Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVU PLC
Company Information for

INVU PLC

9-10 SCIROCCO CLOSE, MILTON PARK, NORTHAMPTON, NN3 6AP,
Company Registration Number
06283181
Public Limited Company
Liquidation

Company Overview

About Invu Plc
INVU PLC was founded on 2007-06-18 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Invu Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INVU PLC
 
Legal Registered Office
9-10 SCIROCCO CLOSE
MILTON PARK
NORTHAMPTON
NN3 6AP
Other companies in NN7
 
Telephone01604859893
 
Previous Names
INHOCO 4202 LIMITED30/10/2007
Filing Information
Company Number 06283181
Company ID Number 06283181
Date formed 2007-06-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/07/2022
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts GROUP
Last Datalog update: 2022-08-08 15:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVU PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALCULUS CONSULTANTS LIMITED   FINALPLACE LIMITED   PARKINSON YORKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVU PLC

Current Directors
Officer Role Date Appointed
IAN SMITH
Company Secretary 2010-07-09
DANIEL GOLDMAN
Director 2007-11-01
IAN KENNETH SMITH
Director 2009-08-24
MARK BENJAMIN WELLS
Director 2009-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD ROBERT FISHER
Director 2007-11-01 2014-02-11
COLIN DAVID GALLICK
Director 2009-04-09 2014-01-31
ALEXANDRA RACHAEL OWEN
Company Secretary 2009-09-07 2010-07-09
JONATHAN VICTOR HALESTRAP
Director 2007-11-01 2009-10-01
JOHN CHARLES AGOSTINI
Company Secretary 2007-11-01 2009-09-07
THOMAS PATRICK MAXFIELD
Director 2007-11-01 2009-08-26
JOHN CHARLES AGOSTINI
Director 2007-11-01 2009-07-10
DAVID MORGAN
Director 2007-11-01 2009-05-13
A G SECRETARIAL LIMITED
Company Secretary 2007-06-18 2007-11-01
INHOCO FORMATIONS LIMITED
Director 2007-06-18 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KENNETH SMITH INVU 2007 LIMITED Director 2009-08-24 CURRENT 2007-06-18 Active
IAN KENNETH SMITH INVU INTERNATIONAL HOLDINGS LIMITED Director 2009-08-24 CURRENT 1997-03-26 Active - Proposal to Strike off
IAN KENNETH SMITH AGILICO SOFTWARE LIMITED Director 2009-08-24 CURRENT 1997-02-18 Active
IAN KENNETH SMITH INVU (UK) LIMITED Director 2009-08-24 CURRENT 1997-05-23 Active
IAN KENNETH SMITH YOUR INTERIM SOLUTION LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
MARK BENJAMIN WELLS SENSEYE LIMITED Director 2018-02-05 CURRENT 2014-09-09 Active - Proposal to Strike off
MARK BENJAMIN WELLS ROMAX TECHNOLOGY LTD. Director 2013-07-25 CURRENT 1989-02-09 Active
MARK BENJAMIN WELLS CORTEXPLUS LIMITED Director 2006-02-03 CURRENT 2006-02-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Voluntary liquidation Statement of receipts and payments to 2023-05-30
2022-06-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-31
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England
2022-06-09600Appointment of a voluntary liquidator
2022-06-09LIQ01Voluntary liquidation declaration of solvency
2022-04-26SH0111/02/22 STATEMENT OF CAPITAL GBP 4849184.367
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM Invu Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2018-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GOLDMAN
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 4745526.62
2016-07-06AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-05MEM/ARTSARTICLES OF ASSOCIATION
2016-07-05RES13Resolutions passed:Appt auditors appt director approve accts dirs agree rumneration of auditors 31/07/2015Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of varying share rights or nameALTER ARTICLES...
2016-07-05RES01ALTER ARTICLES 31/07/2015
2016-06-27SH02Sub-division of shares on 2016-06-06
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 4745526.62
2015-06-19AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-03SH0103/09/14 STATEMENT OF CAPITAL GBP 4737526.62
2014-07-28MEM/ARTSARTICLES OF ASSOCIATION
2014-07-28RES13Resolutions passed:
  • Company business 14/07/2014
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
2014-07-28RES01ADOPT ARTICLES 28/07/14
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-01AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN SMITH on 2014-06-27
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLDMAN / 24/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH SMITH / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MARK BENJAMIN WELLS / 23/06/2014
