Background WavePink WaveYellow Wave

IOPSIS LIMITED (13483967)

IOPSIS LIMITED (13483967) is an active UK company. incorporated on 29 June 2021. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IOPSIS LIMITED has been registered for 4 years. Current directors include ADAMS, Steven Paul, GILES, Andrew Edward, SHAH, Samir Ashvin and 1 others.

Company Number
13483967
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
Innovation Campus, Bromsgrove, B60 1BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAMS, Steven Paul, GILES, Andrew Edward, SHAH, Samir Ashvin, WHEATCROFT, Jonathan Sidney
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOPSIS LIMITED

IOPSIS LIMITED is an active company incorporated on 29 June 2021 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IOPSIS LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13483967

LTD Company

Age

4 Years

Incorporated 29 June 2021

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 21 July 2025 (9 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

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Innovation Campus 33 Greenhill Bromsgrove, B60 1BL,

Previous Addresses

Studio 210 134-146 Curtain Road London EC2A 3AR England
From: 29 June 2021To: 1 July 2021
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Sept 21
Owner Exit
Mar 22
Director Left
Oct 23
Capital Reduction
Oct 23
Share Buyback
Nov 23
Share Issue
Nov 23
Capital Reduction
Nov 23
Share Buyback
Jan 24
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADAMS, Steven Paul

Active
33 Greenhill, BromsgroveB60 1BL
Born January 1969
Director
Appointed 29 Jun 2021

GILES, Andrew Edward

Active
33 Greenhill, BromsgroveB60 1BL
Born April 1978
Director
Appointed 29 Jun 2021

SHAH, Samir Ashvin

Active
33 Greenhill, BromsgroveB60 1BL
Born January 1979
Director
Appointed 29 Jun 2021

WHEATCROFT, Jonathan Sidney

Active
33 Greenhill, BromsgroveB60 1BL
Born February 1974
Director
Appointed 29 Jun 2021

COLEMAN, Simon

Resigned
33 Greenhill, BromsgroveB60 1BL
Born March 1965
Director
Appointed 29 Jun 2021
Resigned 29 Sept 2023

Persons with significant control

4

3 Active
1 Ceased
Harrow, Greater LondonHA3 0RQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2023
Streeton On Fosse, Moreton In MarshGL56 9SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2023
ChelmsfordCM1 6BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2023

Mr Simon Coleman

Ceased
33 Greenhill, BromsgroveB60 1BL
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2021
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
30 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
30 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
30 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2023
SH06Cancellation of Shares
Memorandum Articles
30 October 2023
MAMA
Capital Variation Of Rights Attached To Shares
30 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Incorporation Company
29 June 2021
NEWINCIncorporation