Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAVENIO LIMITED
Company Information for

NAVENIO LIMITED

60 ST. ALDATES, FLOOR 2, OXFORD, OX1 1ST,
Company Registration Number
09845565
Private Limited Company
Active

Company Overview

About Navenio Ltd
NAVENIO LIMITED was founded on 2015-10-28 and has its registered office in Oxford. The organisation's status is listed as "Active". Navenio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NAVENIO LIMITED
 
Legal Registered Office
60 ST. ALDATES
FLOOR 2
OXFORD
OX1 1ST
 
Previous Names
INSIDE TRACS LIMITED12/02/2016
Filing Information
Company Number 09845565
Company ID Number 09845565
Date formed 2015-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 25/11/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 01:36:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAVENIO LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2017-07-31
MATTHEW TIMOTHY ARNOLD
Director 2015-12-04
IP2IPO SERVICES LIMITED
Director 2015-12-04
AGATHONIKI TRIGONI
Director 2015-10-28
TIMOTHY PAUL WEIL
Director 2015-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED IP2IPO INNOVATIONS LIMITED Company Secretary 2018-07-31 CURRENT 1986-10-02 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Company Secretary 2018-04-04 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Company Secretary 2018-01-03 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Company Secretary 2017-12-11 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Company Secretary 2017-12-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Company Secretary 2017-11-16 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Company Secretary 2017-09-18 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED BOXARR LIMITED Company Secretary 2017-09-08 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED IP2IPO ASIA-PACIFIC LIMITED Company Secretary 2017-02-23 CURRENT 2017-02-23 Active
IP2IPO SERVICES LIMITED FUSION IP CARDIFF LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-13 Active
IP2IPO SERVICES LIMITED IP2IPO AMERICAS LIMITED Company Secretary 2017-02-03 CURRENT 2012-12-05 Active
IP2IPO SERVICES LIMITED IP2IPO CARRY PARTNER LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO PORTFOLIO (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED NORTH EAST TECHNOLOGY (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2008-06-24 Active
IP2IPO SERVICES LIMITED IP2IPO LIMITED Company Secretary 2017-02-03 CURRENT 2000-09-18 Active
IP2IPO SERVICES LIMITED FUSION IP SHEFFIELD LIMITED Company Secretary 2017-02-03 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED IP VENTURE FUND (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-20 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO FI LIMITED Company Secretary 2017-02-03 CURRENT 2014-09-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED TOP TECHNOLOGY VENTURES LIMITED Company Secretary 2017-02-03 CURRENT 1986-01-15 Active
IP2IPO SERVICES LIMITED IP2IPO NOMINEES LIMITED Company Secretary 2017-02-03 CURRENT 2005-10-25 Active
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Company Secretary 2016-12-20 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO US PARTNERS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Company Secretary 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Company Secretary 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED INDUCTOSENSE LIMITED Company Secretary 2015-08-11 CURRENT 2015-07-16 Active
IP2IPO SERVICES LIMITED 8POWER LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED RELITECT LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FREE RUNNING BUILDINGS LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Company Secretary 2014-02-24 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Company Secretary 2014-01-03 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Company Secretary 2013-08-19 CURRENT 2002-06-21 Liquidation
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Company Secretary 2013-07-15 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2003-02-11 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Company Secretary 2013-07-15 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Company Secretary 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED AZELLON LTD Company Secretary 2011-10-31 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Company Secretary 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ANACAIL LIMITED Company Secretary 2011-03-25 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-06 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO ESG LTD Company Secretary 2010-04-01 CURRENT 2009-03-30 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Company Secretary 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED POLAR OLED LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Company Secretary 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Company Secretary 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Company Secretary 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Company Secretary 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Company Secretary 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED RIO AI LIMITED Company Secretary 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Company Secretary 2007-09-04 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
