Background WavePink WaveYellow Wave

VENT-AXIA LIMITED (00272562)

VENT-AXIA LIMITED (00272562) is an active UK company. incorporated on 28 January 1933. with registered office in West Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). VENT-AXIA LIMITED has been registered for 93 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
00272562
Status
active
Type
ltd
Incorporated
28 January 1933
Age
93 years
Address
Vent-Axia, Fleming Way, West Sussex, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENT-AXIA LIMITED

VENT-AXIA LIMITED is an active company incorporated on 28 January 1933 with the registered office located in West Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). VENT-AXIA LIMITED was registered 93 years ago.(SIC: 27900)

Status

active

Active since 93 years ago

Company No

00272562

LTD Company

Age

93 Years

Incorporated 28 January 1933

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

TUCKER NUNN & GRIMSHAWS LIMITED
From: 28 January 1933To: 2 December 1992
Contact
Address

Vent-Axia, Fleming Way Crawley West Sussex, RH10 9YX,

Timeline

15 key events • 1933 - 2019

Funding Officers Ownership
Company Founded
Jan 33
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Capital Update
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GEORGE, Ronnie

Active
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born October 1969
Director
Appointed 03 Apr 2008

O'BRIEN, Andrew

Active
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

BURDETT, Neil Robert

Resigned
5 Oak House Parson Street, LondonNW4 1QJ
Secretary
Appointed 11 Dec 2000
Resigned 02 Dec 2002

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Secretary
Appointed 02 Dec 2002
Resigned 05 Jul 2006

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Secretary
Appointed 05 Jul 2006
Resigned 03 Feb 2012

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Secretary
Appointed N/A
Resigned 11 Dec 2000

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Born March 1963
Director
Appointed 02 Dec 2002
Resigned 05 Jul 2006

DAVIS, Ivor Stephen

Resigned
Meadow Cottage, West ChiltingtonRH20 2NY
Born December 1961
Director
Appointed 22 May 2000
Resigned 02 Dec 2002

DAVIS, Rayhan Robin Roy

Resigned
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born June 1979
Director
Appointed 03 Feb 2012
Resigned 19 Sept 2012

DEAN, Graham George

Resigned
28 Woodgate Meadow, LewesBN7 3BD
Born October 1942
Director
Appointed N/A
Resigned 29 Feb 1996

DEW, Ian

Resigned
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born July 1959
Director
Appointed 24 Jan 2014
Resigned 31 Jul 2019

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Born January 1966
Director
Appointed 23 Feb 2007
Resigned 03 Feb 2012

JAMIESON, Iain Alexander

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1966
Director
Appointed 19 Sept 2012
Resigned 24 Jan 2014

MOCKETT, Richard John

Resigned
Mill Cottage, MidhurstGU29 0LA
Born October 1947
Director
Appointed N/A
Resigned 01 Mar 1994

NORRIS, Peter Edward

Resigned
Bramleys, Great MissendenHP16 0EB
Born February 1947
Director
Appointed N/A
Resigned 28 Apr 2000

RUTTER, Lee Francis

Resigned
3 Lydiard Green, SwindonSN5 3LP
Born May 1963
Director
Appointed 02 Dec 2002
Resigned 03 Feb 2012

SARGEANT, Kevin

Resigned
Rowgardens, CranleighGU6 8EJ
Born March 1957
Director
Appointed 01 Aug 1994
Resigned 03 Feb 2012

SPEARMAN, Robert Don Aldo

Resigned
Green Acres High Broom Lane, CrowboroughTN6 3SP
Born April 1949
Director
Appointed N/A
Resigned 12 Aug 1999

STEVENSON, John Philip

Resigned
11 The Ridings, SteyningBN44 3PX
Born March 1945
Director
Appointed N/A
Resigned 30 Jun 1998

TESTER, Keith Charles

Resigned
2 Farm Close, HorshamRH12 3QT
Born February 1950
Director
Appointed N/A
Resigned 30 Sept 1997

VINCENT, David

Resigned
12 Grand Avenue, HassocksBN6 8DA
Born November 1941
Director
Appointed N/A
Resigned 30 Sept 1999

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Legacy
27 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2018
SH19Statement of Capital
Legacy
27 July 2018
CAP-SSCAP-SS
Resolution
27 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Legacy
14 February 2012
MG01MG01
Legacy
13 February 2012
MG02MG02
Resolution
8 February 2012
RESOLUTIONSResolutions
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
287Change of Registered Office
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
353353
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
155(6)a155(6)a
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)a155(6)a
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
23 December 2002
88(2)R88(2)R
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
123Notice of Increase in Nominal Capital
Legacy
19 December 2002
155(6)a155(6)a
Legacy
16 December 2002
287Change of Registered Office
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Memorandum Articles
4 May 2000
MEM/ARTSMEM/ARTS
Resolution
4 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Memorandum Articles
29 September 1998
MEM/ARTSMEM/ARTS
Resolution
29 September 1998
RESOLUTIONSResolutions
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
10 December 1997
363aAnnual Return
Legacy
8 October 1997
288bResignation of Director or Secretary
Auditors Resignation Company
19 June 1997
AUDAUD
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
5 February 1997
288cChange of Particulars
Legacy
2 January 1997
363aAnnual Return
Legacy
20 March 1996
288288
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
3 January 1996
363x363x
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Resolution
15 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Legacy
5 November 1994
288288
Legacy
2 September 1994
288288
Legacy
18 August 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
17 January 1994
363x363x
Legacy
10 January 1993
363x363x
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Certificate Change Of Name Company
2 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
16 December 1991
363x363x
Legacy
30 January 1991
363363
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
21 September 1988
288288
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 February 1933
287Change of Registered Office
Miscellaneous
28 January 1933
MISCMISC
Incorporation Company
28 January 1933
NEWINCIncorporation
Miscellaneous
28 January 1933
MISCMISC