Company NameInvolve UK Limited
Company StatusDissolved
Company Number06134083
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Starling
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Quad
58 Battersea High Street
London
SW11 3HX
Director NameMr Lorne Alexander Armstrong
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill Cottage
Oldlands Hill, Fairwarp
Uckfield
East Sussex
TN22 3BX
Director NameMr Rupert James Loughan Fitzmaurice
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Paxhill
Lindfield
West Sussex
RH16 2QY
Director NameDavid Matthew
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Renshaw Court, 157 Church Road
London
SW19 5AQ
Secretary NameMr Lorne Alexander Armstrong
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill Cottage
Oldlands Hill, Fairwarp
Uckfield
East Sussex
TN22 3BX

Contact

Websiteinvolve.co.uk
Telephone020 77200105
Telephone regionLondon

Location

Registered Address5-6 Argyll Street
First Floor, Sutherland House
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Matthew
50.00%
Ordinary
50 at £1Jeremy Starling
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Registered office address changed from 1st Floor, Midmoor House 1-2 Kew Road Richmond upon Thames Surrey TW9 2NQ England to 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR on 18 April 2018 (1 page)
21 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to 1st Floor, Midmoor House 1-2 Kew Road Richmond upon Thames Surrey TW9 2NQ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to 1st Floor, Midmoor House 1-2 Kew Road Richmond upon Thames Surrey TW9 2NQ on 22 June 2016 (1 page)
17 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page)
25 May 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
(1 page)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
(1 page)
1 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 June 2010Termination of appointment of Lorne Armstrong as a director (1 page)
15 June 2010Termination of appointment of Lorne Armstrong as a secretary (1 page)
15 June 2010Termination of appointment of Lorne Armstrong as a secretary (1 page)
15 June 2010Termination of appointment of Lorne Armstrong as a director (1 page)
8 August 2009Appointment terminated director rupert fitzmaurice (1 page)
8 August 2009Appointment terminated director rupert fitzmaurice (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 April 2009Return made up to 02/03/09; full list of members (5 pages)
28 April 2009Return made up to 02/03/09; full list of members (5 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 August 2008Return made up to 02/03/08; full list of members (5 pages)
14 August 2008Return made up to 02/03/08; full list of members (5 pages)
2 March 2007Incorporation (15 pages)
2 March 2007Incorporation (15 pages)