Background WavePink WaveYellow Wave

INVENTIVE MEDICAL LIMITED (06468381)

INVENTIVE MEDICAL LIMITED (06468381) is an active UK company. incorporated on 9 January 2008. with registered office in Cardiff. The company operates in the Education sector, engaged in other education n.e.c.. INVENTIVE MEDICAL LIMITED has been registered for 18 years.

Company Number
06468381
Status
active
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
Floor 6a Hodge House, Cardiff, CF10 1DY
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENTIVE MEDICAL LIMITED

INVENTIVE MEDICAL LIMITED is an active company incorporated on 9 January 2008 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in other education n.e.c.. INVENTIVE MEDICAL LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06468381

LTD Company

Age

18 Years

Incorporated 9 January 2008

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 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Floor 6a Hodge House 114-116 St Mary Street Cardiff, CF10 1DY,

Previous Addresses

Memery Crystal, 165 Fleet Street London EC4A 2DY England
From: 9 December 2021To: 6 May 2025
C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England
From: 16 October 2020To: 9 December 2021
165 Fleet Street London EC4A 2DY England
From: 28 June 2019To: 16 October 2020
Suite 2 Cardiff Medicentre Heath Park Cardiff CF14 4UJ Wales
From: 17 November 2016To: 28 June 2019
5th Floor East 250 Euston Road London NW1 2PG
From: 9 January 2008To: 17 November 2016
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Aug 11
Director Joined
Sept 11
Funding Round
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 20
Director Left
Jan 24
Director Left
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JONES, Helen Mary Kinsey

Active
114-116 St Mary Street, CardiffCF10 1DY
Secretary
Appointed 01 Jan 2020

JENNINGS, Wilson Whitehead

Resigned
Fleet Street, LondonEC4A 2DY
Secretary
Appointed 08 Aug 2016
Resigned 31 Dec 2019

TO, Zung

Resigned
28 Coney Hill Road, West WickhamBR4 9BX
Secretary
Appointed 09 Jan 2008
Resigned 08 Aug 2016

BRADING, Philip William

Resigned
62 Highgate West Hill, LondonN6 6BU
Born January 1952
Director
Appointed 09 Jan 2008
Resigned 08 Aug 2016

BURROUGHS, Peter Hugh

Resigned
Moorlea House, YelvertonPL20 6BN
Born September 1944
Director
Appointed 09 Jan 2008
Resigned 08 Aug 2016

GALL, Stuart Arthur

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born October 1962
Director
Appointed 08 Aug 2016
Resigned 14 Nov 2025

JENNINGS, Wilson Whitehead

Resigned
Fleet Street, LondonEC4A 2DY
Born April 1960
Director
Appointed 08 Aug 2016
Resigned 31 Dec 2019

WHITTAKER, Ian George

Resigned
Fleet Street, LondonEC4A 2DY
Born April 1954
Director
Appointed 09 Aug 2011
Resigned 31 Dec 2023

Persons with significant control

1

St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
6 August 2020
RP04TM01RP04TM01
Second Filing Of Secretary Termination With Name
6 August 2020
RP04TM02RP04TM02
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Auditors Resignation Company
6 March 2017
AUDAUD
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Auditors Resignation Company
3 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
5 February 2009
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Incorporation Company
9 January 2008
NEWINCIncorporation