Background WavePink WaveYellow Wave

CLINVIVO LIMITED (08340814)

CLINVIVO LIMITED (08340814) is an active UK company. incorporated on 24 December 2012. with registered office in Tenterden. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CLINVIVO LIMITED has been registered for 13 years. Current directors include FROUD, Robert, Dr, UNDERWOOD, Martin, Prof.

Company Number
08340814
Status
active
Type
ltd
Incorporated
24 December 2012
Age
13 years
Address
Sportsman Farm, Tenterden, TN30 6SY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FROUD, Robert, Dr, UNDERWOOD, Martin, Prof
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINVIVO LIMITED

CLINVIVO LIMITED is an active company incorporated on 24 December 2012 with the registered office located in Tenterden. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CLINVIVO LIMITED was registered 13 years ago.(SIC: 63110)

Status

active

Active since 13 years ago

Company No

08340814

LTD Company

Age

13 Years

Incorporated 24 December 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Sportsman Farm St. Michaels Tenterden, TN30 6SY,

Previous Addresses

, North House 198 High Street, Tonbridge, Kent, TN9 1BE
From: 25 March 2013To: 13 April 2016
, 48 Campbell Road, Maidstone, Kent, ME15 6QB, England
From: 24 December 2012To: 25 March 2013
Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 13
Funding Round
Jul 13
Funding Round
Jul 13
Share Issue
Aug 13
Funding Round
Aug 13
Director Joined
Apr 15
Funding Round
Jun 17
Director Left
Sept 19
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FROUD, Robert, Dr

Active
St. Michaels, TenterdenTN30 6SY
Born June 1978
Director
Appointed 24 Dec 2012

UNDERWOOD, Martin, Prof

Active
Gibbet Hill Road, CoventryCV4 7AL
Born June 1957
Director
Appointed 04 Mar 2013

FOSS, Jonathan Gregory Kenneth

Resigned
St. Michaels, TenterdenTN30 6SY
Born February 1985
Director
Appointed 02 Mar 2015
Resigned 29 Aug 2019

Persons with significant control

1

Dr Robert Froud

Active
St. Michaels, TenterdenTN30 6SY
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 May 2014
RP04RP04
Second Filing Of Form With Form Type
29 April 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Resolution
7 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Capital Alter Shares Subdivision
19 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Incorporation Company
24 December 2012
NEWINCIncorporation