ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inventive Guaranteeco Limited

Inventive Guaranteeco Limited is an active company incorporated on 9 January 2014 with the registered office located in Ashton-under-Lyne, Greater Manchester. Inventive Guaranteeco Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
08838565
Private limited company
Age
11 years
Incorporated 9 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 2 Jul29 Jun 2024 (12 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Address changed on 6 Jan 2025 (8 months ago)
Previous address was Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX England
Telephone
01613303876
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Nov 1974
Director • Finance Director • British • Lives in UK • Born in Mar 1978
Director • Finance Director • British • Lives in England • Born in Dec 1974
The Revel Collective Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Revel Collective Plc
Robert Antony Pitcher, Matthew John Fowler, and 2 more are mutual people.
Active
Revolucion De Cuba Limited
Robert Antony Pitcher, Matthew John Fowler, and 2 more are mutual people.
Active
Inventive Service Company Limited
Robert Antony Pitcher, Matthew John Fowler, and 2 more are mutual people.
Active
Revolution Bars Limited
Robert Antony Pitcher, Matthew John Fowler, and 2 more are mutual people.
Active
The Peach Pub Properties Limited
Robert Antony Pitcher, Matthew John Fowler, and 1 more are mutual people.
Active
Pure Peach Limited
Danielle Hazel Davies, Robert Antony Pitcher, and 1 more are mutual people.
Active
Peach Almanack Limited
Danielle Hazel Davies, Robert Antony Pitcher, and 1 more are mutual people.
Active
100% Peach Limited
Danielle Hazel Davies, Robert Antony Pitcher, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Mr Matthew John Fowler Appointed
2 Months Ago on 16 Jun 2025
Danielle Hazel Davies Resigned
2 Months Ago on 16 Jun 2025
Auditor Resigned
5 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Inspection Address Changed
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
9 Months Ago on 13 Nov 2024
Revolution Bars Group Plc (PSC) Details Changed
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 9 Jan 2024
Inspection Address Changed
2 Years 8 Months Ago on 6 Jan 2023
Get Credit Report
Discover Inventive Guaranteeco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Matthew John Fowler as a director on 16 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Danielle Hazel Davies as a director on 16 June 2025
Submitted on 16 Jun 2025
Auditor's resignation
Submitted on 1 Apr 2025
Change of details for Revolution Bars Group Plc as a person with significant control on 10 October 2024
Submitted on 6 Jan 2025
Register inspection address has been changed from Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX England to 40 the Walk Potters Bar EN6 1QE
Submitted on 6 Jan 2025
Confirmation statement made on 5 January 2025 with updates
Submitted on 6 Jan 2025
Full accounts made up to 29 June 2024
Submitted on 13 Nov 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 14 Jan 2024
Full accounts made up to 1 July 2023
Submitted on 9 Jan 2024
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX
Submitted on 6 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year