Company NameInvisible Homes Limited
DirectorMark Rufus Ansel Wells
Company StatusActive
Company Number10844027
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mark Rufus Ansel Wells
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

15 August 2023Director's details changed for Elisabeth Hindocha on 14 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Nicholas Roberts on 14 August 2023 (2 pages)
14 August 2023Appointment of Mr Kyle Ferguson as a director on 14 April 2023 (2 pages)
14 August 2023Appointment of Mr Nicholas Roberts as a director on 14 April 2023 (2 pages)
14 August 2023Appointment of Elisabeth Hindocha as a director on 14 April 2023 (2 pages)
3 July 2023Confirmation statement made on 29 June 2023 with updates (7 pages)
19 June 2023Director's details changed for Mr Mark Rufus Ansel Wells on 16 June 2023 (2 pages)
21 March 2023Statement of capital following an allotment of shares on 17 February 2023
  • GBP 231.57
(3 pages)
21 March 2023Statement of capital following an allotment of shares on 17 February 2023
  • GBP 231.57
(3 pages)
21 March 2023Statement of capital following an allotment of shares on 17 February 2023
  • GBP 231.57
(3 pages)
21 March 2023Statement of capital following an allotment of shares on 17 February 2023
  • GBP 231.57
(3 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
1 August 2022Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 (1 page)
28 July 2022Confirmation statement made on 29 June 2022 with updates (7 pages)
28 July 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 209.89
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 25 August 2020
  • GBP 170.33
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 25 August 2020
  • GBP 170.33
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 209.89
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 9 August 2021
  • GBP 180.42
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 209.89
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 9 August 2021
  • GBP 180.42
(3 pages)
6 July 2022Change of details for Mr Mark Rufus Ansel Wells as a person with significant control on 4 July 2022 (2 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 August 2021Confirmation statement made on 29 June 2021 with updates (6 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 August 2020Confirmation statement made on 29 June 2020 with updates (6 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
28 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 150.19
(4 pages)
22 July 2019Confirmation statement made on 29 June 2019 with updates (6 pages)
22 July 2019Change of details for Mr Mark Rufus Ansel Wells as a person with significant control on 29 March 2019 (2 pages)
23 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 137.97
(4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 September 2018Second filing of a statement of capital following an allotment of shares on 21 May 2018
  • GBP 119.97
(7 pages)
20 September 2018Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 116.64
(7 pages)
19 September 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
7 June 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 169.97
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2018
(5 pages)
23 April 2018Sub-division of shares on 31 January 2018 (4 pages)
23 April 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 166.64
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2018
(5 pages)
18 April 2018Resolutions
  • RES13 ‐ Sub division 31/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)