Company NameInvstr Limited
DirectorKerim Richard Derhalli
Company StatusActive
Company Number08265075
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NamesNewincco 1218 Limited and Marketspringpad Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kerim Richard Derhalli
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2012(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Cannon Place Cannon Street
London
EC4N 6AF
Secretary NameOlswang Cosec Limited (Corporation)
StatusCurrent
Appointed23 October 2012(same day as company formation)
Correspondence Address78 Cannon Place Cannon Street
London
EC4N 6AF
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed23 October 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed23 October 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteinvstr.com
Telephone0151 5363603
Telephone regionLiverpool

Location

Registered Address78 Cannon Place Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Marketspringpad Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,644,463
Cash£278,167
Current Liabilities£2,235,339

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

29 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Registered office address changed from 4th Floor 17 Waterloo Place London SW1Y 4AR England to 78 Cannon Place Cannon Street London EC4N 6AF on 23 October 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Change of details for Marketspringpad Holdings Limited as a person with significant control on 16 October 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Change of details for Marketspringpad Holdings Limited as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Kerim Derhalli on 17 October 2018 (2 pages)
17 October 2018Secretary's details changed for Olswang Cosec Limited on 17 October 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 June 2018Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 4th Floor 17 Waterloo Place London SW1Y 4AR on 14 June 2018 (1 page)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
6 July 2015Director's details changed for Mr Kerim Derhalli on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Kerim Derhalli on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Kerim Derhalli on 6 July 2015 (2 pages)
21 November 2014Registered office address changed from 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB England to 90 High Holborn London WC1V 6XX on 21 November 2014 (1 page)
21 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Registered office address changed from 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB England to 90 High Holborn London WC1V 6XX on 21 November 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2013Registered office address changed from 90 High Holborn London WC1V 6XX on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 90 High Holborn London WC1V 6XX on 11 December 2013 (1 page)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
19 September 2013Company name changed marketspringpad LIMITED\certificate issued on 19/09/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 September 2013Company name changed marketspringpad LIMITED\certificate issued on 19/09/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 February 2013Company name changed newincco 1218 LIMITED\certificate issued on 12/02/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 February 2013Company name changed newincco 1218 LIMITED\certificate issued on 12/02/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 January 2013Termination of appointment of Christopher Mackie as a director (2 pages)
14 January 2013Appointment of Mr Kerim Derhalli as a director (3 pages)
14 January 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
14 January 2013Termination of appointment of Christopher Mackie as a director (2 pages)
14 January 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
14 January 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
14 January 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
14 January 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
14 January 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
14 January 2013Appointment of Mr Kerim Derhalli as a director (3 pages)
23 October 2012Incorporation (45 pages)
23 October 2012Incorporation (45 pages)