MATTHEW TIMOTHY ARNOLD BIBLIU LIMITED Director 2017-02-22 CURRENT 2014-12-01 Active
MATTHEW TIMOTHY ARNOLD COVATIC LTD Director 2017-02-06 CURRENT 2016-10-12 Active
MATTHEW TIMOTHY ARNOLD PERCY CIRCUS (FREEHOLD) COMPANY LIMITED Director 2016-09-25 CURRENT 2005-06-16 Active
MATTHEW TIMOTHY ARNOLD MIND FOUNDRY LIMITED Director 2016-05-10 CURRENT 2015-11-20 Active
MATTHEW TIMOTHY ARNOLD PERCY CIRCUS MANAGEMENT COMPANY LIMITED Director 2015-04-21 CURRENT 2000-05-10 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
AGATHONIKI TRIGONI PROCZIMITY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-1010/04/24 STATEMENT OF CAPITAL GBP 10842.27
2024-04-03APPOINTMENT TERMINATED, DIRECTOR HEATHER ELAINE ROXBOROUGH
2024-04-03DIRECTOR APPOINTED MR ANTONIN GUILLAUME LOUIS ALEXANDRE BESSE
2024-03-1313/03/24 STATEMENT OF CAPITAL GBP 10837.21
2024-02-1313/02/24 STATEMENT OF CAPITAL GBP 10577.21
2023-09-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-09-27Memorandum articles filed
2023-09-1914/09/23 STATEMENT OF CAPITAL GBP 10571.88
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-12APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2023-09-12DIRECTOR APPOINTED YINONG PEH
2023-09-12DIRECTOR APPOINTED MS TANIA AMELIA JANE WILSON
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-1511/08/23 STATEMENT OF CAPITAL GBP 7511.89
2023-08-0131/07/23 STATEMENT OF CAPITAL GBP 7499.89
2023-06-0605/06/23 STATEMENT OF CAPITAL GBP 7496.79
2023-05-3025/05/23 STATEMENT OF CAPITAL GBP 7494.29
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR YICK GEE PHILEA CHIM
2022-11-11Second filing of capital allotment of shares GBP7,489.48
2022-11-11Second filing of capital allotment of shares GBP7,489.48
2022-11-11CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-11-11RP04SH01Second filing of capital allotment of shares GBP7,489.48
2022-11-08Appointment of Mrs Victoria Gray as company secretary on 2022-10-11
2022-11-08Termination of appointment of Derek Stone on 2022-10-11
2022-11-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMOTHY ARNOLD
2022-11-08DIRECTOR APPOINTED DR HEATHER ELAINE ROXBOROUGH
2022-11-0819/10/22 STATEMENT OF CAPITAL GBP 6806.83
2022-11-08SH0119/10/22 STATEMENT OF CAPITAL GBP 6806.83
2022-11-08AP01DIRECTOR APPOINTED DR HEATHER ELAINE ROXBOROUGH
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMOTHY ARNOLD
2022-11-08TM02Termination of appointment of Derek Stone on 2022-10-11
2022-11-08AP03Appointment of Mrs Victoria Gray as company secretary on 2022-10-11
2022-11-02CH01Director's details changed for Dr Agathoniki Trigoni on 2022-10-27
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Ramsey House 10 st Ebbes Street Oxford OX1 1PT England
2022-08-29DIRECTOR APPOINTED MR ARI NAIM
2022-08-29AP01DIRECTOR APPOINTED MR ARI NAIM
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14SH0107/06/22 STATEMENT OF CAPITAL GBP 6806.83
2022-05-11SH0109/05/22 STATEMENT OF CAPITAL GBP 6794.23
2022-05-0328/04/22 STATEMENT OF CAPITAL GBP 6793.89
2022-05-03SH0128/04/22 STATEMENT OF CAPITAL GBP 6793.89
2022-02-25SH06Cancellation of shares. Statement of capital on 2022-02-18 GBP 6,779.48
2022-02-21SH0117/02/22 STATEMENT OF CAPITAL GBP 6779.67
2022-02-17AP01DIRECTOR APPOINTED CONNIE MOSER
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL WEIL
2021-12-2221/12/21 STATEMENT OF CAPITAL GBP 6778.99
2021-12-22SH0121/12/21 STATEMENT OF CAPITAL GBP 6778.99
2021-12-21Memorandum articles filed
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-14Director's details changed for Ip2Ipo Services Limited on 2021-12-01
2021-12-14Withdrawal of a person with significant control statement on 2021-12-14
2021-12-14Notification of Oxford Science Enterprises Plc as a person with significant control on 2021-12-14
2021-12-14PSC02Notification of Oxford Science Enterprises Plc as a person with significant control on 2021-12-14
2021-12-14PSC09Withdrawal of a person with significant control statement on 2021-12-14
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-28SH0128/10/21 STATEMENT OF CAPITAL GBP 5377.66
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02SH0106/05/21 STATEMENT OF CAPITAL GBP 5368.75
2021-05-11MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-23SH0122/04/21 STATEMENT OF CAPITAL GBP 5368.35
2021-03-31SH0125/03/21 STATEMENT OF CAPITAL GBP 5268.35
2020-12-22CH01Director's details changed for Miss Yick Gee Philea Chim on 2020-12-22
2020-11-10SH0109/11/20 STATEMENT OF CAPITAL GBP 5267.02
