Background WavePink WaveYellow Wave

PROVEXIS PLC (05102907)

PROVEXIS PLC (05102907) is an active UK company. incorporated on 15 April 2004. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROVEXIS PLC has been registered for 21 years. Current directors include BUCK, Charles Dawson, FORD, Ian, O'KENNEDY, Niamh Ann, Dr.

Company Number
05102907
Status
active
Type
plc
Incorporated
15 April 2004
Age
21 years
Address
2 Blagrave Street, Reading, RG1 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCK, Charles Dawson, FORD, Ian, O'KENNEDY, Niamh Ann, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVEXIS PLC

PROVEXIS PLC is an active company incorporated on 15 April 2004 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROVEXIS PLC was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05102907

PLC Company

Age

21 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

NUTRINNOVATOR HOLDINGS PLC
From: 15 April 2004To: 23 June 2005
Contact
Address

2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

Prospect House 58 Queens Road Reading Berkshire RG1 4RP
From: 17 February 2014To: 27 September 2018
Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG United Kingdom
From: 12 July 2011To: 17 February 2014
Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB
From: 15 April 2004To: 12 July 2011
Timeline

16 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Oct 09
Funding Round
Jul 10
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Left
Aug 13
Capital Update
Aug 13
Director Left
Dec 13
Director Left
Jan 18
Director Joined
Jul 18
Funding Round
Jan 19
Director Joined
Apr 19
Director Left
Oct 22
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FORD, Ian

Active
Blagrave Street, ReadingRG1 1AZ
Secretary
Appointed 19 Jul 2007

BUCK, Charles Dawson

Active
Blagrave Street, ReadingRG1 1AZ
Born July 1946
Director
Appointed 22 Jun 2005

FORD, Ian

Active
Blagrave Street, ReadingRG1 1AZ
Born August 1965
Director
Appointed 19 Jul 2007

O'KENNEDY, Niamh Ann, Dr

Active
Blagrave Street, ReadingRG1 1AZ
Born November 1973
Director
Appointed 12 Apr 2019

GARDNER, Douglas Charles

Resigned
Oakside Cottage, Scaynes HillRH17 7NH
Secretary
Appointed 18 Aug 2004
Resigned 23 Jun 2005

MOON, Stephen Nigel

Resigned
15 Queens Acre, WindsorSL4 2BE
Secretary
Appointed 15 Apr 2004
Resigned 18 Aug 2004

SLADE, Stewart William

Resigned
65 Moorlands, Welwyn Garden CityAL7 4QJ
Secretary
Appointed 10 Jan 2006
Resigned 04 Jul 2007

SMITHSON, Andrew Geoffrey

Resigned
79 Mosley Street, ManchesterM2 3LT
Secretary
Appointed 22 Jun 2005
Resigned 10 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2004
Resigned 15 Apr 2004

BAIN, Neville Clifford, Dr

Resigned
2 Kings Road, WindsorSL4 2AG
Born July 1940
Director
Appointed 30 Apr 2004
Resigned 30 Nov 2011

BONED, Frédéric

Resigned
Blagrave Street, ReadingRG1 1AZ
Born December 1977
Director
Appointed 04 Jul 2018
Resigned 14 Oct 2022

CLARKE, John Milne

Resigned
2 Kings Road, WindsorSL4 2AG
Born December 1948
Director
Appointed 01 Apr 2012
Resigned 09 Aug 2013

DIGGINES, Jonathan Brett

Resigned
The Garth 27 Planetree Road, AltrinchamWA15 9JN
Born February 1953
Director
Appointed 24 Apr 2007
Resigned 17 Sept 2009

FRANKLIN, Stephen Joseph, Dr

Resigned
11 Garden Road, KnutsfordWA16 6HT
Born May 1968
Director
Appointed 22 Jun 2005
Resigned 24 Jul 2006

GARDNER, Douglas Charles

Resigned
Oakside Cottage, Scaynes HillRH17 7NH
Born January 1966
Director
Appointed 18 Aug 2004
Resigned 24 May 2005

MOON, Stephen Nigel

Resigned
2 Kings Road, WindsorSL4 2AG
Born May 1957
Director
Appointed 15 Apr 2004
Resigned 17 Dec 2013

MORRISON, Steven Neil

Resigned
2 Kings Road, WindsorSL4 2AG
Born April 1965
Director
Appointed 01 Oct 2008
Resigned 30 Nov 2011

MUSTARD, Thornton David

Resigned
Bayfield House, OkehamptonEX20 4BH
Born February 1943
Director
Appointed 30 Apr 2004
Resigned 24 May 2005

RIETVELD, Krijn

Resigned
58 Queens Road, ReadingRG1 4RP
Born September 1956
Director
Appointed 29 Aug 2008
Resigned 28 Jan 2018

SALISBURY, Jonathan

Resigned
7 Far Oaks, CheshamHP5 2SD
Born December 1971
Director
Appointed 15 Apr 2004
Resigned 29 Nov 2004

SLADE, Stewart William

Resigned
65 Moorlands, Welwyn Garden CityAL7 4QJ
Born August 1949
Director
Appointed 10 Jan 2006
Resigned 04 Jul 2007

VIGAR, Fiona Louise

Resigned
20 Thornton Road, LondonSW14 8NS
Born February 1967
Director
Appointed 30 Apr 2004
Resigned 24 May 2005

WALKER, Phillip Andrew

Resigned
2 Kings Road, WindsorSL4 2AG
Born November 1958
Director
Appointed 24 Jun 2011
Resigned 29 Nov 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Apr 2004
Resigned 15 Apr 2004
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 April 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 February 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
30 June 2015
MR05Certification of Charge
Auditors Resignation Company
28 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Legacy
9 August 2013
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium
9 August 2013
CERT16CERT16
Capital Statement Capital Company With Date Currency Figure
9 August 2013
SH19Statement of Capital
Memorandum Articles
24 July 2013
MEM/ARTSMEM/ARTS
Resolution
24 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Sail Address Company With Old Address
9 May 2013
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
12 March 2013
AUDAUD
Miscellaneous
26 February 2013
MISCMISC
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Legacy
8 July 2011
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
11 May 2011
AR01AR01
Move Registers To Sail Company
5 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2011
AD02Notification of Single Alternative Inspection Location
Resolution
27 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Resolution
20 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
22 June 2010
AR01AR01
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Miscellaneous
25 January 2010
MISCMISC
Miscellaneous
25 January 2010
MISCMISC
Resolution
25 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
11 February 2009
353a353a
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 September 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
11 December 2007
288cChange of Particulars
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
8 August 2007
287Change of Registered Office
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
88(2)R88(2)R
Legacy
23 May 2007
123Notice of Increase in Nominal Capital
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
123Notice of Increase in Nominal Capital
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
21 September 2006
287Change of Registered Office
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 October 2005
AAAnnual Accounts
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
287Change of Registered Office
Legacy
11 July 2005
287Change of Registered Office
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2005
PROSPPROSP
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
353a353a
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
88(2)O88(2)O
Legacy
10 November 2004
88(2)O88(2)O
Legacy
2 September 2004
88(2)R88(2)R
Legacy
2 September 2004
88(2)R88(2)R
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Statement Of Affairs
16 June 2004
SASA
Legacy
16 June 2004
88(2)R88(2)R
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
123Notice of Increase in Nominal Capital
Legacy
26 May 2004
122122
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
353353
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
14 May 2004
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
12 May 2004
CERT8CERT8
Application To Commence Business
12 May 2004
117117
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Incorporation Company
15 April 2004
NEWINCIncorporation