Background WavePink WaveYellow Wave

INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED (08861250)

INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED (08861250) is an active UK company. incorporated on 24 January 2014. with registered office in Thornton Cleveleys. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED has been registered for 12 years. Current directors include MELLING, Ian Clifford, ROUTH, James Mathew.

Company Number
08861250
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Victrex Technology Centre, Thornton Cleveleys, FY5 4QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
MELLING, Ian Clifford, ROUTH, James Mathew
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED

INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Thornton Cleveleys. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED was registered 12 years ago.(SIC: 20160)

Status

active

Active since 12 years ago

Company No

08861250

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Victrex Technology Centre Hillhouse International Thornton Cleveleys, FY5 4QD,

Previous Addresses

, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 24 January 2014To: 26 February 2014
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Jan 18
Director Left
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Oct 19
Director Left
May 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Jan 26
Director Left
Feb 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MELLING, Ian Clifford

Active
Hillhouse International, Thornton CleveleysFY5 4QD
Born April 1978
Director
Appointed 04 Jul 2022

ROUTH, James Mathew

Active
Hillhouse International, Thornton CleveleysFY5 4QD
Born May 1973
Director
Appointed 01 Jan 2026

GLADDEN, Brett

Resigned
Hilhouse International, Thornton CleveleysFY5 4QD
Secretary
Appointed 24 Feb 2016
Resigned 11 May 2018

KONCAREVIC, Suzana

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Secretary
Appointed 28 Jan 2014
Resigned 01 Nov 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Jan 2014
Resigned 28 Jan 2014

ARMITAGE, Richard James

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born October 1965
Director
Appointed 01 May 2018
Resigned 27 May 2022

BURDETT, Louisa Sachiko, Group Finance Director

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born November 1968
Director
Appointed 28 Jan 2014
Resigned 30 Apr 2018

COOPER, Timothy John

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born April 1959
Director
Appointed 28 Jan 2014
Resigned 30 Sept 2019

COURT, Martin Lindsay

Resigned
Victrex Technology Centre, Thornton-CleveleysFY5 4QD
Born May 1961
Director
Appointed 28 Jan 2014
Resigned 30 Sept 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Jan 2014
Resigned 28 Jan 2014

HUMMEL, David

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born April 1958
Director
Appointed 28 Jan 2014
Resigned 09 Feb 2018

SIGURDSSON, Jakob Oskar

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born March 1964
Director
Appointed 24 Jan 2018
Resigned 06 Feb 2026

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Jan 2014
Resigned 28 Jan 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Jan 2014
Resigned 28 Jan 2014

Persons with significant control

1

Hillhouse International, Thornton CleveleysFY5 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Incorporation Company
24 January 2014
NEWINCIncorporation