Background WavePink WaveYellow Wave

OCTOPWS INNOVATION LIMITED (12614804)

OCTOPWS INNOVATION LIMITED (12614804) is an active UK company. incorporated on 20 May 2020. with registered office in Aberystwyth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OCTOPWS INNOVATION LIMITED has been registered for 5 years. Current directors include JHOOTY, Manjit Singh, PEARCE, Timothy John, Dr.

Company Number
12614804
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
Aberinnovation Offices Alec, Aberystwyth, SY23 3EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JHOOTY, Manjit Singh, PEARCE, Timothy John, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPWS INNOVATION LIMITED

OCTOPWS INNOVATION LIMITED is an active company incorporated on 20 May 2020 with the registered office located in Aberystwyth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OCTOPWS INNOVATION LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12614804

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Aberinnovation Offices Alec Aberystwyth University Aberystwyth, SY23 3EE,

Previous Addresses

Rowan House North Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom
From: 20 May 2020To: 21 May 2021
Timeline

2 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Left
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JHOOTY, Manjit Singh

Active
Aberystwyth University, AberystwythSY23 3EE
Born June 1974
Director
Appointed 20 May 2020

PEARCE, Timothy John, Dr

Active
Aberystwyth University, AberystwythSY23 3EE
Born May 1966
Director
Appointed 20 May 2020

BEVAN, Neil Howell

Resigned
Aberystwyth University, AberystwythSY23 3EE
Born March 1967
Director
Appointed 20 May 2020
Resigned 22 Mar 2024

Persons with significant control

3

Hatherton Street, WalsallWS4 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2020
Sarnau, LlanymynechSY22 6QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2020
Whip Lane, OswestrySY10 8HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2020
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Memorandum Articles
30 March 2021
MAMA
Resolution
30 March 2021
RESOLUTIONSResolutions
Incorporation Company
20 May 2020
NEWINCIncorporation