September 2011Registered office address changed from , 3 Spital Yard, Spital Square, London, E1 6AQ on 28 September 2011 (1 page)
7 January 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
7 January 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
23 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
15 July 2010Appointment of Mr Craig Malcolm Rochford as a director (2 pages)
15 July 2010Appointment of Mr Craig Malcolm Rochford as a director (2 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)
22 January 2010Termination of appointment of Karen Clark as a director (1 page)
22 January 2010Termination of appointment of Karen Clark as a director (1 page)
21 January 2010Termination of appointment of Watlington Securities Limited as a secretary (1 page)
21 January 2010Termination of appointment of Watlington Securities Limited as a secretary (1 page)
12 October 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
28 August 2009Return made up to 18/08/09; full list of members (3 pages)
28 August 2009Return made up to 18/08/09; full list of members (3 pages)
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)
27 May 2009Director's change of particulars / karen clark / 09/03/2009 (1 page)
27 May 2009Director's change of particulars / karen clark / 09/03/2009 (1 page)
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)
27 October 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
2 October 2006Return made up to 18/08/06; full list of members (2 pages)
2 October 2006Return made up to 18/08/06; full list of members (2 pages)
15 December 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
15 December 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
21 September 2005Return made up to 18/08/05; full list of members (2 pages)
21 September 2005Return made up to 18/08/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
1 September 2004Return made up to 18/08/04; full list of members (2 pages)
1 September 2004Return made up to 18/08/04; full list of members (2 pages)
18 August 2003Incorporation (18 pages)
18 August 2003Incorporation (18 pages)