ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Invex Therapeutics Ltd

Invex Therapeutics Ltd is an active company incorporated on 12 December 2019 with the registered office located in London, Greater London. Invex Therapeutics Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 day ago
Company No
12361382
Private limited company
Age
5 years
Incorporated 12 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 11 December 2024 (12 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (17 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Address
Eccleston Yards
25 Eccleston Place
London
SW1W 9NF
England
Address changed on 14 Jul 2023 (2 years 4 months ago)
Previous address was Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • Australian • Lives in UK • Born in Nov 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Cadihayes Services (No 3) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold Power Transmission Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£13.38K
Decreased by £621.77K (-98%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£15.13K
Decreased by £797.5K (-98%)
Total Liabilities
-£3.83K
Decreased by £6.15M (-100%)
Net Assets
£11.3K
Increased by £5.35M (-100%)
Debt Ratio (%)
25%
Decreased by 731.37% (-97%)
Latest Activity
Voluntary Gazette Notice
1 Day Ago on 9 Dec 2025
Application To Strike Off
10 Days Ago on 27 Nov 2025
Full Accounts Submitted
4 Months Ago on 5 Aug 2025
Confirmation Submitted
11 Months Ago on 20 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 22 Oct 2024
Confirmation Submitted
1 Year 12 Months Ago on 12 Dec 2023
Small Accounts Submitted
2 Years 2 Months Ago on 5 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 14 Jul 2023
Jason Andrew Loveridge Resigned
2 Years 5 Months Ago on 10 Jul 2023
Mr Anthony Neville Chisholm Eastman Appointed
2 Years 5 Months Ago on 10 Jul 2023
Get Credit Report
Discover Invex Therapeutics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Dec 2025
Application to strike the company off the register
Submitted on 27 Nov 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 5 Aug 2025
Confirmation statement made on 11 December 2024 with no updates
Submitted on 20 Dec 2024
Accounts for a small company made up to 30 June 2024
Submitted on 22 Oct 2024
Confirmation statement made on 11 December 2023 with no updates
Submitted on 12 Dec 2023
Accounts for a small company made up to 30 June 2023
Submitted on 5 Oct 2023
Registered office address changed from Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 14 July 2023
Submitted on 14 Jul 2023
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 10 July 2023
Submitted on 10 Jul 2023
Appointment of Mr Anthony Neville Chisholm Eastman as a director on 10 July 2023
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year