Background WavePink WaveYellow Wave

FOVIA (INNOVATION) LIMITED (04259043)

FOVIA (INNOVATION) LIMITED (04259043) is an active UK company. incorporated on 25 July 2001. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOVIA (INNOVATION) LIMITED has been registered for 24 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
04259043
Status
active
Type
ltd
Incorporated
25 July 2001
Age
24 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOVIA (INNOVATION) LIMITED

FOVIA (INNOVATION) LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOVIA (INNOVATION) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04259043

LTD Company

Age

24 Years

Incorporated 25 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

FOVIA LIMITED
From: 13 June 2003To: 10 November 2005
FOVIA INTEGRATED VISION LIMITED
From: 25 July 2001To: 13 June 2003
Contact
Address

Building 4, Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ
From: 19 July 2012To: 24 June 2025
Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom
From: 2 August 2011To: 19 July 2012
Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ United Kingdom
From: 11 May 2011To: 2 August 2011
26 Avenue Road Grantham Lincolnshire NG31 6TH
From: 25 July 2001To: 11 May 2011
Timeline

22 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Left
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Apr 13
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Mar 18
Owner Exit
Aug 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 27 Jan 2020

ROSSETTI, Paolo

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 07 Oct 2022

COLLINGWOOD, Jennifer Denise

Resigned
23 Wentworth Drive, GranthamNG31 9QQ
Secretary
Appointed 25 Jul 2001
Resigned 15 Apr 2011

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 15 Apr 2011
Resigned 27 Jan 2020

PITCEATHLY, Richard Stuart

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 27 Jan 2020
Resigned 09 Jan 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Jul 2001
Resigned 25 Jul 2001

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

ATKINS, Paul Laurence

Resigned
12 Redbourne Terrace, BostonPE21 8PX
Born August 1959
Director
Appointed 31 Dec 2005
Resigned 30 Nov 2006

BENOIT, Daniel Marc

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1967
Director
Appointed 27 Jan 2020
Resigned 23 Mar 2020

COLLINGWOOD, Jennifer Denise

Resigned
23 Wentworth Drive, GranthamNG31 9QQ
Born February 1951
Director
Appointed 25 Jul 2001
Resigned 15 Apr 2011

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964
Director
Appointed 15 Apr 2011
Resigned 27 Jan 2020

MCPHILLIPS, Anthony Mark

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born March 1972
Director
Appointed 27 Jan 2020
Resigned 15 May 2020

PARKER, Mark

Resigned
Southfields, BournePE10 9TZ
Born January 1965
Director
Appointed 01 Apr 2009
Resigned 22 Aug 2011

WALLIS, Marcus

Resigned
The Old Forge 17 High Street, BournePE10 0NR
Born July 1956
Director
Appointed 25 Jul 2001
Resigned 29 Apr 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Jul 2001
Resigned 25 Jul 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Adrian John Fitzpatrick

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jan 2020

Mr Malcolm Harry Wells

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Apr 2018
Thorpe Lower Lane, WakefieldWF3 3BQ

Nature of Control

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

Filing History

117

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 July 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 May 2020
AUDAUD
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
5 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Legacy
14 January 2013
MG02MG02
Legacy
4 September 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Sail Address Company With Old Address
1 August 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Resolution
6 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
2 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Resolution
27 April 2011
RESOLUTIONSResolutions
Legacy
19 April 2011
MG01MG01
Legacy
11 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
5 April 2006
225Change of Accounting Reference Date
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
288cChange of Particulars
Certificate Change Of Name Company
10 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
88(2)R88(2)R
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Incorporation Company
25 July 2001
NEWINCIncorporation