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

INVOSYS LIMITED

NEW BRIDGEWATER HOUSE MAYFIELD AVENUE, WORSLEY, MANCHESTER, M28 3JF,
Company Registration Number
05799390
Private Limited Company
Active

Company Overview

About Invosys Ltd
INVOSYS LIMITED was founded on 2006-04-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Invosys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVOSYS LIMITED
 
Legal Registered Office
NEW BRIDGEWATER HOUSE MAYFIELD AVENUE
WORSLEY
MANCHESTER
M28 3JF
Other companies in M28
 
Previous Names
IN CALL SOLUTIONS LIMITED01/04/2014
Filing Information
Company Number 05799390
Company ID Number 05799390
Date formed 2006-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/08/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB887034302  
Last Datalog update: 2024-03-07 00:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVOSYS 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.
Companies with same name INVOSYS LIMITED
The following companies were found which have the same name as INVOSYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVOSYS BUSINESS LIMITED NEW BRIDGEWATER HOUSE MAYFIELD AVENUE WORSLEY MANCHESTER M28 3JF Active Company formed on the 2003-04-22
INVOSYS INC. 20 CAMBRIDGE CT. Dutchess WAPPINGERS FALLS NY 12590 Active Company formed on the 2004-10-14
Invosys International, LLC Delaware Unknown
Invosyst LLC Delaware Unknown
INVOSYSTEMS SOLUTIONS PTE. LTD. NORTH BRIDGE ROAD Singapore 179094 Active Company formed on the 2008-09-12
INVOSYSTEMS SERVICES PTE. LTD. NORTH BRIDGE ROAD Singapore 179094 Dissolved Company formed on the 2008-09-13
INVOSYSTEMS BLOCKCHAIN PTE. LTD. NORTH BRIDGE ROAD Singapore 179094 Active Company formed on the 2018-11-01