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FISHER
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GALLICK
2013-11-28DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600064605Y2013 ASIN: GB00B28Y2K12
2013-11-19DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600064605Y2013 ASIN: GB00B28Y2K12
2013-11-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600064605Y2013 ASIN: GB00B28Y2K12
2013-07-16AR0118/06/13 NO MEMBER LIST
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2012-07-10SH02SUB-DIVISION 25/06/12
2012-07-10RES13SUBDIVIDE RE ELECT & RE APPOINT 25/06/2012
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-02SH0110/11/11 STATEMENT OF CAPITAL GBP 4737526.62
2012-06-29AR0118/06/12 NO MEMBER LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM THE BEREN BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTON NORTHAMPTONSHIRE NN7 3DB
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-11MEM/ARTSARTICLES OF ASSOCIATION
2011-08-11RES01ALTER ARTICLES 29/07/2011
2011-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-11RES13COMPANY BUSINESS 29/07/2011
2011-08-03SH0129/07/11 STATEMENT OF CAPITAL GBP 4684726.62
2011-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-15AR0118/06/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID GALLICK / 14/04/2011
2010-07-12AR0118/06/10 BULK LIST
2010-07-09AP03SECRETARY APPOINTED MR IAN SMITH
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA OWEN
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALESTRAP
2009-09-3097COMMISSION PAYABLE RELATING TO SHARES
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-11288aSECRETARY APPOINTED MRS ALEXANDRA RACHAEL OWEN
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY JOHN AGOSTINI
2009-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MAXFIELD
2009-09-02288aDIRECTOR APPOINTED MR MARK BENJAMIN WELLS
2009-08-27288aDIRECTOR APPOINTED MR IAN SMITH
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-1388(2)AD 12/08/09 GBP SI 50000000@0.01=500000 GBP IC 1639871.55/2139871.55
2009-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-08RES01ADOPT ARTICLES 14/08/2008
2009-08-08RES13RE-ACC ELECT DIR APP AUD 14/08/2008
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-17363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-1688(2)AD 15/10/08 GBP SI 87312@0.01=873.12 GBP IC 1138998.43/1139871.55
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN AGOSTINI
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGAN
2009-07-1488(2)AD 30/01/09 GBP SI 162000@0.01=1620 GBP IC 1136505.31/1138125.31
2009-07-1488(2)AD 26/11/08 GBP SI 265280@0.01=2652.8 GBP IC 1132232.51/1134885.31
2009-05-19288aDIRECTOR APPOINTED COLIN GALLICK LOGGED FORM
2009-05-05288aDIRECTOR APPOINTED MR COLIN GALLICK
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-09-10225PREVSHO FROM 30/06/2008 TO 31/01/2008
2008-08-19363sRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-15AUDAUDITOR'S RESIGNATION
2008-01-07RES13SHARE OPTION PLAN 06/12/07
2008-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INVU PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-01
Notices to2022-06-01
Resolution2022-06-01
Fines / Sanctions
No fines or sanctions have been issued against INVU PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-12 Satisfied PUMA VCT III PLC
DEBENTURE 2009-01-27 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INVU PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INVU PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVU PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INVU PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INVU PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyINVU PLCEvent Date2022-06-01
Company Number: 06283181 Name of Company: INVU PLC Nature of Business: Activities of head office Registered office: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes MK5 8FR Type of Liquidation:…
 
Initiating party Event TypeNotices to
Defending partyINVU PLCEvent Date2022-06-01
 
Initiating party Event TypeResolution
Defending partyINVU PLCEvent Date2022-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVU PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVU PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.