Background WavePink WaveYellow Wave

NAITIVE TECHNOLOGIES LIMITED (11145951)

NAITIVE TECHNOLOGIES LIMITED (11145951) is an active UK company. incorporated on 11 January 2018. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. NAITIVE TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include BRADY, John Michael, Prof. Sir, BRIGGS, Timothy William Roy, Prof., BRIGGS, William Thomas Edward, Dr and 3 others.

Company Number
11145951
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
C/O Mishcon De Reya, Cambridge, CB1 2GE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRADY, John Michael, Prof. Sir, BRIGGS, Timothy William Roy, Prof., BRIGGS, William Thomas Edward, Dr, KELLY, Catherine, TRINIMAN, Clifford Paul, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012, 63110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAITIVE TECHNOLOGIES LIMITED

NAITIVE TECHNOLOGIES LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. NAITIVE TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 62012, 63110, 72190)

Status

active

Active since 8 years ago

Company No

11145951

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ORTH.AI LIMITED
From: 11 January 2018To: 24 October 2019
Contact
Address

C/O Mishcon De Reya Four Station Square Cambridge, CB1 2GE,

Previous Addresses

Taylor Vinters, Merlin Place Milton Road Milton Cambridge Cambridgeshire CB4 0DP England
From: 23 June 2019To: 17 July 2023
Royal National Orthopaedic Hospital Trust Brockley Hill Stanmore Middlesex HA7 4LP United Kingdom
From: 11 January 2018To: 23 June 2019
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Director Joined
Aug 18
Director Left
Feb 20
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Director Joined
May 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Aug 22
Director Left
Jun 23
Funding Round
Sept 23
Funding Round
Sept 24
Funding Round
Dec 24
Owner Exit
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
13
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRADY, John Michael, Prof. Sir

Active
Four Station Square, CambridgeCB1 2GE
Born April 1945
Director
Appointed 11 May 2021

BRIGGS, Timothy William Roy, Prof.

Active
Four Station Square, CambridgeCB1 2GE
Born December 1957
Director
Appointed 11 Jan 2018

BRIGGS, William Thomas Edward, Dr

Active
Four Station Square, CambridgeCB1 2GE
Born September 1990
Director
Appointed 11 Jan 2018

KELLY, Catherine

Active
Four Station Square, CambridgeCB1 2GE
Born October 1979
Director
Appointed 23 Mar 2026

TRINIMAN, Clifford Paul

Active
Four Station Square, CambridgeCB1 2GE
Born October 1960
Director
Appointed 11 May 2021

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 17 Sept 2025

BARTTELOT, Charlotte Elizabeth

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born November 1988
Director
Appointed 14 May 2021
Resigned 20 Aug 2021

HURD, Rob

Resigned
Milton Road, CambridgeCB4 0DP
Born August 1971
Director
Appointed 11 Jul 2018
Resigned 07 Feb 2020

JOHNSON, Stephen Russell

Resigned
Four Station Square, CambridgeCB1 2GE
Born November 1988
Director
Appointed 20 Aug 2021
Resigned 17 Sept 2025

PATEL, Ameera, Dr

Resigned
Milton Road, CambridgeCB4 0DP
Born June 1989
Director
Appointed 11 Jan 2018
Resigned 02 Jun 2023

Persons with significant control

4

0 Active
4 Ceased

Mercia Fund Management Limited

Ceased
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2021
Ceased 13 Apr 2025

Prof. Timothy William Roy Briggs

Ceased
Brockley Hill, StanmoreHA7 4LP
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Ceased 11 Jul 2018

Mr William Thomas Edward Briggs

Ceased
Brockley Hill, StanmoreHA7 4LP
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Ceased 11 Jul 2018

Dr Ameera Patel

Ceased
Brockley Hill, StanmoreHA7 4LP
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Resolution
3 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
21 September 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2024
SH01Allotment of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2024
SH10Notice of Particulars of Variation
Resolution
17 November 2024
RESOLUTIONSResolutions
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Resolution
19 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Memorandum Articles
16 October 2023
MAMA
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Resolution
22 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Memorandum Articles
23 March 2022
MAMA
Resolution
23 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 May 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2021
PSC09Update to PSC Statements
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Resolution
24 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
23 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 January 2018
NEWINCIncorporation