Background WavePink WaveYellow Wave

PREVISICO LIMITED (11663974)

PREVISICO LIMITED (11663974) is an active UK company. incorporated on 7 November 2018. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PREVISICO LIMITED has been registered for 7 years. Current directors include BOYLE, Christine, GRANT, Matthew James Gordon, HEWITT, Paul William and 4 others.

Company Number
11663974
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
Atic 5 Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYLE, Christine, GRANT, Matthew James Gordon, HEWITT, Paul William, JACKSON, Jonathan David, MAROCK, David Gideon, SAGAIDACHNA, Anastasiia, YU, Dapeng
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREVISICO LIMITED

PREVISICO LIMITED is an active company incorporated on 7 November 2018 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PREVISICO LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11663974

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

NOWCAST GLOBAL LIMITED
From: 27 November 2018To: 7 January 2019
FLOODMAP LIVE LIMITED
From: 7 November 2018To: 27 November 2018
Contact
Address

Atic 5 Oakwood Drive Loughborough University Loughborough, LE11 3QF,

Previous Addresses

Lusep, Holywell Building, Holywell Way Loughborough LE11 3UZ United Kingdom
From: 18 February 2019To: 8 October 2021
Loughborough University Epinal Way Loughborough LE11 3TU England
From: 7 November 2018To: 18 February 2019
Timeline

48 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
Funding Round
Jun 19
Share Issue
Jun 19
Director Joined
Jun 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Loan Secured
May 20
Funding Round
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Oct 21
Owner Exit
Oct 21
Share Issue
Oct 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Funding Round
Mar 24
Owner Exit
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Aug 25
Funding Round
Oct 25
Director Left
Dec 25
18
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BOYLE, Christine

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born April 1976
Director
Appointed 20 Dec 2024

GRANT, Matthew James Gordon

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born December 1965
Director
Appointed 24 Aug 2021

HEWITT, Paul William

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born March 1956
Director
Appointed 10 Aug 2023

JACKSON, Jonathan David

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born August 1962
Director
Appointed 19 Feb 2019

MAROCK, David Gideon

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born November 1970
Director
Appointed 20 Jan 2022

SAGAIDACHNA, Anastasiia

Active
London Bridge Street, LondonSE1 9SG
Born January 1990
Director
Appointed 30 Apr 2025

YU, Dapeng

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born August 1975
Director
Appointed 31 Jul 2023

BARUCH, Avinoam

Resigned
5 Oakwood Drive, LoughboroughLE11 3QF
Born July 1991
Director
Appointed 22 Sept 2022
Resigned 19 Dec 2025

BARUCH, Avinoam

Resigned
Epinal Way, LoughboroughLE11 3TU
Born July 1991
Director
Appointed 07 Nov 2018
Resigned 24 Aug 2021

BENNETT, Mark

Resigned
Holywell Way, LoughboroughLE11 3UZ
Born October 1966
Director
Appointed 28 Mar 2019
Resigned 25 Mar 2021

BURROWS, Paul Anthony, Dr

Resigned
Holywell Way, LoughboroughLE11 3UZ
Born October 1967
Director
Appointed 25 Mar 2021
Resigned 24 Aug 2021

HARRIS, Raymond Anthony

Resigned
Park Row, NottinghamNG1 6GR
Born August 1970
Director
Appointed 11 Nov 2024
Resigned 30 Apr 2025

LUCKETT, Nigel Frederick

Resigned
White Hill, StourbridgeDY7 6AU
Born August 1942
Director
Appointed 21 Jun 2019
Resigned 20 Jan 2022

SAGAIDACHNA, Anastasiia

Resigned
5 Oakwood Drive, LoughboroughLE11 3QF
Born January 1990
Director
Appointed 23 Mar 2023
Resigned 11 Nov 2024

YOST, William Joseph

Resigned
5 Oakwood Drive, LoughboroughLE11 3QF
Born May 1973
Director
Appointed 24 Aug 2021
Resigned 23 Mar 2023

YU, Dapeng

Resigned
13 Benn Street, RugbyCV22 5LT
Born August 1975
Director
Appointed 03 Jan 2019
Resigned 22 Sept 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Dapeng Yu

Ceased
Holywell Way, LoughboroughLE11 3UZ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 31 Jul 2023

Loughborough University Enterprises Limited

Ceased
Loughborough University, LoughboroughLE11 3TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 24 Aug 2021

Mr Avinoam Baruch

Ceased
Epinal Way, LoughboroughLE11 3TU
Born July 1991

Nature of Control

Significant influence or control
Notified 07 Nov 2018
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Resolution
22 October 2025
RESOLUTIONSResolutions
Memorandum Articles
22 October 2025
MAMA
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Memorandum Articles
6 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Second Filing Of Director Termination With Name
16 June 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
14 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Resolution
30 August 2023
RESOLUTIONSResolutions
Memorandum Articles
30 August 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 April 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 October 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Resolution
13 September 2021
RESOLUTIONSResolutions
Memorandum Articles
13 September 2021
MAMA
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
10 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Resolution
1 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 June 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Resolution
13 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Resolution
7 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Resolution
27 November 2018
RESOLUTIONSResolutions
Incorporation Company
7 November 2018
NEWINCIncorporation