Invicta Business Machines Limited WALLINGFORD


Founded in 1971, Invicta Business Machines, classified under reg no. 01035809 is an active company. Currently registered at Gladstone House OX10 9BT, Wallingford the company has been in the business for 53 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely David S., Thomas B. and Richard C.. In addition one secretary - John S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Invicta Business Machines Limited Address / Contact

Office Address Gladstone House
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01035809
Date of Incorporation Wed, 22nd Dec 1971
Industry Other information service activities n.e.c.
End of financial Year 30th December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

John S.

Position: Secretary

Appointed: 20 November 2023

David S.

Position: Director

Appointed: 01 September 2022

Thomas B.

Position: Director

Appointed: 29 April 2022

Richard C.

Position: Director

Appointed: 04 December 2015

Peter R.

Position: Director

Appointed: 01 January 2020

Resigned: 01 September 2022

Stephen M.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2019

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Thomas B.

Position: Secretary

Appointed: 26 June 2018

Resigned: 20 November 2023

Amanda C.

Position: Secretary

Appointed: 17 October 2017

Resigned: 26 June 2018

Jeffrey M.

Position: Director

Appointed: 04 December 2015

Resigned: 31 December 2018

Barry S.

Position: Director

Appointed: 04 December 2015

Resigned: 31 December 2018

Stephen M.

Position: Secretary

Appointed: 04 December 2015

Resigned: 17 October 2017

Nicholas T.

Position: Secretary

Appointed: 31 December 2005

Resigned: 04 December 2015

Carl M.

Position: Director

Appointed: 01 January 2003

Resigned: 04 December 2015

Nicholas T.

Position: Director

Appointed: 01 January 2003

Resigned: 04 December 2015

Michael B.

Position: Secretary

Appointed: 26 September 2000

Resigned: 31 December 2005

Stephen B.

Position: Director

Appointed: 26 September 2000

Resigned: 04 December 2015

David V.

Position: Director

Appointed: 30 September 1996

Resigned: 30 September 2001

Harold Y.

Position: Director

Appointed: 30 September 1996

Resigned: 26 September 2000

Robert L.

Position: Director

Appointed: 02 January 1996

Resigned: 08 September 2000

Valerie H.

Position: Director

Appointed: 06 April 1991

Resigned: 26 September 2000

Malcolm H.

Position: Director

Appointed: 06 April 1991

Resigned: 26 June 2003

Michael B.

Position: Director

Appointed: 06 April 1991

Resigned: 31 December 2006

Cherrie B.

Position: Director

Appointed: 06 April 1991

Resigned: 26 September 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Jonas Computing (Uk) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonas Computing (Uk) Limited

Avenue House 17 East End Road, London, N3 3QE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 05301607
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, September 2023
Free Download (15 pages)

Company search

Advertisements