Cash

£193K

-95.5% vs 2023

Net assets

£1M

-80.4% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Profile

Company number
09845565
Status
Active
Incorporation
2015-10-28
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

10-year trend · vs UK AI & Enterprise SaaS median

£0£5m£10m2019202020202021202120222022202320232024
NAVENIO LIMITED

Accounts

10-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £406,474
Operating profit -£4,839,454
Profit before tax -£4,825,796
Net profit -£5,543,255-£4,855,954-£5,641,224-£4,525,166-£5,531,897
Cash £576,817£576,817£5,676,323£6,866,065£3,139,981£4,271,027£192,648
Total assets less current liabilities -£1,139,125£6,178,452£7,215,890£5,184,385£5,845,716£1,145,241
Net assets -£1,139,125£6,178,452
Equity -£1,139,125-£1,139,125£6,178,452£6,178,452£7,215,890£7,215,890£5,184,385£5,184,385£5,845,716£1,145,241
Average employees 58600000
Wages £3,624,928

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
James Cowper Kreston Audit
Audit opinion
Qualified
Going concern
Material uncertainty disclosed

“material uncertainty exists which may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 14 resigned

Name Role Appointed Born Nationality
COUSSIOS, Constantin Cassios, Professor Director 2026-03-05 Mar 1977 British
NAIM, Ari Director 2022-08-01 Aug 1962 American
ROBINSON, George Edward Silvanus Director 2026-03-05 Nov 1956 British
TRIGONI, Agathoniki, Dr Director 2015-10-28 Oct 1976 Greek
Show 14 resigned officers
Name Role Appointed Resigned
GRAY, Victoria Secretary 2022-10-11 2024-10-17
STONE, Derek Secretary 2019-10-31 2022-10-11
IP2IPO SERVICES LIMITED Corporate Secretary 2017-07-31 2019-10-31
ARNOLD, Matthew Timothy Director 2015-12-04 2022-10-22
BESSE, Antonin Guillaume Louis Alexandre Director 2024-03-15 2024-08-29
CHIM, Yick Gee Philea Director 2020-03-20 2022-12-04
HALL, Christopher Delafield Director 2020-03-20 2022-02-17
MORAN, Martin Patrick Director 2020-09-25 2026-03-05
MOSER, Connie Director 2022-02-17 2026-01-31
PEH, Yinong Director 2023-09-11 2026-03-05
ROXBOROUGH, Heather Elaine Director 2022-10-22 2024-03-15
WEIL, Timothy Paul Director 2015-12-04 2022-02-17
WILSON, Tania Amelia Jane Director 2023-09-11 2025-09-18
IP2IPO SERVICES LIMITED Corporate Director 2015-12-04 2023-09-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Professor Constantin Cassios Coussios Individual Shares 25–50%, Voting 25–50% 2026-03-21 Active
Mr George Edward Silvanus Robinson Individual Shares 25–50%, Voting 25–50% 2026-03-21 Active
Oxford Science Enterprises Plc Corporate entity Shares 25–50%, Voting 25–50% 2021-12-14 Ceased 2026-03-05
Ip2ipo Portfolio (Gp) Limited Corporate entity Significant influence 2017-06-13 Ceased 2020-03-23
Ip2ipo Portfolio (Gp) Limited Corporate entity significant-influence-or-control-as-firm 2017-06-13 Ceased 2017-08-24
Oxford Sciences Innovation Plc Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-10-16
Dr Agathoniki Trigoni Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-08-24
Ip2ipo Limited Corporate entity Significant influence 2016-04-06 Ceased 2017-06-13

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2026-04-03 PSC04 persons-with-significant-control change to a person with significant control
2026-04-03 SH01 capital capital allotment shares
2026-03-30 SH01 capital capital allotment shares
2026-03-25 MA incorporation memorandum articles
2026-03-25 RESOLUTIONS resolution resolution
2026-03-25 SH08 capital capital name of class of shares
2026-03-23 SH01 capital capital allotment shares
2026-03-21 PSC01 persons-with-significant-control notification of a person with significant control
2026-03-21 PSC01 persons-with-significant-control notification of a person with significant control
2026-03-21 PSC07 persons-with-significant-control cessation of a person with significant control
2026-03-13 AP01 officers appoint person director company with name date
2026-03-13 AP01 officers appoint person director company with name date
2026-03-13 TM01 officers termination director company with name termination date
2026-03-13 TM01 officers termination director company with name termination date
2026-02-06 TM01 officers termination director company with name termination date
2026-01-06 AD01 address change registered office address company with date old address new address
2025-12-11 AA accounts accounts with accounts type group
2025-09-26 TM01 officers termination director company with name termination date
2025-05-09 CS01 confirmation-statement confirmation statement with updates
2025-04-11 SH01 capital capital allotment shares

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page