ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Invinity Energy (UK) Limited

Invinity Energy (UK) Limited is an active company incorporated on 19 May 2011 with the registered office located in London, Greater London. Invinity Energy (UK) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07640710
Private limited company
Age
14 years
Incorporated 19 May 2011
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 5 May 2025 (8 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
24 Chiswell Street Office 3.03, 3rd Floor
24 Chiswell Street
London
EC1Y 4TY
England
Address changed on 15 Dec 2025 (26 days ago)
Previous address was Office 207, New Broad Street House 35 New Broad Street London EC2M 1NH England
Telephone
02070616233
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1983
Director • British • Lives in UK • Born in Apr 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Camco Holdings UK Limited
Adam James Howard and Jonathan Anthony Frank Marren are mutual people.
Active
Re-Fuel Technology Limited
Adam James Howard and Jonathan Anthony Frank Marren are mutual people.
Active
Redt Energy Holdings (UK) Limited
Adam James Howard and Jonathan Anthony Frank Marren are mutual people.
Active
Invinity Asia Limited
Adam James Howard and Jonathan Anthony Frank Marren are mutual people.
Active
Invinity Energy Systems Plc
Adam James Howard and Jonathan Anthony Frank Marren are mutual people.
Active
Uckfield Solar Electric Forecourt Ltd
Adam James Howard is a mutual person.
Active
Ingleby Living Limited
Adam James Howard is a mutual person.
Active
Vanadium Electrolyte Rental Limited
Jonathan Anthony Frank Marren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£673K
Decreased by £669K (-50%)
Turnover
£4.3M
Decreased by £894K (-17%)
Employees
54
Decreased by 5 (-8%)
Total Assets
£14.43M
Increased by £5.29M (+58%)
Total Liabilities
-£72.14M
Increased by £11.33M (+19%)
Net Assets
-£57.7M
Decreased by £6.04M (+12%)
Debt Ratio (%)
500%
Decreased by 165.54% (-25%)
Latest Activity
Registered Address Changed
26 Days Ago on 15 Dec 2025
Amended Full Accounts Submitted
3 Months Ago on 8 Oct 2025
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
8 Months Ago on 5 May 2025
Registers Moved To Registered Address
10 Months Ago on 3 Mar 2025
Neil Christopher O'brien Resigned
10 Months Ago on 1 Mar 2025
Mr Adam James Howard Appointed
10 Months Ago on 1 Mar 2025
Mr Jonathan Anthony Frank Marren Appointed
10 Months Ago on 1 Mar 2025
Registered Address Changed
12 Months Ago on 13 Jan 2025
Mr Neil Christopher O'brien Details Changed
4 Years Ago on 21 Jan 2021
Get Credit Report
Discover Invinity Energy (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 207, New Broad Street House 35 New Broad Street London EC2M 1NH England to 24 Chiswell Street Office 3.03, 3rd Floor 24 Chiswell Street London EC1Y 4TY on 15 December 2025
Submitted on 15 Dec 2025
Amended full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 5 May 2025 with updates
Submitted on 5 May 2025
Appointment of Mr Jonathan Anthony Frank Marren as a director on 1 March 2025
Submitted on 3 Mar 2025
Appointment of Mr Adam James Howard as a director on 1 March 2025
Submitted on 3 Mar 2025
Termination of appointment of Neil Christopher O'brien as a director on 1 March 2025
Submitted on 3 Mar 2025
Register(s) moved to registered office address Office 207, New Broad Street House 35 New Broad Street London EC2M 1NH
Submitted on 3 Mar 2025
Director's details changed for Mr Neil Christopher O'brien on 21 January 2021
Submitted on 21 Jan 2025
Registered office address changed from , Office 501 New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England to Office 207, New Broad Street House 35 New Broad Street London EC2M 1NH on 13 January 2025
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year