Background WavePink WaveYellow Wave

INVERSIO 2021 (13446695)

INVERSIO 2021 (13446695) is an active UK company. incorporated on 9 June 2021. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 2 other business activities. INVERSIO 2021 has been registered for 4 years. Current directors include FREEMAN, Antony Michael, FREEMAN, Beverly, FREEMAN, Daniel Richard and 7 others.

Company Number
13446695
Status
active
Type
private-unlimited
Incorporated
9 June 2021
Age
4 years
Address
Unit 11 Shepherd Road, Gloucester, GL2 5EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
FREEMAN, Antony Michael, FREEMAN, Beverly, FREEMAN, Daniel Richard, FREEMAN, Hilary Barbara, FREEMAN, Jessica, FREEMAN, Lucianna, FREEMAN, Nigel Alex, FREEMAN, Patricia, FREEMAN, Robert James, FREEMAN, Russell Charles
SIC Codes
33190, 64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERSIO 2021

INVERSIO 2021 is an active company incorporated on 9 June 2021 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 2 other business activities. INVERSIO 2021 was registered 4 years ago.(SIC: 33190, 64209, 68209)

Status

active

Active since 4 years ago

Company No

13446695

PRIVATE-UNLIMITED Company

Age

4 Years

Incorporated 9 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

INVERSIO
From: 19 June 2025To: 30 March 2026
INVERSIO LTD
From: 9 June 2021To: 19 June 2025
Contact
Address

Unit 11 Shepherd Road Gloucester, GL2 5EL,

Previous Addresses

Unit 11 Shepherd Road Gloucester GL2 5EL England
From: 14 April 2025To: 6 May 2025
Unit a Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA United Kingdom
From: 14 December 2022To: 14 April 2025
Olympus Park Quedgeley Gloucester GL2 4DH United Kingdom
From: 9 June 2021To: 14 December 2022
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Share Issue
Sept 21
Funding Round
Sept 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
May 24
Owner Exit
Jun 24
Share Issue
Jan 25
Share Issue
Apr 25
4
Funding
1
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

FREEMAN, Antony Michael

Active
Shepherd Road, GloucesterGL2 5EL
Born January 1968
Director
Appointed 09 Jun 2021

FREEMAN, Beverly

Active
Shepherd Road, GloucesterGL2 5EL
Born October 1976
Director
Appointed 09 Jun 2021

FREEMAN, Daniel Richard

Active
Shepherd Road, GloucesterGL2 5EL
Born October 1977
Director
Appointed 09 Jun 2021

FREEMAN, Hilary Barbara

Active
Shepherd Road, GloucesterGL2 5EL
Born December 1947
Director
Appointed 09 Jun 2021

FREEMAN, Jessica

Active
Shepherd Road, GloucesterGL2 5EL
Born April 1985
Director
Appointed 09 Jun 2021

FREEMAN, Lucianna

Active
Shepherd Road, GloucesterGL2 5EL
Born March 1987
Director
Appointed 09 Jun 2021

FREEMAN, Nigel Alex

Active
Shepherd Road, GloucesterGL2 5EL
Born March 1984
Director
Appointed 09 Jun 2021

FREEMAN, Patricia

Active
Shepherd Road, GloucesterGL2 5EL
Born September 1973
Director
Appointed 09 Jun 2021

FREEMAN, Robert James

Active
Shepherd Road, GloucesterGL2 5EL
Born November 1972
Director
Appointed 09 Jun 2021

FREEMAN, Russell Charles

Active
Shepherd Road, GloucesterGL2 5EL
Born August 1974
Director
Appointed 09 Jun 2021

FREEMAN, Michael

Resigned
Bristol Road, GloucesterGL2 4PA
Born March 1933
Director
Appointed 09 Jun 2021
Resigned 08 May 2024

Persons with significant control

14

3 Active
11 Ceased

Jesse Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born September 1996

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 22 Nov 2021

Braden Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born May 1998

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 22 Nov 2021

Carlos Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born June 2001

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 22 Nov 2021

Michael Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born March 1933

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 22 Nov 2021

Hilary Barbara Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born December 1947

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 22 Nov 2021

Patricia Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born September 1973

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 22 Nov 2021

Mr Antony Michael Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2021
Ceased 22 Nov 2021

Beverly Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born October 1976

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 22 Nov 2021

Daniel Richard Freeman

Ceased
Quedgeley West Business Park, HardwickeGL2 4PA
Born October 1977

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 22 Nov 2021

Lucianna Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born March 1987

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 22 Nov 2021

Jessica Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born April 1985

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 22 Nov 2021

Mr Robert James Freeman

Active
Shepherd Road, GloucesterGL2 5EL
Born November 1972

Nature of Control

Significant influence or control
Notified 09 Jun 2021

Mr Russell Charles Freeman

Active
Shepherd Road, GloucesterGL2 5EL
Born August 1974

Nature of Control

Significant influence or control
Notified 09 Jun 2021

Mr Nigel Alex Freeman

Active
Shepherd Road, GloucesterGL2 5EL
Born March 1984

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

75

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 March 2026
MAMA
Memorandum Articles
24 March 2026
MAMA
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Reregistration Assent
19 June 2025
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
19 June 2025
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
19 June 2025
RR05RR05
Re Registration Memorandum Articles
19 June 2025
MARMAR
Change Account Reference Date Company Current Extended
11 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 April 2025
MAMA
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
14 April 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 January 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Resolution
10 September 2021
RESOLUTIONSResolutions
Resolution
3 September 2021
RESOLUTIONSResolutions
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 September 2021
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
9 June 2021
NEWINCIncorporation