INVINITY ASIA LIMITED

Register to unlock more data on OkredoRegister

INVINITY ASIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758013

Incorporation date

27/03/2006

Size

Full

Contacts

Registered address

Registered address

124-128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon25/03/2026
Appointment of Mr Akshay Tyagi as a secretary on 2026-03-25
dot icon25/03/2026
Cessation of Invinity Energy Systems Plc as a person with significant control on 2025-01-09
dot icon25/03/2026
Notification of a person with significant control statement
dot icon18/03/2026
Register inspection address has been changed from Office 207 New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 24 Chiswell Street Office 3.03, 3rd Floor London EC1Y 4TY
dot icon08/10/2025
Amended full accounts made up to 2024-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Certificate of change of name
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon03/03/2025
Appointment of Mr Jonathan Anthony Frank Marren as a director on 2025-03-01
dot icon03/03/2025
Appointment of Mr Adam James Howard as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Neil Christopher O'brien as a director on 2025-03-01
dot icon03/03/2025
Director's details changed for Mr Adam James Howard on 2025-03-01
dot icon03/03/2025
Director's details changed for Mr Jonathan Anthony Frank Marren on 2025-03-01
dot icon03/03/2025
Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Office 207 New Broad Street House 35 New Broad Street London EC2M 1NH
dot icon21/01/2025
Director's details changed for Mr Neil Christopher O'brien on 2021-01-21
dot icon21/01/2025
Director's details changed for Mr Neil Christopher O'brien on 2025-01-09
dot icon20/01/2025
Full accounts made up to 2023-12-31
dot icon24/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Change of name notice
dot icon16/09/2024
Certificate of change of name
dot icon03/07/2024
Registered office address changed from PO Box 4385 05758013 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2024-07-03
dot icon20/06/2024
Certificate of change of name
dot icon20/06/2024
Resolutions
dot icon17/06/2024
Change of details for Redt Energy Plc as a person with significant control on 2020-04-01
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon29/02/2024
Registered office address changed to PO Box 4385, 05758013 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-29
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon17/03/2023
Registered office address changed from Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom to Office 501 New Broad Street House 35 New Broad Street London EC2M 1NH on 2023-03-17
dot icon16/11/2022
Termination of appointment of Peter John Dixon-Clarke as a director on 2022-11-08
dot icon03/11/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Full accounts made up to 2020-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon14/10/2020
Appointment of Mr Peter John Dixon-Clarke as a director on 2020-09-30
dot icon06/10/2020
Termination of appointment of Fraser Andrew Norton Welham as a director on 2020-09-30
dot icon23/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon21/01/2020
Appointment of Mr Neil Christopher O'brien as a director on 2019-12-05
dot icon29/11/2019
Termination of appointment of Scott James Mcgregor as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Scott Mcgregor as a secretary on 2019-11-29
dot icon19/11/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
dot icon27/09/2019
Register(s) moved to registered inspection location Calder & Co 1 Regent Street London SW1Y 4NW
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Appointment of Mr Fraser Andrew Norton Welham as a director on 2018-04-30
dot icon16/05/2018
Termination of appointment of Scott James Laird as a director on 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon03/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Director's details changed for Mr Scott James Laird on 2016-07-01
dot icon04/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon24/02/2016
Appointment of Mr Scott James Laird as a director on 2016-02-23
dot icon24/02/2016
Termination of appointment of Jonathan Anthony Frank Marren as a director on 2016-02-23
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Registered office address changed from Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 2015-04-14
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon05/03/2014
Auditor's resignation
dot icon25/02/2014
Miscellaneous
dot icon17/10/2013
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 2013-10-17
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Registered office address changed from 61-62 Berners Street London W1T 3NJ on 2013-06-14
dot icon02/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/01/2013
Director's details changed for Scott Mcgregor on 2012-12-04
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Registered office address changed from 172 Tottenham Court Road London W1T 7NS on 2012-08-28
dot icon20/07/2012
Appointment of Jonathan Anthony Frank Marren as a director
dot icon18/07/2012
Termination of appointment of Emmanuel Walter as a director
dot icon10/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Andrew Twynam as a director
dot icon14/03/2012
Appointment of Emmanuel Francois Walter as a director
dot icon29/11/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/03/2011
Director's details changed for Scott Mcgregor on 2011-03-01
dot icon11/03/2011
Appointment of Andrew Thomas Twynam as a director
dot icon21/02/2011
Termination of appointment of Jeffrey Kenna as a director
dot icon15/10/2010
Resolutions
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/02/2010
Director's details changed for Dr Jeffrey Paul Kenna on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Scott Mcgregor on 2010-02-01
dot icon11/02/2010
Director's details changed for Scott Mcgregor on 2010-02-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon27/04/2009
Return made up to 27/03/09; full list of members
dot icon03/03/2009
Director's change of particulars / jeffrey kenna / 13/02/2009
dot icon27/02/2009
Director and secretary's change of particulars / scott mcgregor / 13/02/2009
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 27/03/08; full list of members
dot icon12/02/2008
Full accounts made up to 2006-12-31
dot icon20/08/2007
Registered office changed on 20/08/07 from: c/o hunton & williams 30 st mary axe london EC3A 8EP
dot icon18/04/2007
New director appointed
dot icon16/04/2007
Return made up to 27/03/07; full list of members
dot icon03/04/2007
Director resigned
dot icon21/06/2006
Registered office changed on 21/06/06 from: 17 cavendish square london W1G 0PH
dot icon24/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon16/05/2006
Registered office changed on 16/05/06 from: fourth floor west 1-3 dufferin street london EC1Y 8NA
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New secretary appointed;new director appointed
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon27/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Neil Christopher
Director
05/12/2019 - 01/03/2025
107
Howard, Adam James
Director
01/03/2025 - Present
12
Marren, Jonathan Anthony Frank
Director
01/03/2025 - Present
17
Dixon Clarke, Peter John
Director
30/09/2020 - 08/11/2022
23
Tyagi, Akshay
Secretary
25/03/2026 - Present
-

Persons with Significant Control

1
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 INVINITY ASIA LIMITED

INVINITY ASIA LIMITED is an(a) Active company incorporated on 27/03/2006 with the registered office located at 124-128 City Road, London EC1V 2NX. There are currently 3 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 INVINITY ASIA LIMITED?

toggle

INVINITY ASIA LIMITED is currently Active. It was registered on 27/03/2006 .

Where is INVINITY ASIA LIMITED located?

toggle

INVINITY ASIA LIMITED is registered at 124-128 City Road, London EC1V 2NX.

What does INVINITY ASIA LIMITED do?

toggle

INVINITY ASIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for INVINITY ASIA LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-20 with no updates.