Company NameInvicti Ltd
DirectorPatricia Ann Blatherwick
Company StatusActive
Company Number10749485
CategoryPrivate Limited Company
Incorporation Date2 May 2017(7 years ago)
Previous NameWidenight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Patricia Ann Blatherwick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address110 Northumbrian Way
North Shields
NE29 6XQ
Director NameMiss Patricia Ann Blatherwick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKeith Willis Associates Gothic House
Barker Gate
Nottingham
NG1 1JU
Director NameMrs Natasha Giselle Newson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKeith Willis Associates Gothic House Barker Gate
Nottingham
Nottinghamshire
NG1 1JU
Director NameMs Katherine Louise Wynne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Northumbrian Way
North Shields
NE29 6XQ

Location

Registered Address110 Northumbrian Way
North Shields
NE29 6XQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
15 January 2024Termination of appointment of Katherine Louise Wynne as a director on 30 September 2023 (1 page)
18 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
1 September 2023Appointment of Miss Patricia Ann Blatherwick as a director on 1 March 2023 (2 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 May 2022 (4 pages)
19 April 2022Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE United Kingdom to 110 Northumbrian Way North Shields NE29 6XQ on 19 April 2022 (1 page)
21 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
19 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 September 2021Memorandum and Articles of Association (20 pages)
21 September 2021Termination of appointment of Natasha Giselle Newson as a director on 31 August 2021 (1 page)
21 September 2021Change of details for Ms Patricia Ann Blatherwick as a person with significant control on 2 May 2017 (2 pages)
21 September 2021Appointment of Ms Katherine Louise Wynne as a director on 31 August 2021 (2 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
13 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
12 March 2020Registered office address changed from 69 Ye Olde Hundred Church Way North Shields NE29 0AE United Kingdom to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 12 March 2020 (1 page)
13 February 2020Registered office address changed from Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU England to 69 Ye Olde Hundred Church Way North Shields NE29 0AE on 13 February 2020 (1 page)
19 December 2019Termination of appointment of Patricia Ann Blatherwick as a director on 30 November 2019 (1 page)
29 November 2019Resolutions
  • RES13 ‐ Sub-division of ordinary shares 21/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 November 2019Particulars of variation of rights attached to shares (2 pages)
28 November 2019Sub-division of shares on 21 November 2019 (4 pages)
27 November 2019Appointment of Ms Natasha Giselle Newson as a director on 21 November 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
(3 pages)
17 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 November 2017Registered office address changed from 6 Woburn Close Woburn Close Edwalton Nottingham NG12 4FF England to Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 6 Woburn Close Woburn Close Edwalton Nottingham NG12 4FF England to Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU on 24 November 2017 (1 page)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)