Company NameInvisible Systems Holdings Limited
Company StatusActive
Company Number04911433
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Previous NameInvisible Systems Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Peter Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarg Brow Robraine
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2DF
Secretary NameMrs Amanda Thompson
StatusCurrent
Appointed20 September 2017(13 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressLowry Mill, Fourth Floor Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Christopher Anthony Mathias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry Mill, Fourth Floor Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Jamie Robertson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry Mill, Fourth Floor Lees Street
Swinton
Manchester
M27 6DB
Director NameMrs Catherine Ann Thompson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun Head
Oxenholme
Kendal
Cumbria
LA8 0LR
Secretary NameMrs Catherine Ann Thompson
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun Head
Oxenholme
Kendal
Cumbria
LA8 0LR
Director NameMr Mark Roger Robinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address9 Beetham Road
Milnthorpe
Cumbria
LA7 7QL
Director NameMr Richard George Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beetham Road
Milnthorpe
Cumbria
LA7 7QL

Contact

Websiteinvisible-systems.com
Email address[email protected]
Telephone01539 564845
Telephone regionKendal

Location

Registered AddressLowry Mill, Fourth Floor Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Peter Thompson
51.00%
Ordinary A
25 at £1Apc
25.00%
Ordinary C
24 at £1Peter Thompson
24.00%
Ordinary B

Financials

Year2014
Net Worth£321,241
Current Liabilities£60,001

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

31 January 2018Delivered on: 2 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 7-9 beetham road milnthorpe cumbria t/no LU141609.
Outstanding
16 May 2007Delivered on: 19 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
12 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 July 2019Notification of Invisible Systems Group Limited as a person with significant control on 21 June 2019 (2 pages)
4 July 2019Cessation of Peter Thompson as a person with significant control on 21 June 2019 (1 page)
4 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (6 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 February 2018Registration of charge 049114330002, created on 31 January 2018 (8 pages)
27 October 2017Change of share class name or designation (2 pages)
27 October 2017Change of share class name or designation (2 pages)
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2017Appointment of Mrs Amanda Thompson as a secretary on 20 September 2017 (2 pages)
2 October 2017Appointment of Mrs Amanda Thompson as a secretary on 20 September 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Purchase of own shares. (3 pages)
23 August 2016Cancellation of shares. Statement of capital on 22 July 2016
  • GBP 75
(4 pages)
23 August 2016Cancellation of shares. Statement of capital on 22 July 2016
  • GBP 75
(4 pages)
2 August 2016Termination of appointment of Richard George Hodgson as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Richard George Hodgson as a director on 29 July 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 October 2015Appointment of Mr Richard George Hodgson as a director on 29 October 2015 (2 pages)
29 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Appointment of Mr Richard George Hodgson as a director on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Mark Roger Robinson as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Mark Roger Robinson as a director on 29 October 2015 (1 page)
29 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Director's details changed for Mr Peter Thompson on 24 September 2014 (2 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Director's details changed for Mr Peter Thompson on 24 September 2014 (2 pages)
23 June 2014Termination of appointment of Catherine Thompson as a secretary (1 page)
23 June 2014Termination of appointment of Catherine Thompson as a director (1 page)
23 June 2014Termination of appointment of Catherine Thompson as a director (1 page)
23 June 2014Termination of appointment of Catherine Thompson as a secretary (1 page)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 February 2014Company name changed invisible systems LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(3 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Company name changed invisible systems LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(3 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
18 September 2013Appointment of Mr Mark Roger Robinson as a director (2 pages)
18 September 2013Appointment of Mr Mark Roger Robinson as a director (2 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 25 September 2012 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 25 September 2012 (16 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013
(6 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013
(6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
21 December 2010Memorandum and Articles of Association (13 pages)
21 December 2010Memorandum and Articles of Association (13 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of company's objects (2 pages)
11 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Catherine Ann Thompson on 25 September 2010 (2 pages)
1 October 2010Director's details changed for Catherine Ann Thompson on 25 September 2010 (2 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
24 August 2010Registered office address changed from , C/O Armstrong Watson, 48 Stramongate, Kendal, Cumbria, LA9 4BD, United Kingdom on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from , C/O Armstrong Watson, 48 Stramongate, Kendal, Cumbria, LA9 4BD, United Kingdom on 24 August 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
26 October 2009Registered office address changed from , Tenon Limited Station House, Station Road, Kendal, Cumbria, LA9 6RY on 26 October 2009 (1 page)
26 October 2009Registered office address changed from , C/O Armstrong Watson, 48 Stramongate, Kendal, Cumbria, LA9 4BD, United Kingdom on 26 October 2009 (1 page)
26 October 2009Registered office address changed from , C/O Armstrong Watson, 48 Stramongate, Kendal, Cumbria, LA9 4BD, United Kingdom on 26 October 2009 (1 page)
26 October 2009Registered office address changed from , Tenon Limited Station House, Station Road, Kendal, Cumbria, LA9 6RY on 26 October 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 May 2009Registered office changed on 14/05/2009 from, rutland house, minerva business park, lynch wood, PETERBOROUGHPE2 6PZ (1 page)
14 May 2009Registered office changed on 14/05/2009 from, rutland house, minerva business park, lynch wood, PETERBOROUGHPE2 6PZ (1 page)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 25/09/07; full list of members (2 pages)
23 October 2007Return made up to 25/09/07; full list of members (2 pages)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2007Registered office changed on 08/09/07 from: sun head, oxenholme, kendal, cumbria, LA8 0LR (1 page)
8 September 2007Registered office changed on 08/09/07 from: sun head, oxenholme, kendal, cumbria, LA8 0LR (1 page)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
16 October 2006Return made up to 25/09/06; full list of members (2 pages)
16 October 2006Return made up to 25/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2005Return made up to 25/09/05; full list of members (7 pages)
3 October 2005Return made up to 25/09/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
25 September 2003Incorporation (12 pages)
25 September 2003Incorporation (12 pages)