Background WavePink WaveYellow Wave

INOVO ROBOTICS LTD (10267999)

INOVO ROBOTICS LTD (10267999) is an active UK company. incorporated on 7 July 2016. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 1 other business activities. INOVO ROBOTICS LTD has been registered for 9 years. Current directors include CHEUNG, Jonathan, WOOD, Henry James.

Company Number
10267999
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
1 Minster Court, Camberley, GU15 3YY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
CHEUNG, Jonathan, WOOD, Henry James
SIC Codes
26512, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOVO ROBOTICS LTD

INOVO ROBOTICS LTD is an active company incorporated on 7 July 2016 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 1 other business activity. INOVO ROBOTICS LTD was registered 9 years ago.(SIC: 26512, 71121)

Status

active

Active since 9 years ago

Company No

10267999

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

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

1 Minster Court Tuscam Way Camberley, GU15 3YY,

Previous Addresses

Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford GU2 7YG England
From: 23 June 2020To: 9 December 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 7 July 2016To: 23 June 2020
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Share Issue
Aug 18
Funding Round
Sept 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Director Joined
Mar 20
Funding Round
Jun 20
Director Left
Apr 22
Director Left
Dec 24
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHEUNG, Jonathan

Active
Baron Leigh Drive, CoventryCV4 8AB
Born July 1980
Director
Appointed 07 Jul 2016

WOOD, Henry James

Active
Chestnut Grove, WokingGU22 9PL
Born November 1977
Director
Appointed 07 Jul 2016

BLOXAM, Andrew

Resigned
40 Occam Road, GuildfordGU2 7YG
Born October 1977
Director
Appointed 11 Oct 2018
Resigned 01 Dec 2024

LANE, David Michael, Professor

Resigned
40 Occam Road, GuildfordGU2 7YG
Born June 1958
Director
Appointed 21 Feb 2020
Resigned 16 Jan 2021

Persons with significant control

3

32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019

Henry Wood

Active
Stockers Lane, WokingGU22 9DB
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2016

Jonathan Cheung

Active
Baron Leigh Drive, CoventryCV4 8AB
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2022
AA01Change of Accounting Reference Date
Resolution
11 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Resolution
29 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Incorporation Company
7 July 2016
NEWINCIncorporation