Company NameInventive Leisure Limited
DirectorsRobert Anthony Pitcher and Danielle Hazel Davies
Company StatusActive
Company Number09269723
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Previous NameInventiveco 1 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Robert Anthony Pitcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMrs Danielle Hazel Davies
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr Sean Martin Curran
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr Peter David McCulloch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr Chris James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2016(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr James Del Giudice
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr Michael Raymond Foster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Secretary NameMr Michael Raymond Foster
StatusResigned
Appointed08 May 2017(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA

Contact

Websitewww.inventiveleisure.com

Location

Registered Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Inventive Service Company LTD
100.00%
Ordinary

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

29 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 December 2020Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 (1 page)
22 December 2020Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 29 June 2019 (2 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Keith Graeme Edelman as a director on 8 October 2018 (1 page)
11 October 2018Appointment of Mr Robert Anthony Pitcher as a director on 8 October 2018 (2 pages)
9 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
29 January 2018Appointment of Mr Keith Graeme Edelman as a director on 29 January 2018 (2 pages)
23 January 2018Termination of appointment of James Del Giudice as a director on 16 January 2018 (1 page)
8 December 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
6 December 2017Change of details for Inventive Service Company Ltd as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
4 August 2017Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
4 August 2017Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
4 August 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
31 May 2017Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Michael Raymond Foster as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Michael Raymond Foster as a director on 8 May 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 April 2017Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page)
21 April 2017Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page)
21 April 2017Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page)
21 April 2017Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page)
21 April 2017Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page)
21 April 2017Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page)
21 April 2017Appointment of Mr James Del Giudice as a director on 28 February 2017 (2 pages)
21 April 2017Appointment of Mr James Del Giudice as a director on 28 February 2017 (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
14 September 2016Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page)
31 August 2016Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages)
9 May 2016Appointment of Mr Peter David Mcculloch as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Peter David Mcculloch as a director on 9 May 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 March 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
20 February 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA on 20 February 2015 (2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Company name changed inventiveco 1 LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
(2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Company name changed inventiveco 1 LIMITED\certificate issued on 05/12/14 (2 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
(15 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
(15 pages)