Invomo Limited WAKEFIELD


Invomo started in year 2007 as Private Limited Company with registration number 06267056. The Invomo company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wakefield at Melbourne House Brandy Carr Road. Postal code: WF2 0UG.

The company has one director. Michael C., appointed on 15 March 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Invomo Limited Address / Contact

Office Address Melbourne House Brandy Carr Road
Office Address2 Wrenthorpe
Town Wakefield
Post code WF2 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06267056
Date of Incorporation Mon, 4th Jun 2007
Industry Other telecommunications activities
End of financial Year 28th December
Company age 17 years old
Account next due date Sat, 28th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Michael C.

Position: Director

Appointed: 15 March 2023

Kevin B.

Position: Director

Appointed: 22 July 2020

Resigned: 18 August 2023

Wayne C.

Position: Director

Appointed: 10 September 2019

Resigned: 18 August 2023

Timothy H.

Position: Director

Appointed: 29 April 2019

Resigned: 07 October 2019

Craig M.

Position: Director

Appointed: 29 April 2019

Resigned: 22 July 2020

Adrian T.

Position: Director

Appointed: 04 May 2018

Resigned: 27 August 2019

John W.

Position: Director

Appointed: 18 May 2014

Resigned: 16 October 2015

Mark A.

Position: Director

Appointed: 18 January 2010

Resigned: 08 April 2019

Mark A.

Position: Secretary

Appointed: 22 December 2009

Resigned: 08 April 2019

Donald M.

Position: Director

Appointed: 22 December 2009

Resigned: 21 September 2011

Wayne M.

Position: Director

Appointed: 22 December 2009

Resigned: 04 May 2018

Rebecca S.

Position: Director

Appointed: 28 September 2007

Resigned: 22 December 2009

Barry K.

Position: Secretary

Appointed: 04 June 2007

Resigned: 22 December 2009

Oxford Formations Limited

Position: Corporate Director

Appointed: 04 June 2007

Resigned: 04 June 2007

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 04 June 2007

Resigned: 04 June 2007

Nicholas W.

Position: Director

Appointed: 04 June 2007

Resigned: 22 December 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Nasstar Managed Services Group Limited from Poole, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nasstar Managed Services Group Limited

19-25 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05396496
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (8 pages)

Company search