Background WavePink WaveYellow Wave

ACUITY ROBOTICS LIMITED (11766725)

ACUITY ROBOTICS LIMITED (11766725) is an active UK company. incorporated on 15 January 2019. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACUITY ROBOTICS LIMITED has been registered for 7 years. Current directors include EAVES, Jeffrey Graham, LIU, Jason Hon Wei, Dr.

Company Number
11766725
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
Unit 01 Flexspace Albion Park Albion Business Park, Leeds, LS12 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EAVES, Jeffrey Graham, LIU, Jason Hon Wei, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY ROBOTICS LIMITED

ACUITY ROBOTICS LIMITED is an active company incorporated on 15 January 2019 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACUITY ROBOTICS LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11766725

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ROBOTIC INSPECTIONS LTD
From: 15 January 2019To: 30 July 2019
Contact
Address

Unit 01 Flexspace Albion Park Albion Business Park Albion Way Leeds, LS12 2EJ,

Previous Addresses

Unit 01 Flexspace Albion Park Leeds West Yorkshire LS12 2EJ England
From: 6 September 2023To: 13 December 2023
Nexus Discovery Way Leeds LS2 3AA England
From: 5 May 2023To: 6 September 2023
The Company Secretariat 11/75 Ec Stoner Building Leeds West Yorkshire LS2 9JT United Kingdom
From: 15 January 2019To: 5 May 2023
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jul 19
Funding Round
Jan 20
Share Issue
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Funding Round
Mar 24
Director Left
Aug 25
6
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EAVES, Jeffrey Graham

Active
Albion Business Park, LeedsLS12 2EJ
Born August 1961
Director
Appointed 16 Oct 2023

LIU, Jason Hon Wei, Dr

Active
Albion Business Park, LeedsLS12 2EJ
Born May 1989
Director
Appointed 30 Jun 2023

GIBBONS, James William

Resigned
11/75 Ec Stoner Building, LeedsLS2 9JT
Born February 1990
Director
Appointed 15 Jan 2019
Resigned 13 Oct 2023

LOWDON, Alan, Dr

Resigned
Albion Business Park, LeedsLS12 2EJ
Born November 1962
Director
Appointed 16 Oct 2023
Resigned 15 Aug 2025

MAIRAJ, Arshad Khawar, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1974
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Dr Jason Hon Wei Liu

Active
Albion Business Park, LeedsLS12 2EJ
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2023

Professor Robert Charles Richardson

Active
Albion Business Park, LeedsLS12 2EJ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2019
11/75 Ec Stoner Building, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 May 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
30 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Resolution
13 June 2019
RESOLUTIONSResolutions
Incorporation Company
15 January 2019
NEWINCIncorporation