Background WavePink WaveYellow Wave

INVIDA LIMITED (10223226)

INVIDA LIMITED (10223226) is an active UK company. incorporated on 9 June 2016. with registered office in Stratford Upon Avon. The company operates in the Information and Communication sector, engaged in business and domestic software development. INVIDA LIMITED has been registered for 9 years. Current directors include SONES, Jamie Thomas, WHATMORE, James Michael.

Company Number
10223226
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
Celixir House Stratford Business & Technology Park, Stratford Upon Avon, CV37 7GZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SONES, Jamie Thomas, WHATMORE, James Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIDA LIMITED

INVIDA LIMITED is an active company incorporated on 9 June 2016 with the registered office located in Stratford Upon Avon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INVIDA LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10223226

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Celixir House Stratford Business & Technology Park Innovation Way Stratford Upon Avon, CV37 7GZ,

Previous Addresses

Celixir House Stratford Business & Technolgy Park Innovation Way Stratford upon Avon Warwickshire CV37 7GZ United Kingdom
From: 22 February 2023To: 22 February 2023
15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom
From: 9 June 2016To: 22 February 2023
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SONES, Jamie Thomas

Active
Zellig Building, BirminghamB9 4AA
Born March 1994
Director
Appointed 25 Nov 2025

WHATMORE, James Michael

Active
Gigg St, BirminghamB9 4AA
Born April 1977
Director
Appointed 25 Nov 2025

BUTCHART, Christopher John

Resigned
Stratford Business & Technology Park, Stratford Upon AvonCV37 7GZ
Born February 1968
Director
Appointed 09 Jun 2016
Resigned 25 Nov 2025

METCALFE, Garry James

Resigned
Stratford Business & Technology Park, Stratford Upon AvonCV37 7GZ
Born October 1957
Director
Appointed 27 Oct 2017
Resigned 25 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Zellig Building, BirminghamB9 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Christopher John Butchart

Ceased
Stratford Business & Technology Park, Stratford Upon AvonCV37 7GZ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Ceased 25 Nov 2025

Mr Christopher David Terry

Ceased
Stratford Upon AvonCV37 6YW
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Ceased 16 Jan 2017

Mr Thomas Harvey

Ceased
Stratford Upon AvonCV37 6YW
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2016
Ceased 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Resolution
14 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Incorporation Company
9 June 2016
NEWINCIncorporation