Background WavePink WaveYellow Wave

INVENIO SYSTEMS LIMITED (09561817)

INVENIO SYSTEMS LIMITED (09561817) is an active UK company. incorporated on 27 April 2015. with registered office in Cwmbran. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. INVENIO SYSTEMS LIMITED has been registered for 10 years. Current directors include HAWKINS, Timothy James, LANGSTON, Henry.

Company Number
09561817
Status
active
Type
ltd
Incorporated
27 April 2015
Age
10 years
Address
Ty Coch House, Cwmbran, NP44 3AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HAWKINS, Timothy James, LANGSTON, Henry
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENIO SYSTEMS LIMITED

INVENIO SYSTEMS LIMITED is an active company incorporated on 27 April 2015 with the registered office located in Cwmbran. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. INVENIO SYSTEMS LIMITED was registered 10 years ago.(SIC: 71122)

Status

active

Active since 10 years ago

Company No

09561817

LTD Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Ty Coch House Llantarnam Park Way Cwmbran, NP44 3AW,

Previous Addresses

Portland House Belmont Business Park Durham DH1 1TW England
From: 24 February 2016To: 29 January 2020
The Vineries Chester Le Street Co. Durham DH3 3nd England
From: 27 April 2015To: 24 February 2016
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jan 17
Share Issue
Jan 17
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Capital Reduction
Jul 19
Share Buyback
Sept 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
4
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAWKINS, Timothy James

Active
Llantarnam Park Way, CwmbranNP44 3AW
Secretary
Appointed 01 Oct 2023

HAWKINS, Timothy James

Active
Llantarnam Park Way, CwmbranNP44 3AW
Born July 1978
Director
Appointed 01 Oct 2023

LANGSTON, Henry

Active
Llantarnam Park Way, CwmbranNP44 3AW
Born July 1988
Director
Appointed 09 Oct 2025

FISH, Robert Peter

Resigned
Llantarnam Industrial Park, CwmbranNP44 3AW
Born February 1963
Director
Appointed 02 Jul 2019
Resigned 31 Oct 2021

MACFARLANE, Kelly Marie

Resigned
Llantarnam Park Way, CwmbranNP44 3AW
Born January 1978
Director
Appointed 01 Nov 2021
Resigned 30 Sept 2025

ORR, Gavin David

Resigned
Llantarnam Industrial Park, CwmbranNP44 3AW
Born September 1962
Director
Appointed 02 Jul 2019
Resigned 07 Jul 2023

TENNANT, Michael Daniel

Resigned
Llantarnam Industrial Park, CwmbranNP44 3AW
Born January 1968
Director
Appointed 02 Jul 2019
Resigned 17 Mar 2025

TOOMS-MOORE, Heather Mary

Resigned
AshbourneDE6 1ED
Born September 1958
Director
Appointed 27 Apr 2015
Resigned 02 Jul 2019

TOOMS-MOORE, Stephen

Resigned
AshbourneDE6 1ED
Born December 1962
Director
Appointed 27 Apr 2015
Resigned 21 Apr 2023

TROW, Kathleen Marie

Resigned
Chester Le StreetDH3 3ND
Born May 1956
Director
Appointed 27 Apr 2015
Resigned 02 Jul 2019

TROW, Stuart William

Resigned
Chester Le StreetDH3 3ND
Born February 1955
Director
Appointed 27 Apr 2015
Resigned 01 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2019

Mrs Heather Mary Tooms-Moore

Ceased
AshbourneDE6 1ED
Born September 1958

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 02 Jul 2019

Mr Stephen Tooms

Ceased
AshbourneDE6 1ED
Born December 1962

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 02 Jul 2019

Mrs Kathleen Marie Trow

Ceased
Chester Le StreetDH3 3ND
Born May 1956

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 02 Jul 2019

Mr Stuart William Trow

Ceased
Chester Le StreetDH3 3ND
Born February 1955

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
10 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Resolution
17 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2015
NEWINCIncorporation