Background WavePink WaveYellow Wave

INOVUS LIMITED (07919081)

INOVUS LIMITED (07919081) is an active UK company. incorporated on 23 January 2012. with registered office in St. Helens. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. INOVUS LIMITED has been registered for 14 years. Current directors include HORNBY, Robert James, Dr, HUGHES, Loraine, STREET, Elliot and 1 others.

Company Number
07919081
Status
active
Type
ltd
Incorporated
23 January 2012
Age
14 years
Address
Unit 14 Wharton Street, St. Helens, WA9 5AA
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HORNBY, Robert James, Dr, HUGHES, Loraine, STREET, Elliot, VAN FLUTE, Jordan
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOVUS LIMITED

INOVUS LIMITED is an active company incorporated on 23 January 2012 with the registered office located in St. Helens. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. INOVUS LIMITED was registered 14 years ago.(SIC: 32500)

Status

active

Active since 14 years ago

Company No

07919081

LTD Company

Age

14 Years

Incorporated 23 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Unit 14 Wharton Street Sherdley Road Industrial Estate St. Helens, WA9 5AA,

Previous Addresses

Wolverhampton House Church Street St. Helens Merseyside WA10 1AJ
From: 9 January 2015To: 20 November 2017
Wolverhampton House Basement 125 Church Street St. Helens Merseyside WA10 1AJ England
From: 22 April 2014To: 9 January 2015
103 Hall Lane Widnes WA8 5DQ
From: 23 January 2012To: 22 April 2014
Timeline

19 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 13
Director Left
Jul 13
Funding Round
Feb 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Funding Round
Nov 18
Share Issue
Nov 18
Director Joined
Jan 19
Funding Round
May 19
Director Joined
May 19
Loan Cleared
Sept 19
Loan Secured
Apr 22
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Dec 25
Funding Round
Dec 25
Director Left
Feb 26
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HORNBY, Robert James, Dr

Active
Forward House, Henley-In-ArdenB95 5AA
Born May 1990
Director
Appointed 28 Nov 2025

HUGHES, Loraine

Active
Wharton Street, St. HelensWA9 5AA
Born January 1966
Director
Appointed 02 Jan 2024

STREET, Elliot

Active
Hall Lane, WidnesWA8 5DQ
Born December 1988
Director
Appointed 23 Jan 2012

VAN FLUTE, Jordan

Active
Hall Lane, WidnesWA8 5DQ
Born March 1989
Director
Appointed 23 Jan 2012

COOPER, Glenn Charles

Resigned
Wharton Street, St. HelensWA9 5AA
Born August 1957
Director
Appointed 24 May 2019
Resigned 27 Feb 2026

GAO, Lina

Resigned
Wharton Street, St. HelensWA9 5AA
Born June 1985
Director
Appointed 02 Jan 2019
Resigned 04 Mar 2024

RIDYARD, Edward

Resigned
Hall Lane, WidnesWA85DQ
Born January 1989
Director
Appointed 23 Jan 2012
Resigned 17 Jul 2013

Persons with significant control

2

Mr Elliot Street

Active
Wharton Street, St. HelensWA9 5AA
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jordan Van Flute

Active
Wharton Street, St. HelensWA9 5AA
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 January 2026
SH10Notice of Particulars of Variation
Resolution
18 December 2025
RESOLUTIONSResolutions
Resolution
18 December 2025
RESOLUTIONSResolutions
Resolution
18 December 2025
RESOLUTIONSResolutions
Memorandum Articles
17 December 2025
MAMA
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 November 2024
SH10Notice of Particulars of Variation
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 April 2022
SH10Notice of Particulars of Variation
Memorandum Articles
21 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Resolution
24 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
10 June 2019
AAAnnual Accounts
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Incorporation Company
23 January 2012
NEWINCIncorporation