Investingzone Limited

  • Dissolved
  • Incorporated on 14 Aug 2012

Reg Address: Forward House, 17 High Street, Henley-In-Arden B95 5AA, England

Previous Names:
Bland 1977 Limited - 14 Aug 2012


  • Summary The company with name "Investingzone Limited" is a ltd and located in Forward House, 17 High Street, Henley-In-Arden B95 5AA. Investingzone Limited is currently in dissolved status and it was incorporated on 14 Aug 2012 (12 years 1 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Investingzone Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Steven Prance Janes Director 1 Nov 2018 British Active
2 Norman Molyneux Director 28 Apr 2016 - Resigned
20 Sep 2017
3 Simon William Thorn Director 28 Apr 2016 British Resigned
20 Sep 2017
4 Ronald Akers Armstrong Director 19 Feb 2015 British Active
5 Steven Prance Janes Director 2 Apr 2013 British Resigned
17 Nov 2016
6 Matthew John Morgan Director 2 Apr 2013 British Resigned
24 Mar 2014
7 Richard Daniel Brockbank Director 14 Aug 2012 British Resigned
10 Jul 2016
8 Jean Shereen Miller Director 14 Aug 2012 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
14 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Investingzone Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 3 Mar 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 17 Dec 2019 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 6 Dec 2019 Download PDF
3 Pages
4 Accounts - Total Exemption Full 24 Aug 2019 Download PDF
6 Pages
5 Capital - Allotment Shares 21 Mar 2019 Download PDF
3 Pages
6 Confirmation Statement - Updates 21 Mar 2019 Download PDF
5 Pages
7 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
8 Confirmation Statement - Updates 25 Nov 2018 Download PDF
5 Pages
9 Accounts - Total Exemption Full 5 Jul 2018 Download PDF
7 Pages
10 Confirmation Statement - Updates 1 Feb 2018 Download PDF
5 Pages
11 Confirmation Statement - Updates 17 Jan 2018 Download PDF
5 Pages
12 Capital - Allotment Shares 5 Dec 2017 Download PDF
3 Pages
13 Confirmation Statement - Updates 5 Dec 2017 Download PDF
6 Pages
14 Officers - Termination Director Company With Name Termination Date 12 Oct 2017 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 12 Oct 2017 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old New 11 Oct 2017 Download PDF
1 Pages
17 Confirmation Statement - No Updates 29 Aug 2017 Download PDF
3 Pages
18 Accounts - Total Exemption Full 9 Aug 2017 Download PDF
8 Pages
19 Officers - Termination Director Company With Name Termination Date 18 Nov 2016 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 15 Sep 2016 Download PDF
1 Pages
21 Confirmation Statement - Updates 15 Sep 2016 Download PDF
8 Pages
22 Accounts - Total Exemption Small 13 Sep 2016 Download PDF
5 Pages
23 Officers - Appoint Person Director Company With Name Date 28 Apr 2016 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 28 Apr 2016 Download PDF
2 Pages
25 Capital - Allotment Shares 9 Dec 2015 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2015 Download PDF
6 Pages
27 Officers - Change Person Director Company With Change Date 16 Aug 2015 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 16 Aug 2015 Download PDF
2 Pages
29 Accounts - Small 18 Jun 2015 Download PDF
6 Pages
30 Officers - Appoint Person Director Company With Name Date 19 Feb 2015 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 20 Nov 2014 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
7 Pages
33 Capital - Allotment Shares 14 Aug 2014 Download PDF
4 Pages
34 Accounts - Small 8 Apr 2014 Download PDF
6 Pages
35 Officers - Termination Director Company With Name 24 Mar 2014 Download PDF
1 Pages
36 Capital - Allotment Shares 9 Oct 2013 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2013 Download PDF
16 Pages
38 Capital - Allotment Shares 1 Jul 2013 Download PDF
3 Pages
39 Capital - Allotment Shares 1 Jul 2013 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 4 Apr 2013 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old 4 Apr 2013 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 4 Apr 2013 Download PDF
2 Pages
43 Capital - Allotment Shares 10 Jan 2013 Download PDF
4 Pages
44 Capital - Alter Shares Subdivision 29 Aug 2012 Download PDF
5 Pages
45 Accounts - Change Account Reference Date Company Current Extended 22 Aug 2012 Download PDF
1 Pages
46 Change Of Name - Certificate Company 21 Aug 2012 Download PDF
3 Pages
47 Incorporation - Company 14 Aug 2012 Download PDF
38 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Twoknights Limited
Mutual People: Steven Prance Janes
Active
2 Hops Group Limited
Mutual People: Steven Prance Janes
Active
3 Leamington Media Nominees Limited
Mutual People: Steven Prance Janes
Active
4 Flexowrap Limited
Mutual People: Steven Prance Janes
dissolved
5 Hops Labour Solutions Limited
Mutual People: Steven Prance Janes
Active
6 The Danwood Group Limited
Mutual People: Steven Prance Janes
Active
7 Phoenix Office Supplies Limited
Mutual People: Steven Prance Janes
Active - Proposal To Strike Off
8 Transactor London Market & Overseas Holdings Limited
Mutual People: Steven Prance Janes
Active
9 Vermonde Limited
Mutual People: Steven Prance Janes
dissolved
10 Hofatto Limited
Mutual People: Steven Prance Janes
dissolved
11 Transactor Global Solutions Group Limited
Mutual People: Steven Prance Janes
dissolved
12 Netstrike Limited
Mutual People: Ronald Akers Armstrong
Active
13 Rivers Capital Partners Limited
Mutual People: Ronald Akers Armstrong
dissolved
14 Montpellier Spa Road (Management Company) Limited
Mutual People: Ronald Akers Armstrong
Active
15 Infection Control Enterprise Limited
Mutual People: Ronald Akers Armstrong
Active
16 East Midlands Early Growth Fund Limited
Mutual People: Ronald Akers Armstrong
Active
17 Unbound Group Plc
Mutual People: Ronald Akers Armstrong
Active
18 Neville-Clarke International Limited
Mutual People: Ronald Akers Armstrong
Active
19 Anti-Gravity Systems Limited
Mutual People: Ronald Akers Armstrong
dissolved
20 Electra General Partner 'B' Limited
Mutual People: Ronald Akers Armstrong
dissolved
21 Electra General Partner Limited
Mutual People: Ronald Akers Armstrong
dissolved