Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Invicta Business Machines Limited
Invicta Business Machines Limited is an active company incorporated on 22 December 1971 with the registered office located in Wallingford, Oxfordshire. Invicta Business Machines Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01035809
Private limited company
Age
53 years
Incorporated
22 December 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
22 December 2024
(11 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(28 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Invicta Business Machines Limited
Contact
Update Details
Address
Stables 1 Howbery Park
Wallingford
Oxon
OX10 8BA
England
Address changed on
22 Nov 2023
(2 years ago)
Previous address was
Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT
Companies in OX10 8BA
Telephone
01843586955
Email
Available in Endole App
Website
Invictaretail.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Thomas Andrew Baptie
Director • Head Of Finance • British • Lives in England • Born in Apr 1984
Richard Clancy
Director • British • Lives in England • Born in Jul 1973
Diego Jose Bunster Echenique
Director • Group Legal Counsel • Chilean • Lives in Chile • Born in Nov 1983
Mr John Schilizzi
Secretary
Jonas Computing (UK) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cunninghams Epos Group Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
MCR Systems Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Contronics Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Greycon Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Hellenic Systems Ltd
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Uniware Systems Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Imaginet Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Dataflow Events Ltd
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £3.33K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 11 (-79%)
Total Assets
£57.74K
Decreased by £1.5M (-96%)
Total Liabilities
-£12.96K
Decreased by £1.28M (-99%)
Net Assets
£44.78K
Decreased by £222.06K (-83%)
Debt Ratio (%)
22%
Decreased by 60.4% (-73%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
6 Days Ago on 1 Dec 2025
Mr Diego Jose Bunster Echenique Appointed
7 Months Ago on 1 May 2025
Confirmation Submitted
11 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 29 Nov 2024
David Innes Swanston Resigned
1 Year 3 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Dec 2023
Registered Address Changed
2 Years Ago on 22 Nov 2023
Thomas Baptie Resigned
2 Years Ago on 20 Nov 2023
Mr John Schilizzi Appointed
2 Years Ago on 20 Nov 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 19 Sep 2023
Get Alerts
Get Credit Report
Discover Invicta Business Machines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 1 Dec 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 1 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 1 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 1 Dec 2025
Appointment of Mr Diego Jose Bunster Echenique as a director on 1 May 2025
Submitted on 21 May 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 31 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 29 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 29 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 29 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 29 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs