INVICTA LEGAL SERVICES LTD

Register to unlock more data on OkredoRegister

INVICTA LEGAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07950277

Incorporation date

15/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Ambley Green, Gillingham Business Park, Gillingham ME8 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon14/04/2026
Appointment of Mr Khalid Aziz Mughal as a director on 2026-04-01
dot icon10/04/2026
Termination of appointment of Giles Mackenzie Dobson as a director on 2026-04-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Director's details changed for Mr Giles Mckenzie Dobson on 2025-06-20
dot icon23/06/2025
Director's details changed for Ms Nameeta Gujral on 2025-06-20
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon30/05/2025
Termination of appointment of Jane Sara Williams as a director on 2025-05-13
dot icon06/05/2025
Termination of appointment of Mark John Price as a secretary on 2025-05-02
dot icon01/04/2025
Appointment of Mr Daniel Ball as a director on 2025-04-01
dot icon31/03/2025
Cessation of Richard John Carter as a person with significant control on 2025-02-18
dot icon31/03/2025
Notification of a person with significant control statement
dot icon14/03/2025
Termination of appointment of Simon Forbes Franklin as a director on 2025-03-14
dot icon27/02/2025
Director's details changed for Mrs Barbara Margaret Stewart on 2025-02-01
dot icon27/02/2025
Director's details changed for Mrs Jane Sara Williams on 2025-02-01
dot icon27/02/2025
Director's details changed for Mr Simon Forbes Franklin on 2025-02-01
dot icon27/02/2025
Director's details changed for Mr Richard John Carter on 2025-02-01
dot icon27/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon26/02/2025
Director's details changed for Mr Giles Mckenzie Dobson on 2025-02-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Registered office address changed from 7 Wrotham Road Gravesend Kent DA11 0PD to 4 Ambley Green Gillingham Business Park Gillingham ME8 0NJ on 2023-07-13
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
409.07K
-
0.00
468.47K
-
2022
11
456.84K
-
0.00
378.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Simon Forbes
Director
15/02/2012 - 14/03/2025
4
Carter, Richard John
Director
15/02/2012 - Present
8
Mutallib, Abdul
Director
07/03/2025 - Present
-
Ashley-Edwards, Andrew David
Director
01/04/2017 - Present
2
Denny, Kevin
Director
01/04/2012 - 31/07/2022
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INVICTA LEGAL SERVICES LTD

INVICTA LEGAL SERVICES LTD is an(a) Active company incorporated on 15/02/2012 with the registered office located at 4 Ambley Green, Gillingham Business Park, Gillingham ME8 0NJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INVICTA LEGAL SERVICES LTD?

toggle

INVICTA LEGAL SERVICES LTD is currently Active. It was registered on 15/02/2012 .

Where is INVICTA LEGAL SERVICES LTD located?

toggle

INVICTA LEGAL SERVICES LTD is registered at 4 Ambley Green, Gillingham Business Park, Gillingham ME8 0NJ.

What does INVICTA LEGAL SERVICES LTD do?

toggle

INVICTA LEGAL SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for INVICTA LEGAL SERVICES LTD?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Khalid Aziz Mughal as a director on 2026-04-01.