Background WavePink WaveYellow Wave

INVERTONE LIMITED (10232084)

INVERTONE LIMITED (10232084) is an active UK company. incorporated on 15 June 2016. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INVERTONE LIMITED has been registered for 9 years. Current directors include COSSINS, Christopher James, KELLY, Susan Kathleen, WILLIAMS, Sally Ann.

Company Number
10232084
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COSSINS, Christopher James, KELLY, Susan Kathleen, WILLIAMS, Sally Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERTONE LIMITED

INVERTONE LIMITED is an active company incorporated on 15 June 2016 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INVERTONE LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10232084

LTD Company

Age

9 Years

Incorporated 15 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 23 September 2025 (6 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

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY England
From: 18 March 2022To: 4 April 2022
Dove House Dove Fields Uttoxeter Staffordshire ST14 8HU United Kingdom
From: 15 September 2016To: 18 March 2022
Dove House Dovefields Dovefields Industrial Estate Uttoxeter Staffordshire ST14 8HU United Kingdom
From: 23 June 2016To: 15 September 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 15 June 2016To: 23 June 2016
Timeline

26 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Capital Reduction
Apr 17
Share Buyback
May 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Apr 18
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Capital Reduction
May 20
Share Buyback
May 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 24
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Nov 24
9
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 02 Mar 2022

COSSINS, Christopher James

Active
43 Church Street West, WokingGU21 6HT
Born November 1966
Director
Appointed 02 Mar 2022

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Born July 1966
Director
Appointed 01 Nov 2024

WILLIAMS, Sally Ann

Active
43 Church Street West, WokingGU21 6HT
Born August 1970
Director
Appointed 02 Mar 2022

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 15 Jun 2016
Resigned 23 Jun 2016

HOLLAND, Paul, Dr

Resigned
43 Church Street West, WokingGU21 6HT
Born April 1969
Director
Appointed 29 Aug 2016
Resigned 01 Mar 2024

PATTERSON, Benjamin

Resigned
43 Church Street West, WokingGU21 6HT
Born May 1962
Director
Appointed 02 Mar 2022
Resigned 09 Oct 2024

SQUIRE, Gavin Daniel, Dr

Resigned
Dovefields, UttoxeterST14 8HU
Born February 1966
Director
Appointed 29 Aug 2016
Resigned 01 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
43 Church Street West, WokingGU21 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Ruette Braye, GuernseyGY1 1EW

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 01 Sept 2016
Ceased 05 Apr 2018

Dr Gavin Daniel Squire

Ceased
10 Priestley Road, The Surrey Research Park, GuildfordGU2 7XY
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2016
Ceased 02 Mar 2022

Dr Paul Edward Holland

Ceased
10 Priestley Road, The Surrey Research Park, GuildfordGU2 7XY
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
18 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 May 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
5 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2019
SH03Return of Purchase of Own Shares
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
11 July 2018
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
26 April 2017
AA01Change of Accounting Reference Date
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
19 April 2017
SH06Cancellation of Shares
Memorandum Articles
22 November 2016
MAMA
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 September 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Legacy
8 September 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Incorporation Company
15 June 2016
NEWINCIncorporation