Background WavePink WaveYellow Wave

INVENIREX LTD (13819517)

INVENIREX LTD (13819517) is an active UK company. incorporated on 29 December 2021. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. INVENIREX LTD has been registered for 4 years. Current directors include THEAKER, Jane, TODD, Daniel Graham, TODD, Josephine Elizabeth.

Company Number
13819517
Status
active
Type
ltd
Incorporated
29 December 2021
Age
4 years
Address
D1 Milburn House, Newcastle Upon Tyne, NE1 1LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
THEAKER, Jane, TODD, Daniel Graham, TODD, Josephine Elizabeth
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENIREX LTD

INVENIREX LTD is an active company incorporated on 29 December 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. INVENIREX LTD was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13819517

LTD Company

Age

4 Years

Incorporated 29 December 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 25 March 2025 (1 year 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

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

D1 Milburn House Dean Street Newcastle Upon Tyne, NE1 1LF,

Previous Addresses

Suite E9a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom
From: 7 August 2023To: 10 June 2024
Flat 11 Druridge House Mindrum Terrace North Shields NE29 7AL United Kingdom
From: 29 December 2021To: 7 August 2023
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Share Issue
Mar 24
Funding Round
Mar 24
Director Joined
Jun 24
Director Left
Sept 24
Capital Reduction
Mar 25
Share Buyback
Mar 25
Capital Reduction
May 25
Share Buyback
May 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THEAKER, Jane

Active
Valley Lane, NorthwichCW8 2QD
Born March 1968
Director
Appointed 24 Sept 2025

TODD, Daniel Graham

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born September 1993
Director
Appointed 29 Dec 2021

TODD, Josephine Elizabeth

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born October 1988
Director
Appointed 09 Jan 2024

CARRINGTON, Alastair James

Resigned
Durham Road, EdinburghEH15 1PE
Born September 1987
Director
Appointed 11 Jun 2024
Resigned 24 Sept 2025

MARKHAM, David Charles

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born June 1995
Director
Appointed 09 Jan 2024
Resigned 29 Aug 2024

Persons with significant control

1

Mr Daniel Graham Todd

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 May 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
1 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2024
RESOLUTIONSResolutions
Memorandum Articles
22 March 2024
MAMA
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Incorporation Company
29 December 2021
NEWINCIncorporation