Background WavePink WaveYellow Wave

INVIBIO LIMITED (04088050)

INVIBIO LIMITED (04088050) is an active UK company. incorporated on 11 October 2000. with registered office in Cleveleys. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). INVIBIO LIMITED has been registered for 25 years. Current directors include MELLING, Ian Clifford, ROUTH, James Mathew.

Company Number
04088050
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
Victrex Technology Centre Hillhouse International, Cleveleys, FY5 4QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
MELLING, Ian Clifford, ROUTH, James Mathew
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIBIO LIMITED

INVIBIO LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Cleveleys. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). INVIBIO LIMITED was registered 25 years ago.(SIC: 20160)

Status

active

Active since 25 years ago

Company No

04088050

LTD Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

INHOCO 2166 LIMITED
From: 11 October 2000To: 14 March 2001
Contact
Address

Victrex Technology Centre Hillhouse International Thornton Cleveleys, FY5 4QD,

Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 15
Funding Round
Sept 15
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 19
Director Left
May 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Jan 26
Director Left
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MELLING, Ian Clifford

Active
Hillhouse International, CleveleysFY5 4QD
Born April 1978
Director
Appointed 04 Jul 2022

ROUTH, James Mathew

Active
Hillhouse International, CleveleysFY5 4QD
Born May 1973
Director
Appointed 01 Jan 2026

CALLAHAN, Michael James

Resigned
Hillhouse International, CleveleysFY5 4QD
Secretary
Appointed 09 Nov 2005
Resigned 18 Jun 2012

GLADDEN, Brett

Resigned
Hilhouse International, Thornton CleveleysFY5 4QD
Secretary
Appointed 24 Feb 2016
Resigned 11 May 2018

HULME, Gary Michael

Resigned
9 Standen Park House, LancasterLA1 3FF
Secretary
Appointed 06 Nov 2000
Resigned 09 Nov 2005

KONCAREVIC, Suzana

Resigned
Hillhouse International, CleveleysFY5 4QD
Secretary
Appointed 18 Jun 2012
Resigned 01 Nov 2015

WALDEK, Louise

Resigned
Hillhouse International, CleveleysFY5 4QD
Secretary
Appointed 17 Dec 2018
Resigned 01 Jul 2021

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 06 Nov 2000

ARMITAGE, Richard James

Resigned
Hillhouse International, CleveleysFY5 4QD
Born October 1965
Director
Appointed 01 May 2018
Resigned 27 May 2022

BARROW, Andrew Stephen

Resigned
Hillhouse International, CleveleysFY5 4QD
Born March 1968
Director
Appointed 16 Apr 2012
Resigned 01 Feb 2014

BURDETT, Louisa Sachiko, Group Finance Director

Resigned
Hillhouse International, CleveleysFY5 4QD
Born November 1968
Director
Appointed 01 Feb 2014
Resigned 30 Apr 2018

CALLAHAN, Michael James

Resigned
Hillhouse International, CleveleysFY5 4QD
Born November 1964
Director
Appointed 06 Nov 2000
Resigned 18 Jun 2012

COOPER, Timothy John

Resigned
Hillhouse International, CleveleysFY5 4QD
Born April 1959
Director
Appointed 08 Feb 2013
Resigned 30 Sept 2019

COURT, Martin Lindsay

Resigned
Hillhouse International, CleveleysFY5 4QD
Born May 1961
Director
Appointed 01 May 2015
Resigned 30 Sept 2023

HULME, Gary Michael

Resigned
9 Standen Park House, LancasterLA1 3FF
Born June 1965
Director
Appointed 06 Nov 2000
Resigned 09 Nov 2005

HUMMEL, David Richard

Resigned
Hillhouse International, CleveleysFY5 4QD
Born April 1958
Director
Appointed 09 Mar 2009
Resigned 09 Feb 2018

M'SAAD, Hichem

Resigned
Hillhouse International, CleveleysFY5 4QD
Born September 1965
Director
Appointed 18 Jun 2012
Resigned 20 Sept 2012

SIGURDSSON, Jakob Oskar

Resigned
Hillhouse International, CleveleysFY5 4QD
Born March 1964
Director
Appointed 24 Jan 2018
Resigned 06 Feb 2026

SOUDER, Blair

Resigned
94 Mccormick Way, Lincoln Way University
Born April 1963
Director
Appointed 18 Oct 2002
Resigned 31 Mar 2009

SYMS, Paul Jeremy Charles

Resigned
22 Queens Road, Lytham St AnnesFY8 1HR
Born March 1962
Director
Appointed 06 Nov 2000
Resigned 10 Jun 2002

YAXLEY, David John

Resigned
6 Beechfield Avenue, PrestonPR4 2NX
Born January 1961
Director
Appointed 17 Jan 2003
Resigned 01 Oct 2004

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Oct 2000
Resigned 06 Nov 2000

Persons with significant control

1

Hillhouse International, Thornton CleveleysFY5 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Statement Of Companys Objects
19 August 2025
CC04CC04
Resolution
30 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
6 January 2016
RP04RP04
Second Filing Of Form With Form Type
6 January 2016
RP04RP04
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
27 May 2015
RP04RP04
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Resolution
29 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
353353
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
190190
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
27 November 2000
287Change of Registered Office
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Incorporation Company
11 October 2000
NEWINCIncorporation