Background WavePink WaveYellow Wave

INUVI HEALTH LIMITED (08811416)

INUVI HEALTH LIMITED (08811416) is an active UK company. incorporated on 11 December 2013. with registered office in Wokingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INUVI HEALTH LIMITED has been registered for 12 years. Current directors include BENTON, Jonathan, PATERSON, Scott David James, SCHMIDT-CHIARI, Eduard.

Company Number
08811416
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Unit 10 Millars Brook Business Park, Wokingham, RG41 2AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BENTON, Jonathan, PATERSON, Scott David James, SCHMIDT-CHIARI, Eduard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INUVI HEALTH LIMITED

INUVI HEALTH LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Wokingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INUVI HEALTH LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08811416

LTD Company

Age

12 Years

Incorporated 11 December 2013

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 11 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MEDICAL SCREENING SOLUTIONS LIMITED
From: 11 December 2013To: 7 June 2022
Contact
Address

Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

1 Mercer Street London WC2H 9QJ United Kingdom
From: 7 August 2019To: 8 April 2020
325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 15 March 2019To: 7 August 2019
York House Empire Way Wembley Middlesex HA9 0FQ
From: 21 April 2015To: 15 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 11 December 2013To: 21 April 2015
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Jun 16
Share Issue
Jun 16
Funding Round
Jun 16
Loan Secured
Oct 18
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Loan Secured
Jan 20
Director Joined
Jul 21
Director Left
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PATERSON, Scott

Active
Molly Millars Lane, WokinghamRG41 2AD
Secretary
Appointed 24 Sept 2025

BENTON, Jonathan

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1978
Director
Appointed 04 Aug 2015

PATERSON, Scott David James

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1982
Director
Appointed 24 Sept 2025

SCHMIDT-CHIARI, Eduard

Active
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 31 Jul 2019

OATLEY, Dawn Melanie

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Secretary
Appointed 25 Mar 2024
Resigned 24 Sept 2025

ALLISON, Richard

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born December 1978
Director
Appointed 11 Dec 2013
Resigned 29 Oct 2024

BENTON, Jonathan

Resigned
Newberries Avenue, RadlettWD7 7EP
Born May 1978
Director
Appointed 11 Dec 2013
Resigned 31 Jul 2014

BENTON, Michael David Allen

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born January 1952
Director
Appointed 03 Jun 2016
Resigned 31 Jul 2019

NICHOLSON, Elliott George

Resigned
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 31 Jul 2019
Resigned 30 May 2025

OATLEY, Dawn Melanie

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born September 1963
Director
Appointed 21 Jun 2021
Resigned 24 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2019

Mr Richard Allison

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Ceased 31 Jul 2019

Mr Jonathan Benton

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company
6 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Memorandum Articles
28 November 2019
MAMA
Resolution
28 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
30 January 2019
SH10Notice of Particulars of Variation
Resolution
30 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 July 2016
SH10Notice of Particulars of Variation
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
28 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Incorporation Company
11 December 2013
NEWINCIncorporation