Background WavePink WaveYellow Wave

B-HIVE INNOVATIONS LIMITED (10695004)

B-HIVE INNOVATIONS LIMITED (10695004) is an active UK company. incorporated on 28 March 2017. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. B-HIVE INNOVATIONS LIMITED has been registered for 9 years. Current directors include GURURAJAN, Vidyanath, HILL, Joanne, QUINN, Peter and 2 others.

Company Number
10695004
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
Unit 1.01 And 1.02 Alchemy Building Lincoln Science & Innovation Park, Lincoln, LN6 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GURURAJAN, Vidyanath, HILL, Joanne, QUINN, Peter, TRUSCOTT, Thomas James, WINDLE, James
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B-HIVE INNOVATIONS LIMITED

B-HIVE INNOVATIONS LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. B-HIVE INNOVATIONS LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10695004

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 1.01 And 1.02 Alchemy Building Lincoln Science & Innovation Park Poplar Avenue Lincoln, LN6 7GZ,

Previous Addresses

Mere Road Branston Lincoln Lincolnshire LN4 1NJ United Kingdom
From: 28 March 2017To: 19 January 2023
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 20
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Funding Round
Aug 24
Director Left
Mar 26
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HILL, Joanne

Active
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Secretary
Appointed 09 Jan 2023

GURURAJAN, Vidyanath

Active
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born July 1979
Director
Appointed 28 Jul 2017

HILL, Joanne

Active
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born May 1980
Director
Appointed 28 Feb 2023

QUINN, Peter

Active
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born May 1965
Director
Appointed 09 Jan 2023

TRUSCOTT, Thomas James

Active
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born October 1968
Director
Appointed 28 Mar 2017

WINDLE, James

Active
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born February 1979
Director
Appointed 28 Mar 2017

WINDLE, James

Resigned
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Secretary
Appointed 28 Jul 2017
Resigned 09 Jan 2023

BEATTIE, Graeme

Resigned
Branston, LincolnLN4 1NJ
Born July 1955
Director
Appointed 28 Jul 2017
Resigned 09 Jan 2023

DEAN, James Fitzroy

Resigned
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born August 1954
Director
Appointed 28 Mar 2017
Resigned 09 Jan 2023

LOCKWOOD, John William

Resigned
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born August 1954
Director
Appointed 28 Jul 2017
Resigned 09 Jan 2023

MCCRACKEN, Philip Guy

Resigned
Branston, LincolnLN4 1NJ
Born November 1948
Director
Appointed 28 Mar 2017
Resigned 10 Dec 2019

STEIN, Brian

Resigned
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born March 1949
Director
Appointed 28 Jul 2017
Resigned 24 Feb 2026

WILCOX, Mark

Resigned
Lincoln Science & Innovation Park, LincolnLN6 7GZ
Born February 1969
Director
Appointed 28 Jul 2017
Resigned 09 Jan 2023

Persons with significant control

2

0 Active
2 Ceased

Mr James Fitzroy Dean

Ceased
Branston, LincolnLN4 1NJ
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017
Ceased 28 Jul 2017

Thomas James Truscott

Ceased
Branston, LincolnLN4 1NJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
18 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 February 2024
AAMDAAMD
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Memorandum Articles
15 February 2022
MAMA
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Resolution
27 August 2021
RESOLUTIONSResolutions
Resolution
27 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
22 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
28 March 2017
NEWINCIncorporation