Company NameInvetel Limited
DirectorsJonathan Richard Higgins and Anahit Gasparyan
Company StatusActive
Company Number04194514
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Jonathan Richard Higgins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(same day as company formation)
RoleTelematics Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Marden Road
Whitley Bay
Tyne And Wear
NE26 2JH
Director NameDr Anahit Gasparyan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address10 Marden Road
Whitley Bay
Tyne And Wear
NE26 2JH
Secretary NameDr Anahit Gasparyan
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Marden Road
Whitley Bay
Tyne & Wear
NE26 2JH
Director NameMr Jason Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(8 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2014)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Marden Road
Whitley Bay
Tyne And Wear
NE26 2JH
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Contact

Websitejonathanhiggins.pwp.blueyonder.c

Location

Registered Address10 Marden Road
Whitley Bay
Tyne And Wear
NE26 2JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

750 at £1Jonathan Richard Higgins
75.00%
Ordinary
250 at £1Anahit Gasparyan
25.00%
Ordinary

Financials

Year2014
Net Worth£7,048
Current Liabilities£15,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1,000
(3 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1,000
(3 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Termination of appointment of Jason Smith as a director (1 page)
14 April 2014Termination of appointment of Jason Smith as a director (1 page)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Termination of appointment of Jason Smith as a director (1 page)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Termination of appointment of Jason Smith as a director (1 page)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
7 April 2014Amended accounts made up to 31 March 2013 (1 page)
7 April 2014Amended accounts made up to 31 March 2013 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 1.07 Ouseburn Building Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL England on 11 April 2013 (1 page)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 1.07 Ouseburn Building Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL England on 11 April 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
19 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
16 August 2011Amended accounts made up to 31 March 2010 (1 page)
16 August 2011Amended accounts made up to 31 March 2010 (1 page)
5 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Jonathan Richard Higgins on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Jonathan Richard Higgins on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Jonathan Richard Higgins on 5 July 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
27 September 2010Amended accounts made up to 31 March 2009 (2 pages)
27 September 2010Amended accounts made up to 31 March 2009 (2 pages)
22 June 2010Registered office address changed from 10 Marden Road Whitley Bay Tyne & Wear NE26 2JH on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 10 Marden Road Whitley Bay Tyne & Wear NE26 2JH on 22 June 2010 (1 page)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of Mr Jason Smith as a director (2 pages)
21 June 2010Director's details changed for Jonathan Richard Higgins on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Richard Higgins on 30 March 2010 (2 pages)
21 June 2010Termination of appointment of Anahit Gasparyan as a secretary (1 page)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Anahit Gasparyan as a secretary (1 page)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of Mr Jason Smith as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
25 November 2009Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
25 September 2009Return made up to 04/04/08; full list of members (3 pages)
25 September 2009Return made up to 04/04/08; full list of members (3 pages)
2 January 2009Amended accounts made up to 31 March 2007 (2 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 January 2009Amended accounts made up to 31 March 2007 (2 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
9 May 2006Return made up to 04/04/06; full list of members (2 pages)
9 May 2006Return made up to 04/04/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
5 May 2005Return made up to 04/04/05; full list of members (2 pages)
5 May 2005Return made up to 04/04/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
17 May 2004Return made up to 04/04/04; full list of members (6 pages)
17 May 2004Return made up to 04/04/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
5 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 June 2003Return made up to 04/04/03; full list of members (6 pages)
2 June 2003Return made up to 04/04/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
8 May 2002Return made up to 04/04/02; full list of members (6 pages)
8 May 2002Return made up to 04/04/02; full list of members (6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 10 marden road whitley bay north tyneside NE26 2JH (1 page)
5 July 2001Registered office changed on 05/07/01 from: 10 marden road whitley bay north tyneside NE26 2JH (1 page)
5 July 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (15 pages)
4 April 2001Incorporation (15 pages)