Background WavePink WaveYellow Wave

INNOTIVE DIAGNOSTICS LIMITED (12316174)

INNOTIVE DIAGNOSTICS LIMITED (12316174) is an active UK company. incorporated on 15 November 2019. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INNOTIVE DIAGNOSTICS LIMITED has been registered for 6 years. Current directors include HORROCKS, Caroyln, Dr, KELL, Douglas Bruce, Dr, REYNOLDS, Guy David and 2 others.

Company Number
12316174
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
2nd Floor Riverside South Building Walcot Yard, Bath, BA1 5BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HORROCKS, Caroyln, Dr, KELL, Douglas Bruce, Dr, REYNOLDS, Guy David, TRACEY, Mark Jason, WIJNBERG, William Edward Alberic
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOTIVE DIAGNOSTICS LIMITED

INNOTIVE DIAGNOSTICS LIMITED is an active company incorporated on 15 November 2019 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INNOTIVE DIAGNOSTICS LIMITED was registered 6 years ago.(SIC: 72190)

Status

active

Active since 6 years ago

Company No

12316174

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

PHENUTEST DIAGNOSTICS LIMITED
From: 29 March 2021To: 29 August 2024
UOLDORM2 LIMITED
From: 16 June 2020To: 29 March 2021
POLYMER MIMETIX LIMITED
From: 15 November 2019To: 16 June 2020
Contact
Address

2nd Floor Riverside South Building Walcot Yard Walcot Street Bath, BA1 5BG,

Previous Addresses

2 Michaels Court Hanney Road Southmoor Abingdon Oxford OX13 5HR England
From: 19 April 2021To: 1 September 2023
Foundation Building 765 Brownlow Hill Liverpool L69 7ZX England
From: 15 November 2019To: 19 April 2021
Timeline

94 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Share Issue
May 21
Director Left
Sept 22
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Owner Exit
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Director Left
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
82
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HORROCKS, Caroyln, Dr

Active
Walcot Yard, BathBA1 5BG
Born August 1964
Director
Appointed 25 Jul 2024

KELL, Douglas Bruce, Dr

Active
Walcot Yard, BathBA1 5BG
Born April 1953
Director
Appointed 29 Apr 2021

REYNOLDS, Guy David

Active
Walcot Yard, BathBA1 5BG
Born March 1982
Director
Appointed 16 Apr 2021

TRACEY, Mark Jason

Active
Walcot Yard, BathBA1 5BG
Born February 1964
Director
Appointed 22 Jul 2024

WIJNBERG, William Edward Alberic

Active
Walcot Yard, BathBA1 5BG
Born June 1987
Director
Appointed 16 Apr 2021

BICKERSTAFF, Roger

Resigned
Hanney Road, AbingdonOX13 5HR
Secretary
Appointed 15 Nov 2019
Resigned 01 Dec 2022

JONES, Shona Marie Bernice

Resigned
Hanney Road, AbingdonOX13 5HR
Born April 1978
Director
Appointed 29 Apr 2021
Resigned 26 Sept 2022

NOLAN, Emma

Resigned
Walcot Yard, BathBA1 5BG
Born October 1969
Director
Appointed 15 Nov 2019
Resigned 25 Jul 2024

THURLOW, James William

Resigned
Walcot Yard, BathBA1 5BG
Born January 1971
Director
Appointed 28 Feb 2022
Resigned 31 Mar 2024

Persons with significant control

1

0 Active
1 Ceased
765 Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019
Ceased 10 May 2023
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Legacy
12 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Resolution
29 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 September 2024
RP04SH01RP04SH01
Certificate Change Of Name Company
29 August 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Resolution
20 May 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
23 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Resolution
18 January 2023
RESOLUTIONSResolutions
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
17 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Resolution
17 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Incorporation Company
15 November 2019
NEWINCIncorporation