Background WavePink WaveYellow Wave

INVEVO LIMITED (12416517)

INVEVO LIMITED (12416517) is an active UK company. incorporated on 21 January 2020. with registered office in Salford. The company operates in the Information and Communication sector, engaged in business and domestic software development. INVEVO LIMITED has been registered for 6 years. Current directors include HOLLIDAY, William Maurice, IRVINE, Andrew Robertson, MORETON, Richard and 1 others.

Company Number
12416517
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
10 Booth Street, Salford, M3 5DG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLLIDAY, William Maurice, IRVINE, Andrew Robertson, MORETON, Richard, WELDEN, Michael Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVEVO LIMITED

INVEVO LIMITED is an active company incorporated on 21 January 2020 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INVEVO LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12416517

LTD Company

Age

6 Years

Incorporated 21 January 2020

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 30 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

10 Booth Street Salford, M3 5DG,

Previous Addresses

4 Booth Street Salford Manchester M3 5DG
From: 7 September 2021To: 10 February 2022
Fifth Floor One New Change London EC4M 9AF United Kingdom
From: 21 January 2020To: 7 September 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Funding Round
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Loan Secured
Jan 21
Funding Round
Feb 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Aug 24
Loan Cleared
Aug 24
Director Joined
Jan 25
Loan Secured
Oct 25
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOLLIDAY, William Maurice

Active
Stortford Road, Bishop's StortfordCM22 7DL
Born November 1982
Director
Appointed 27 Jul 2020

IRVINE, Andrew Robertson

Active
2 Swan Lane, LondonEC4R 3TT
Born February 1969
Director
Appointed 31 Dec 2020

MORETON, Richard

Active
Carrer Bell Puig 6, Balerics, 07181
Born September 1969
Director
Appointed 21 Jan 2020

WELDEN, Michael Anthony

Active
14th Floor, LondonW1G 0PW
Born January 1969
Director
Appointed 23 Aug 2024

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 31 Dec 2020
Resigned 11 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr William Maurice Holliday

Ceased
One New Change, LondonEC4M 9AF
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Ceased 31 Dec 2020

Mr Richard Moreton

Active
Booth Street, SalfordM3 5DG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
29 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 January 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Memorandum Articles
20 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Incorporation Company
21 January 2020
NEWINCIncorporation