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-11-03PSC08Notification of a person with significant control statement
2020-10-16SH0116/10/20 STATEMENT OF CAPITAL GBP 5094.52
2020-10-16PSC07CESSATION OF OXFORD SCIENCES INNOVATION PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05AP01DIRECTOR APPOINTED MR MARTIN PATRICK MORAN
2020-08-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13SH0109/07/20 STATEMENT OF CAPITAL GBP 4933.27
2020-07-13SH0109/07/20 STATEMENT OF CAPITAL GBP 4933.27
2020-06-03RP04SH01Second filing of capital allotment of shares GBP4,756.94
2020-06-03RP04SH01Second filing of capital allotment of shares GBP4,756.94
2020-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-04-06PSC07CESSATION OF IP2IPO PORTFOLIO (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31SH0130/03/20 STATEMENT OF CAPITAL GBP 2833.22
2020-03-23CH01Director's details changed for Mr Christopher Delafield Hall on 2020-03-20
2020-03-23AP01DIRECTOR APPOINTED MISS YICK GEE PHILEA CHIM
2020-02-10SH0110/02/20 STATEMENT OF CAPITAL GBP 2833.21
2020-01-29CH01Director's details changed for Dr Agothoniki Trigoni on 2020-01-29
2020-01-28CH01Director's details changed for Dr Agathoniki Trigoni on 2020-01-28
2019-10-31AP03Appointment of Derek Stone as company secretary on 2019-10-31
2019-10-31TM02Termination of appointment of Ip2Ipo Services Limited on 2019-10-31
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Nexus Discovery Way Leeds LS2 3AA United Kingdom
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England
2019-03-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-06SH0122/01/19 STATEMENT OF CAPITAL GBP 2823.39
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-11-06PSC02Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2017-06-13
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16PSC05Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2016-11-24
2018-04-24CH01Director's details changed for Mr Matthew Timothy Arnold on 2018-04-09
2018-02-14AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-01-16SH0118/11/17 STATEMENT OF CAPITAL GBP 2553.08
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 2823.39
2018-01-10SH0108/12/17 STATEMENT OF CAPITAL GBP 2823.39
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-27PSC07CESSATION OF IP2IPO PORTFOLIO (GP) LIMITED AS A PSC
2017-10-27PSC07CESSATION OF AGATHONIKI TRIGONI AS A PSC
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 2490.28
2017-10-17SH0115/08/17 STATEMENT OF CAPITAL GBP 2490.28
2017-09-18AP04Appointment of Ip2Ipo Services Limited as company secretary on 2017-07-31
2017-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-01RES01ADOPT ARTICLES 15/08/2017
2017-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2017-07-26PSC02Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2017-06-13
2017-07-26PSC07CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-21
2017-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-14RES01ADOPT ARTICLES 14/03/17
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1958.1
2016-09-01SH0122/08/16 STATEMENT OF CAPITAL GBP 1958.1
2016-02-23RES13AGREEMENT 11/02/2016
2016-02-12RES15CHANGE OF NAME 11/02/2016
2016-02-12CERTNMCOMPANY NAME CHANGED INSIDE TRACS LIMITED CERTIFICATE ISSUED ON 12/02/16
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ UNITED KINGDOM
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1602.55
2015-12-21SH0104/12/15 STATEMENT OF CAPITAL GBP 1602.55
2015-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-21RES01ADOPT ARTICLES 04/12/2015
2015-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-18SH0104/12/15 STATEMENT OF CAPITAL GBP 1074.00
2015-12-17SH02SUB-DIVISION 04/12/15
2015-12-17RES131 ORD SHARE OF £1 BE SUB-DIVIDED INTO 100 ORD SHARE OF £0.O1 EACH SUCH SHARE HAVING SAME RIGHTS AND SAME RESTRICTIONS OF EXISTING ORD SHARE OF £1.00 EACH 04/12/2015
2015-12-15AP01DIRECTOR APPOINTED MATTHEW TIMOTHY ARNOLD
2015-12-15AP01DIRECTOR APPOINTED TIMOTHY PAUL WEIL
2015-12-15AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2015-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NAVENIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAVENIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAVENIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAVENIO LIMITED

Intangible Assets
Patents
We have not found any records of NAVENIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVENIO LIMITED
Trademarks
We have not found any records of NAVENIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVENIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NAVENIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVENIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NAVENIO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2016-04-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVENIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAVENIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.