General information

Name:

Invrea Ltd

Office Address:

9 Thorney Leys Park OX28 4GE Witney

Number: 08328820

Incorporation date: 2012-12-12

Dissolution date: 2020-11-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Invrea began its operations in 2012 as a Private Limited Company with reg. no. 08328820. The firm's headquarters was based in Witney at 9 Thorney Leys Park. The Invrea Limited firm had been in this business field for 8 years. The registered name of the firm was replaced in the year 2015 to Invrea Limited. This business previous business name was Twelve Twelve.

Frank W. was this enterprise's director, appointed on 2018/11/10.

Frank W. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Invrea Limited 2015-12-24
  • Twelve Twelve Limited 2012-12-12

Financial data based on annual reports

Company staff

Frank W.

Role: Director

Appointed: 10 November 2018

Latest update: 5 April 2024

People with significant control

Frank W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 26 December 2019
Confirmation statement last made up date 12 December 2018
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-12-12
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 December 2014
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Similar companies nearby

Closest companies