Background WavePink WaveYellow Wave

INVIZIUS LIMITED (SC586903)

INVIZIUS LIMITED (SC586903) is an active UK company. incorporated on 26 January 2018. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. INVIZIUS LIMITED has been registered for 8 years. Current directors include CONNER, Joseph, Dr, KELLIHER, Adam Reginald, NICOLSON, Donald Magnus, Dr and 1 others.

Company Number
SC586903
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CONNER, Joseph, Dr, KELLIHER, Adam Reginald, NICOLSON, Donald Magnus, Dr, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
21200, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIZIUS LIMITED

INVIZIUS LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. INVIZIUS LIMITED was registered 8 years ago.(SIC: 21200, 32500)

Status

active

Active since 8 years ago

Company No

SC586903

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 26 January 2018To: 4 August 2021
Timeline

48 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Funding Round
Jul 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Funding Round
Mar 24
Director Left
Apr 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
17
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 26 Jan 2018

CONNER, Joseph, Dr

Active
Orchard Brae House, EdinburghEH4 2HS
Born June 1960
Director
Appointed 01 Sept 2025

KELLIHER, Adam Reginald

Active
Orchard Brae House, EdinburghEH4 2HS
Born May 1962
Director
Appointed 01 Sept 2025

NICOLSON, Donald Magnus, Dr

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1960
Director
Appointed 03 Apr 2018

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley In ArdenB95 5AA
Corporate director
Appointed 06 Jul 2023

BEARD, Eric

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born April 1951
Director
Appointed 07 Nov 2019
Resigned 02 Jul 2025

BOYD, Richard Graham

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born July 1967
Director
Appointed 26 Jan 2018
Resigned 26 Apr 2024

BROOKS, William

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1961
Director
Appointed 27 Sept 2019
Resigned 21 Apr 2023

BROUGHTON, Nicola Ann, Dr

Resigned
Forward House, Henley In ArdenB95 5AA
Born September 1971
Director
Appointed 27 Sept 2019
Resigned 16 Apr 2020

DODD, Isabel

Resigned
125 Princes Street, EdinburghEH2 4AD
Born July 1976
Director
Appointed 16 Apr 2020
Resigned 04 Dec 2020

HERBERT, Andrew

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born November 1972
Director
Appointed 29 Mar 2018
Resigned 12 Jun 2024

LINCOLN, Robin Lewis

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born March 1971
Director
Appointed 04 Dec 2020
Resigned 06 Jul 2023

MILAD, John Eric

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born July 1972
Director
Appointed 21 Apr 2023
Resigned 17 Nov 2023

NEUMANN, Sandra

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born March 1974
Director
Appointed 11 Dec 2019
Resigned 02 Jul 2025

VANLAEKE, Peter Paul Irena, Dr

Resigned
Be1120 Neder-Over-Heembeek
Born May 1979
Director
Appointed 27 Sept 2019
Resigned 01 Sept 2025

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley In ArdenB95 5AA
Corporate director
Appointed 03 Apr 2018
Resigned 27 Sept 2019

Persons with significant control

4

0 Active
4 Ceased
17 High Street, Henley In ArdenB59 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Ceased 27 Sept 2019
South Bridge, EdinburghEH8 9YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 03 Apr 2018

Andy Herbert

Ceased
125 Princes Street, EdinburghEH2 4AD
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 03 Apr 2018

Mr Richard Graham Boyd

Ceased
125 Princes Street, EdinburghEH2 4AD
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2018
Ceased 24 Mar 2018
Fundings
Financials
Latest Activities

Filing History

92

Memorandum Articles
14 February 2026
MAMA
14 February 2026
ANNOTATIONANNOTATION
Resolution
14 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Capital Name Of Class Of Shares
3 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Memorandum Articles
3 July 2025
MAMA
3 July 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Second Filing Of Director Termination With Name
1 July 2024
RP04TM01RP04TM01
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
6 July 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 March 2021
RP04SH01RP04SH01
Memorandum Articles
31 March 2021
MAMA
Resolution
31 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 January 2020
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
20 January 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 October 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
9 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
8 May 2018
AP02Appointment of Corporate Director
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Incorporation Company
26 January 2018
NEWINCIncorporation