AUTOGEM INVICTA LIMITED

Register to unlock more data on OkredoRegister

AUTOGEM INVICTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03205430

Incorporation date

30/05/1996

Size

Full

Contacts

Registered address

Registered address

Autogem House Abbey Road, Park Royal, London NW10 7GJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1996)
dot icon11/04/2026
Full accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon18/10/2024
Registration of charge 032054300003, created on 2024-10-02
dot icon21/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon20/06/2024
Sub-division of shares on 2023-07-03
dot icon16/06/2024
Resolutions
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon30/12/2023
Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London W1U 6UE to Autogem House Abbey Road Park Royal London NW10 7GJ on 2023-12-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Full accounts made up to 2012-06-30
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon10/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon05/04/2012
Certificate of change of name
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon22/07/2011
Director's details changed for Prashant Chopra on 2011-07-22
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2011
Registered office address changed from Butler and Co Walmar House 288-292 Regent Street London W1H 5HF on 2011-05-17
dot icon18/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/08/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon12/08/2010
Director's details changed for Prashant Chopra on 2010-05-30
dot icon12/08/2010
Director's details changed for Aditya Chopra on 2010-05-30
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/08/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/07/2009
Return made up to 30/05/09; full list of members
dot icon15/09/2008
Return made up to 30/05/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/10/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/06/2007
Return made up to 30/05/07; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/07/2006
Return made up to 30/05/06; full list of members
dot icon09/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon26/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/07/2005
Return made up to 30/05/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-06-30
dot icon11/06/2004
Return made up to 30/05/04; full list of members
dot icon05/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon12/06/2003
Return made up to 30/05/03; full list of members
dot icon01/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon26/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/06/2002
Return made up to 30/05/02; full list of members
dot icon25/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon24/07/2001
Full accounts made up to 2000-06-30
dot icon12/06/2001
Return made up to 30/05/01; full list of members
dot icon03/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon06/07/2000
Full accounts made up to 1999-06-30
dot icon02/06/2000
Return made up to 30/05/00; full list of members
dot icon02/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon01/06/1999
Return made up to 30/05/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon01/10/1998
Particulars of mortgage/charge
dot icon16/09/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 30/05/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-06-30
dot icon02/06/1997
Return made up to 30/05/97; full list of members
dot icon25/11/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon16/06/1996
Registered office changed on 16/06/96 from: international house 31 church road hendon london NW4 4EB
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New secretary appointed;new director appointed
dot icon16/06/1996
Secretary resigned
dot icon16/06/1996
Director resigned
dot icon30/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

64
2023
change arrow icon+17.71 % *

* during past year

Cash in Bank

£8,368,111.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
61
10.70M
-
11.68M
7.11M
-
2023
64
12.71M
-
11.41M
8.37M
-
2023
64
12.71M
-
11.41M
8.37M
-

Employees

2023

Employees

64 Ascended5 % *

Net Assets(GBP)

12.71M £Ascended18.79 % *

Total Assets(GBP)

-

Turnover(GBP)

11.41M £Descended-2.34 % *

Cash in Bank(GBP)

8.37M £Ascended17.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chopra, Aditya
Director
30/05/1996 - Present
6
Chopra, Prashant
Director
30/05/1996 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About AUTOGEM INVICTA LIMITED

AUTOGEM INVICTA LIMITED is an(a) Active company incorporated on 30/05/1996 with the registered office located at Autogem House Abbey Road, Park Royal, London NW10 7GJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGEM INVICTA LIMITED?

toggle

AUTOGEM INVICTA LIMITED is currently Active. It was registered on 30/05/1996 .

Where is AUTOGEM INVICTA LIMITED located?

toggle

AUTOGEM INVICTA LIMITED is registered at Autogem House Abbey Road, Park Royal, London NW10 7GJ.

What does AUTOGEM INVICTA LIMITED do?

toggle

AUTOGEM INVICTA LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AUTOGEM INVICTA LIMITED have?

toggle

AUTOGEM INVICTA LIMITED had 64 employees in 2023.

What is the latest filing for AUTOGEM INVICTA LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-06-30.