Company Officers of INVOSYS LIMITED

Current Directors
Officer Role Date Appointed
PETER CROOKS
Company Secretary 2006-04-28
ROBERT MARK BOOTH
Director 2006-04-28
PETER CROOKS
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL LEE FISH
Director 2014-01-09 2018-04-26
STEPHEN JOHN GLAISTER
Director 2011-07-05 2018-04-26
MURRAY LEACH
Director 2017-04-01 2018-04-26
ADAM PATTON
Director 2011-07-05 2018-04-26
CHRISTIAN JAMES JOHNSON
Director 2014-01-09 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK BOOTH RED SEVEN TECHNOLOGY GROUP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
ROBERT MARK BOOTH INVOSYS BUSINESS LIMITED Director 2017-08-30 CURRENT 2003-04-22 Active
ROBERT MARK BOOTH C.E. SERVICES LIMITED Director 2017-08-30 CURRENT 1989-04-12 Active - Proposal to Strike off
PETER CROOKS JUNIPER BRIDGE LIMITED Director 2018-01-31 CURRENT 2009-06-11 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
2024-03-26DIRECTOR APPOINTED JANE TUFFS
2024-03-26DIRECTOR APPOINTED JUSTIN BRADY
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ROLF JOAKIM JNSSON
2024-02-06Previous accounting period extended from 30/09/23 TO 30/11/23
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057993900003
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057993900005
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057993900006
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057993900007
2023-12-15Termination of appointment of Peter Robert Crooks on 2023-12-06
2023-12-14APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT CROOKS
2023-12-14DIRECTOR APPOINTED MR ROLF JOAKIM JNSSON
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-03AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK BOOTH
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-05SECRETARY'S DETAILS CHNAGED FOR MR PETER CROOKS on 2022-04-28
2022-07-05CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CROOKS on 2022-04-28
2021-09-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057993900007
2020-12-18CH01Director's details changed for Mr Robert Mark Booth on 2020-09-01
2020-12-15CH01Director's details changed for Mr Robert Mark Booth on 2020-09-01
2020-08-11AUDAUDITOR'S RESIGNATION
2020-07-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-09-20RES01ADOPT ARTICLES 20/09/19
2019-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057993900006
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057993900004
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057993900001
2019-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CROOKS on 2019-08-08
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-03PSC02Notification of Red Seven Technology Group Limited as a person with significant control on 2018-06-07
2019-07-03PSC07CESSATION OF ROBERT MARK BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-27SH08Change of share class name or designation
2018-06-26RES12Resolution of varying share rights or name
2018-06-26RES01ADOPT ARTICLES 07/06/2018
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 11220
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PATTON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY LEACH
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FISH
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLAISTER
2018-02-14CH01Director's details changed for Mr Peter Crooks on 2018-02-12
2017-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-30RES01ADOPT ARTICLES 30/08/2017
2017-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 11220
2017-10-17SH0130/08/17 STATEMENT OF CAPITAL GBP 11220
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057993900003
2017-07-04SH08Change of share class name or designation
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 10200
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR MURRAY LEACH
2017-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-12-08RES12VARYING SHARE RIGHTS AND NAMES
2016-11-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-31SH02SUB-DIVISION 15/04/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 10200
2016-05-26AR0128/04/16 FULL LIST
2016-05-18SH0120/04/16 STATEMENT OF CAPITAL GBP 10200
2016-05-18RES01ADOPT ARTICLES 15/04/2016
2016-05-18RES13DIVIDE SHARE CAP 15/04/2016
2016-05-18RES12VARYING SHARE RIGHTS AND NAMES
2016-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-15AA30/09/15 TOTAL EXEMPTION SMALL
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOHNSON
2015-07-06AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-26AR0128/04/15 FULL LIST
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BOOTH / 21/01/2015
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057993900002
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057993900001
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-22AR0128/04/14 FULL LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES JOHNSON / 12/03/2014
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL LEE FISH / 12/03/2014
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROOKS / 01/01/2014
2014-04-07SH02SUB-DIVISION 31/03/14
2014-04-07RES13DIVISION 31/03/2014
2014-04-07RES01ADOPT ARTICLES 31/03/2014
2014-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-01RES15CHANGE OF NAME 01/04/2014
2014-04-01CERTNMCOMPANY NAME CHANGED IN CALL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/14
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM THE GRANARY 50 BARTON ROAD WORSLEY MANCHESTER M28 2EB ENGLAND
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL LEE SMITH / 16/01/2014
2014-01-14AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES JOHNSON
2014-01-14AP01DIRECTOR APPOINTED MR DANIEL MICHAEL LEE SMITH
2013-06-14AR0128/04/13 FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BOOTH / 06/04/2013
2013-04-03AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-13AR0128/04/12 FULL LIST
2012-03-16AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-11-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-05RES01ADOPT ARTICLES 18/07/2011
2011-09-05SH0118/07/11 STATEMENT OF CAPITAL GBP 102
2011-07-05AP01DIRECTOR APPOINTED MR ADAM PATTON
2011-07-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN GLAISTER
2011-05-03AR0128/04/11 FULL LIST
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER CROOKS / 10/01/2011
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 75 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HR
2010-11-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-09AR0128/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BOOTH / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROOKS / 25/05/2010
2009-07-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED PETER ROBERT CROOKS
2008-12-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-06-05RES12VARYING SHARE RIGHTS AND NAMES
2008-06-05122CONSO
2008-04-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM GRIFFIN COURT, 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ
2007-05-09363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-09RES12VARYING SHARE RIGHTS AND NAMES
2007-03-0988(2)RAD 31/01/07--------- £ SI 99@1=99 £ IC 1/100
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to INVOSYS 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 INVOSYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of INVOSYS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2020-09-30

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 INVOSYS LIMITED

Intangible Assets
Patents
We have not found any records of INVOSYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVOSYS LIMITED
Trademarks
We have not found any records of INVOSYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVOSYS 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 (61900 - Other telecommunications activities) as INVOSYS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where INVOSYS 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 INVOSYS 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 INVOSYS 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.