INNOTIVE DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

INNOTIVE DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12316174

Incorporation date

15/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Riverside South Building Walcot Yard, Walcot Street, Bath BA1 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon23/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/01/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon12/01/2026
Replacement filing of SH01 - 07/01/26 Statement of Capital gbp 37.534
dot icon07/01/2026
Statement of capital following an allotment of shares on 2026-01-07
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-12-15
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon12/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon27/10/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-10
dot icon10/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon29/09/2025
Resolutions
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-07-04
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon18/03/2025
Statement of capital following an allotment of shares on 2025-03-15
dot icon27/02/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-29
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-21
dot icon16/01/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon15/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon03/01/2025
Statement of capital following an allotment of shares on 2025-01-03
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon20/11/2024
Director's details changed for Dr Douglas Bruce Kell on 2024-10-23
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon12/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-03
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon09/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-23
dot icon29/08/2024
Certificate of change of name
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon06/08/2024
Termination of appointment of Emma Nolan as a director on 2024-07-25
dot icon06/08/2024
Appointment of Dr Caroyln Horrocks as a director on 2024-07-25
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon29/07/2024
Appointment of Mr Mark Tracey as a director on 2024-07-22
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon17/05/2024
Termination of appointment of James William Thurlow as a director on 2024-03-31
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon10/01/2024
Resolutions
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon27/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-14
dot icon27/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-18
dot icon27/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-01
dot icon27/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-07
dot icon27/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-28
dot icon27/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-03
dot icon27/11/2023
Second filing of Confirmation Statement dated 2023-11-14
dot icon21/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon20/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-06
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-11-16
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon01/09/2023
Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon Oxford OX13 5HR England to 2nd Floor Riverside South Building Walcot Yard Walcot Street Bath BA1 5BG on 2023-09-01
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon20/07/2023
Statement of capital following an allotment of shares on 2023-07-18
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon30/05/2023
Cessation of University of Liverpool as a person with significant control on 2023-05-10
dot icon30/05/2023
Notification of a person with significant control statement
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon20/05/2023
Resolutions
dot icon23/03/2023
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon23/03/2023
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-12-24
dot icon12/01/2023
Resolutions
dot icon04/01/2023
Memorandum and Articles of Association
dot icon20/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon20/12/2022
Termination of appointment of Roger Bickerstaff as a secretary on 2022-12-01
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/11/2022
Appointment of Mr James William Thurlow as a director on 2022-02-28
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
137.99K
-
0.00
89.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INNOTIVE DIAGNOSTICS LIMITED

INNOTIVE DIAGNOSTICS LIMITED is an(a) Active company incorporated on 15/11/2019 with the registered office located at 2nd Floor Riverside South Building Walcot Yard, Walcot Street, Bath BA1 5BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOTIVE DIAGNOSTICS LIMITED?

toggle

INNOTIVE DIAGNOSTICS LIMITED is currently Active. It was registered on 15/11/2019 .

Where is INNOTIVE DIAGNOSTICS LIMITED located?

toggle

INNOTIVE DIAGNOSTICS LIMITED is registered at 2nd Floor Riverside South Building Walcot Yard, Walcot Street, Bath BA1 5BG.

What does INNOTIVE DIAGNOSTICS LIMITED do?

toggle

INNOTIVE DIAGNOSTICS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for INNOTIVE DIAGNOSTICS LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-12-31.