Company NameInvestbase Limited
DirectorJohn William Drury
Company StatusActive
Company Number05532897
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Drury
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameMs Michelle Nicola Rae
NationalityBritish
StatusResigned
Appointed06 September 2005(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressStanden House Fishponds Lane
Holbrook
Suffolk
IP9 2QZ
Secretary NameMr Daniel Mathew Batchelor
NationalityBritish
StatusResigned
Appointed01 March 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Ronald Park Avenue
Westcliff On Sea
Essex
SS0 9QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1John William Drury
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

18 March 2024Micro company accounts made up to 31 August 2023 (4 pages)
4 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 August 2022 (4 pages)
18 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
21 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
21 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
6 March 2020Director's details changed for Mr John William Drury on 5 February 2020 (2 pages)
6 March 2020Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 6 March 2020 (1 page)
6 March 2020Change of details for Mr John William Drury as a person with significant control on 5 February 2020 (2 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
19 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
16 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(3 pages)
16 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
4 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
4 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
18 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
18 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
12 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Mr John William Drury on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Mr John William Drury on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Mr John William Drury on 1 June 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
10 June 2010Director's details changed for Mr John William Drury on 7 June 2010 (3 pages)
10 June 2010Director's details changed for Mr John William Drury on 7 June 2010 (3 pages)
10 June 2010Director's details changed for Mr John William Drury on 7 June 2010 (3 pages)
27 January 2010Registered office address changed from 47 Medway Crescent Leigh-on-Sea Essex SS9 2UX United Kingdom on 27 January 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 January 2010Registered office address changed from 47 Medway Crescent Leigh-on-Sea Essex SS9 2UX United Kingdom on 27 January 2010 (1 page)
16 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 10/08/08; full list of members (3 pages)
23 September 2008Return made up to 10/08/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 1 nelson street southend on sea essex SS1 1EG (1 page)
10 April 2008Registered office changed on 10/04/2008 from 1 nelson street southend on sea essex SS1 1EG (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 November 2006Return made up to 10/08/06; full list of members (6 pages)
1 November 2006Return made up to 10/08/06; full list of members (6 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
4 October 2005Ad 06/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2005Ad 06/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
10 August 2005Incorporation (17 pages)
10 August 2005Incorporation (17 pages)