Company NameInvenica Ltd
DirectorSean Michael Gallagher
Company StatusActive
Company Number05608238
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Previous NameITHR Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sean Michael Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Highgate Lane
Farnborough
Hampshire
GU14 8AF
Director NameMr Gareth Mee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameMr Jeffrey Charles Stafford
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodsgate Way
Pembury
Tunbridge Wells
Kent
TN2 4NJ
Secretary NameMr Kenneth Holligan
NationalityIrish
StatusResigned
Appointed31 October 2008(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 11 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameMr Roger John Moore
StatusResigned
Appointed09 March 2016(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteithrconsulting.com
Telephone020 77471050
Telephone regionLondon

Location

Registered Address18 Fouberts Place
London
W1F 7PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2k at £0.05Ithr Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,666,000
Gross Profit£1,264,000
Net Worth£13,866,000
Cash£415,000
Current Liabilities£1,009,000

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 8 August 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: Amicus. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
27 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
30 June 2022Accounts for a small company made up to 31 March 2021 (9 pages)
20 June 2022Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA England to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 July 2021Termination of appointment of Gareth Mee as a director on 27 July 2021 (1 page)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Accounts for a small company made up to 31 March 2020 (19 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 14 February 2020 with updates (3 pages)
4 February 2020Accounts for a small company made up to 31 March 2019 (19 pages)
12 December 2019Registration of charge 056082380003, created on 29 November 2019 (22 pages)
16 April 2019Satisfaction of charge 056082380001 in full (1 page)
20 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 March 2017 (19 pages)
7 November 2017Full accounts made up to 31 March 2017 (19 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-20
(3 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-20
(3 pages)
8 August 2017Registration of charge 056082380002, created on 27 July 2017 (12 pages)
8 August 2017Registration of charge 056082380002, created on 27 July 2017 (12 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 December 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 December 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 November 2016Change of share class name or designation (2 pages)
22 November 2016Change of share class name or designation (2 pages)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
16 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(4 pages)
16 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(4 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (17 pages)
31 December 2015Full accounts made up to 31 March 2015 (17 pages)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 99
(4 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 99
(4 pages)
3 October 2014Full accounts made up to 31 March 2014 (17 pages)
3 October 2014Full accounts made up to 31 March 2014 (17 pages)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(4 pages)
30 September 2013Full accounts made up to 31 March 2013 (16 pages)
30 September 2013Full accounts made up to 31 March 2013 (16 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(3 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(3 pages)
5 June 2013Registration of charge 056082380001 (26 pages)
5 June 2013Registration of charge 056082380001 (26 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 March 2011 (17 pages)
19 September 2011Full accounts made up to 31 March 2011 (17 pages)
21 June 2011Auditor's resignation (1 page)
21 June 2011Auditor's resignation (1 page)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 March 2010 (13 pages)
5 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 September 2010Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Sean Michael Gallagher on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Sean Michael Gallagher on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Sean Michael Gallagher on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Kenneth Holligan on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Kenneth Holligan on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages)
26 September 2009Full accounts made up to 31 March 2009 (11 pages)
26 September 2009Full accounts made up to 31 March 2009 (11 pages)
28 November 2008Secretary appointed mr kenneth holligan (1 page)
28 November 2008Return made up to 01/11/08; full list of members (3 pages)
28 November 2008Return made up to 01/11/08; full list of members (3 pages)
28 November 2008Secretary appointed mr kenneth holligan (1 page)
27 November 2008Appointment terminated secretary jeffrey stafford (1 page)
27 November 2008Appointment terminated secretary jeffrey stafford (1 page)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
18 February 2008Return made up to 01/11/07; full list of members (2 pages)
18 February 2008Return made up to 01/11/07; full list of members (2 pages)
29 October 2007Full accounts made up to 31 March 2007 (10 pages)
29 October 2007Full accounts made up to 31 March 2007 (10 pages)
4 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 December 2006Return made up to 01/11/06; full list of members (7 pages)
29 December 2006Return made up to 01/11/06; full list of members (7 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Ad 01/11/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
28 November 2005Ad 01/11/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
28 November 2005New director appointed (2 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005Registered office changed on 14/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 November 2005Incorporation (12 pages)
1 November 2005Incorporation (12 pages)