Background WavePink WaveYellow Wave

ONVI TECH LTD (10532973)

ONVI TECH LTD (10532973) is an active UK company. incorporated on 20 December 2016. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in business and domestic software development. ONVI TECH LTD has been registered for 9 years. Current directors include CLARKE, Jonathan Roy Allen, GREEN, Philip David, SUTTON, Prakashan Damien John Yeganthran.

Company Number
10532973
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
10532973 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLARKE, Jonathan Roy Allen, GREEN, Philip David, SUTTON, Prakashan Damien John Yeganthran
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONVI TECH LTD

ONVI TECH LTD is an active company incorporated on 20 December 2016 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ONVI TECH LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10532973

LTD Company

Age

9 Years

Incorporated 20 December 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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WI5 TECHNOLOGIES LTD
From: 17 April 2019To: 4 May 2021
WI-5 TECHNOLOGIES LTD
From: 17 February 2017To: 17 April 2019
SSC TECHNOLOGIES LTD
From: 20 December 2016To: 17 February 2017
Contact
Address

10532973 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 17 January 2025To: 16 October 2025
Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom
From: 20 December 2016To: 17 January 2025
Timeline

29 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Share Issue
Feb 17
Funding Round
May 17
Funding Round
Feb 18
Funding Round
Mar 18
Director Left
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Dec 20
Director Left
Aug 21
Funding Round
Aug 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Aug 23
15
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SUTTON, Prakashan

Active
CardiffCF14 8LH
Secretary
Appointed 20 Dec 2016

CLARKE, Jonathan Roy Allen

Active
CardiffCF14 8LH
Born April 1982
Director
Appointed 20 Dec 2016

GREEN, Philip David

Active
CardiffCF14 8LH
Born July 1975
Director
Appointed 01 Feb 2022

SUTTON, Prakashan Damien John Yeganthran

Active
CardiffCF14 8LH
Born April 1976
Director
Appointed 20 Dec 2016

BRIFFETT, Peter

Resigned
20 King Street, MaidenheadSL6 1DT
Born July 1972
Director
Appointed 01 Jul 2018
Resigned 13 May 2019

MENOLASCINA, Alberto

Resigned
20 King Street, MaidenheadSL6 1DT
Born August 1985
Director
Appointed 05 Aug 2019
Resigned 05 Aug 2021

PURSEY, Richard Michael

Resigned
20 King Street, MaidenheadSL6 1DT
Born November 1961
Director
Appointed 01 Jul 2018
Resigned 12 Jun 2019

SCHUSTER, Rene Hanns

Resigned
20 King Street, MaidenheadSL6 1DT
Born December 1961
Director
Appointed 01 Aug 2018
Resigned 12 Jun 2019

STOTE, Richard John

Resigned
20 King Street, MaidenheadSL6 1DT
Born October 1977
Director
Appointed 20 Dec 2016
Resigned 17 Aug 2018

UNDERWOOD, Alexander Michael

Resigned
20 King Street, MaidenheadSL6 1DT
Born July 1969
Director
Appointed 23 Dec 2020
Resigned 02 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Richard John Stote

Ceased
20 King Street, MaidenheadSL6 1DT
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Ceased 17 Aug 2018

Mr Prakashan Damien John Yeganthran Sutton

Active
CardiffCF14 8LH
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Default Companies House Service Address Applied Psc
10 March 2026
RP10RP10
Default Companies House Service Address Applied Officer
10 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
10 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
10 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
10 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
10 March 2026
RP05RP05
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Resolution
18 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Resolution
4 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Resolution
21 April 2020
RESOLUTIONSResolutions
Resolution
20 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Resolution
17 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Resolution
24 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Resolution
21 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Memorandum Articles
16 June 2017
MAMA
Resolution
24 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
20 December 2016
NEWINCIncorporation