Company NameInvicta Asset Management Limited
DirectorsTrevor Cartner and Joseph Christopher Musgrave
Company StatusActive
Company Number09170974
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business And Tax Advisors Llp 10 Evoluti
Wynyard Park
Wynyard
TS22 5TB

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Charges

24 June 2016Delivered on: 5 July 2016
Persons entitled: Highland & Universal Land Limited

Classification: A registered charge
Outstanding

Filing History

23 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
1 February 2023Satisfaction of charge 091709740001 in full (1 page)
23 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
26 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Notification of Fuls Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
15 August 2017Notification of Fuls Limited as a person with significant control on 15 August 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Registered office address changed from Innovation House Ramsgate Road Sandwich Kent England CT139FF to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Innovation House Ramsgate Road Sandwich Kent England CT139FF to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 8 May 2017 (1 page)
10 January 2017Confirmation statement made on 12 August 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 12 August 2016 with updates (6 pages)
5 July 2016Registration of charge 091709740001, created on 24 June 2016 (28 pages)
5 July 2016Registration of charge 091709740001, created on 24 June 2016 (28 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 4
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 4
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 2
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 2
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 3
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 3
(3 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)