Company NameInvotex Limited
Company StatusActive
Company Number07817585
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLucy Marlene Morgan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(1 month after company formation)
Appointment Duration12 years, 4 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address108 Blenheim Square
North Weald
Essex
CM16 6FQ
Director NameLucy Marlene Harper
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(1 month after company formation)
Appointment Duration12 years, 4 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Longfields
Ongar
Essex
CM5 9DF
Director NameMrs Anita Diana Barker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(4 years after company formation)
Appointment Duration8 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Cedars Lambourne Road
Chigwell
Essex
IG7 6JP
Director NameMr Maurice Kenneth Barker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(4 years after company formation)
Appointment Duration8 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Cedars Lambourne Road
Chigwell
Essex
IG7 6JP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Maurice Kenneth Barker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 week, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 21 November 2011)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence AddressThe Cedars Lambourne Road
Chigwell
Essex
IG7 6JP

Contact

Websitewww.invo-tex.com

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lucy Marlene Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,028
Cash£2,850
Current Liabilities£158,410

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
8 July 2020Registered office address changed from 3rd Floor 4 the Exchange Brent Cross Gardens London NW4 3RJ to 2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ on 8 July 2020 (1 page)
9 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
26 July 2017Director's details changed (2 pages)
26 July 2017Director's details changed (2 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 November 2015Appointment of Mr Maurice Kenneth Barker as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Maurice Kenneth Barker as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mrs Anita Diana Barker as a director on 1 November 2015 (2 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
5 November 2015Appointment of Mr Maurice Kenneth Barker as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mrs Anita Diana Barker as a director on 1 November 2015 (2 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
5 November 2015Appointment of Mrs Anita Diana Barker as a director on 1 November 2015 (2 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 11 December 2012 (1 page)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
1 December 2011Appointment of Lucy Marlene Morgan as a director (2 pages)
1 December 2011Appointment of Lucy Marlene Morgan as a director (2 pages)
23 November 2011Termination of appointment of Maurice Barker as a director (2 pages)
23 November 2011Termination of appointment of Maurice Barker as a director (2 pages)
17 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
(4 pages)
10 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
10 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
9 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages)
4 November 2011Appointment of Mr Maurice Kenneth Barker as a director (3 pages)
4 November 2011Appointment of Mr Maurice Kenneth Barker as a director (3 pages)
1 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)