Background WavePink WaveYellow Wave

IVENTIS LTD (09729119)

IVENTIS LTD (09729119) is an active UK company. incorporated on 12 August 2015. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in business and domestic software development. IVENTIS LTD has been registered for 10 years. Current directors include CUSDIN, Joseph, GREETHAM, Keith Paul, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED.

Company Number
09729119
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
Think Tank, Lincoln, LN6 7FL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CUSDIN, Joseph, GREETHAM, Keith Paul, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVENTIS LTD

IVENTIS LTD is an active company incorporated on 12 August 2015 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IVENTIS LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09729119

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Think Tank Ruston Way Lincoln, LN6 7FL,

Previous Addresses

A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England
From: 9 April 2019To: 22 November 2019
Grand Union House 20 Kentish Town Road London NW1 9NX England
From: 12 August 2015To: 9 April 2019
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Share Issue
Dec 19
Funding Round
Mar 23
Director Joined
Mar 23
Funding Round
Aug 23
Funding Round
Aug 24
Funding Round
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Feb 25
Loan Secured
Dec 25
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CUSDIN, Joseph

Active
Ruston Way, LincolnLN6 7FL
Born July 1986
Director
Appointed 12 Aug 2015

GREETHAM, Keith Paul

Active
Station Road, SolihullB93 0PU
Born November 1949
Director
Appointed 04 Nov 2019

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 29 Jul 2024

CUSDIN, Joseph

Resigned
Grange Lane, InghamLN1 2YD
Born July 1986
Director
Appointed 12 Aug 2015
Resigned 12 Aug 2015

REID, Alexandra Georgina Redcliffe, Dr

Resigned
Forward House, Henley-In-ArdenB95 5AA
Born January 1977
Director
Appointed 04 Nov 2019
Resigned 29 Jul 2024

SPARK, Steven

Resigned
Ruston Way, LincolnLN6 7FL
Born July 1975
Director
Appointed 15 Mar 2023
Resigned 10 Jun 2024

Persons with significant control

2

Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2023

Mr Joseph Cusdin

Active
Ruston Way, LincolnLN6 7FL
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Legacy
20 January 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Resolution
29 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 October 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Resolution
15 February 2021
RESOLUTIONSResolutions
Memorandum Articles
15 February 2021
MAMA
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
2 December 2019
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 November 2019
MAMA
Resolution
30 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Incorporation Company
12 August 2015
NEWINCIncorporation