Company NameInavate Ltd
DirectorHafeez Ahmad
Company StatusActive
Company Number08905520
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Previous NameCheap Laptops Direct Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Hafeez Ahmad
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 Halliwell Road
Bolton
BL1 3PF
Director NameMr Taher Aslam Khatana
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2023(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 Halliwell Road
Bolton
BL1 3PF
Director NameMr Mohammed Usman Javied
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2023(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 Halliwell Road
Bolton
BL1 3PF

Location

Registered Address315 Halliwell Road
Bolton
BL1 3PF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hafeez Ahmad
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with updates (3 pages)
27 February 2024Notification of Roselle Group Ltd as a person with significant control on 27 January 2024 (2 pages)
27 February 2024Cessation of Mohammed Usman Javied as a person with significant control on 27 January 2024 (1 page)
27 February 2024Confirmation statement made on 27 February 2024 with updates (4 pages)
27 February 2024Termination of appointment of Mohammed Usman Javied as a director on 27 January 2024 (1 page)
19 February 2024Confirmation statement made on 19 February 2024 with updates (3 pages)
5 October 2023Confirmation statement made on 5 October 2023 with updates (3 pages)
4 October 2023Cessation of Taher Aslam Khatana as a person with significant control on 4 October 2023 (1 page)
4 October 2023Notification of Mohammed Usman Javied as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Termination of appointment of Taher Aslam Khatana as a director on 4 October 2023 (1 page)
4 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
4 October 2023Appointment of Mr Mohammed Usman Javied as a director on 4 October 2023 (2 pages)
26 June 2023Change of details for Mr Hafeez Ahmad as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Change of details for Mr Taher Aslam Khatana as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (3 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
4 May 2023Appointment of Mr Taher Aslam Khatana as a director on 4 May 2023 (2 pages)
4 May 2023Change of details for Mr Hafeez Ahmad as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Notification of Taher Aslam Khatana as a person with significant control on 4 May 2023 (2 pages)
12 April 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
10 March 2023Registered office address changed from 86 Drake Street Rochdale OL16 1PQ England to 315 Halliwell Road Bolton BL1 3PF on 10 March 2023 (1 page)
25 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (3 pages)
25 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 October 2021Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 86 Drake Street Rochdale OL16 1PQ on 4 October 2021 (1 page)
4 October 2021Director's details changed for Mr Hafeez Ahmad on 4 October 2021 (2 pages)
6 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
21 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
1 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
31 October 2018Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN to Broadway House 74 Broadway Street Oldham OL8 1LR on 31 October 2018 (1 page)
23 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
(3 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)