Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVACOM HOLDINGS LIMITED
Company Information for

INVACOM HOLDINGS LIMITED

1ST FLR-FREEMAN HOUSE, JOHN ROBERTS BUSINESS PARK, PEAN HILL, WHITSTABLE, KENT, CT5 3BJ,
Company Registration Number
04140304
Private Limited Company
Active

Company Overview

About Invacom Holdings Ltd
INVACOM HOLDINGS LIMITED was founded on 2001-01-12 and has its registered office in Whitstable. The organisation's status is listed as "Active". Invacom Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INVACOM HOLDINGS LIMITED
 
Legal Registered Office
1ST FLR-FREEMAN HOUSE, JOHN ROBERTS BUSINESS PARK
PEAN HILL
WHITSTABLE
KENT
CT5 3BJ
Other companies in CT5
 
Filing Information
Company Number 04140304
Company ID Number 04140304
Date formed 2001-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 06:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVACOM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVACOM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN PARFITT
Director 2003-10-30
ANTHONY BRIAN TAYLOR
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PATRICK STAFFORD
Director 2001-02-08 2015-12-31
DAVID GERALD SMITH
Director 2001-02-08 2014-02-25
ANDREA JANE FEARNLEY
Company Secretary 2009-08-10 2010-10-15
MARK JASON BIRCHALL
Company Secretary 2001-01-12 2009-08-05
MARK JASON BIRCHALL
Director 2001-01-12 2009-08-05
JEREMY GRANT VAUGHAN
Director 2003-10-30 2008-04-17
ROGER MARK PANNELL
Director 2001-01-12 2007-03-31
NEIL BARRETT
Director 2001-01-12 2006-04-01
JOHN DAVIDSON
Director 2001-02-08 2002-12-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-12 2001-01-12
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-12 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN PARFITT GLOBAL INVACOM HOLDINGS LIMITED Director 2009-02-23 CURRENT 2008-11-07 Active
JOHN STEPHEN PARFITT GLOBAL INVACOM LIMITED Director 2006-04-03 CURRENT 1988-11-18 Active
JOHN STEPHEN PARFITT INVACOM SYSTEMS LIMITED Director 2003-10-30 CURRENT 2001-01-12 Active
ANTHONY BRIAN TAYLOR RAVEN GROUP LIMITED Director 2015-08-24 CURRENT 2001-03-13 Active - Proposal to Strike off
ANTHONY BRIAN TAYLOR RAVEN UK HOLDINGS LIMITED Director 2015-08-24 CURRENT 2008-10-23 Active - Proposal to Strike off
ANTHONY BRIAN TAYLOR GLOBAL INVACOM MANUFACTURING (UK) LIMITED Director 2013-11-26 CURRENT 1987-03-20 Active
ANTHONY BRIAN TAYLOR THE WAVEGUIDE SOLUTION LTD Director 2012-08-03 CURRENT 2003-01-27 Active
ANTHONY BRIAN TAYLOR GLOBAL SKYWARE LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
ANTHONY BRIAN TAYLOR FIBRE TV TO HOME LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
ANTHONY BRIAN TAYLOR GLOBAL INVACOM HOLDINGS LIMITED Director 2009-02-23 CURRENT 2008-11-07 Active
ANTHONY BRIAN TAYLOR INVACOM LIMITED Director 2006-11-22 CURRENT 2000-05-08 Active
ANTHONY BRIAN TAYLOR INVACOM SYSTEMS LIMITED Director 2006-11-22 CURRENT 2001-01-12 Active
ANTHONY BRIAN TAYLOR GLOBAL INVACOM LIMITED Director 2006-09-04 CURRENT 1988-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-03-08CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIAN TAYLOR
2023-03-06DIRECTOR APPOINTED MR GORDON BLAIKIE
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 48591
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 48591
2016-02-08AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY PATRICK STAFFORD
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 48591
2015-02-06AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM Winterdale Manor Southminster Road Althorne Essex CM3 6BX
2014-06-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-01-12
2014-06-18ANNOTATIONClarification
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-01-14LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 48591
2014-01-14AR0112/01/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-18AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-16AR0112/01/12 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-17AR0112/01/11 ANNUAL RETURN FULL LIST
2010-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREA FEARNLEY
2010-09-20AA01Current accounting period shortened from 31/03/11 TO 31/12/10
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/10 FROM , Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
2010-08-06AA31/03/10 TOTAL EXEMPTION FULL
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-21AR0112/01/10 FULL LIST
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK BIRCHALL
2009-08-20288aSECRETARY APPOINTED ANDREA JANE FEARNLEY
2009-01-26363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR JEREMY VAUGHAN
2008-04-09363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-15288bDIRECTOR RESIGNED
2007-04-15288bDIRECTOR RESIGNED
2007-02-03363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-27363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-06-1088(2)RAD 10/05/04--------- £ SI 63@1
2005-06-1088(2)RAD 31/03/05--------- £ SI 29@1=29 £ IC 48562/48591
2005-01-21363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-01363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-11288bDIRECTOR RESIGNED
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12288cDIRECTOR'S PARTICULARS CHANGED
2002-06-1388(2)RAD 31/03/02--------- £ SI 1524@1=1524 £ IC 46975/48499
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: C/O MUDD & COET, AUDIT HOUSE, 151 HIGH STREET, BILLERICAY CM12 9AB
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-04-0288(2)RAD 28/02/01--------- £ SI 46875@1=46875 £ IC 100/46975
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2001-02-08288bSECRETARY RESIGNED
2001-01-26225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-2688(2)RAD 12/01/01--------- £ SI 98@1=98 £ IC 2/100
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW SECRETARY APPOINTED
2001-01-18SRES12VARYING SHARE RIGHTS AND NAMES 12/01/01
2001-01-18SRES01ALTER ARTICLES 12/01/01
2001-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INVACOM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVACOM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVACOM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVACOM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of INVACOM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVACOM HOLDINGS LIMITED
Trademarks
We have not found any records of INVACOM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVACOM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INVACOM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INVACOM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVACOM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVACOM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.