Background WavePink WaveYellow Wave

AVENT LIMITED (00313835)

AVENT LIMITED (00313835) is an active UK company. incorporated on 6 May 1936. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AVENT LIMITED has been registered for 89 years. Current directors include BEST, Louise Helen, LEFTWICH, Mark.

Company Number
00313835
Status
active
Type
ltd
Incorporated
6 May 1936
Age
89 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEST, Louise Helen, LEFTWICH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENT LIMITED

AVENT LIMITED is an active company incorporated on 6 May 1936 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AVENT LIMITED was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00313835

LTD Company

Age

89 Years

Incorporated 6 May 1936

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

CANNON RUBBER LIMITED
From: 6 May 1936To: 15 August 2005
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 8 March 2021
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 6 May 1936To: 19 January 2016
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 01 Feb 2016

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 01 Feb 2016

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 01 Apr 2007
Resigned 01 Feb 2016

JOHNSTON, Malcolm James

Resigned
107 Lavender Sweep, LondonSW11 1EA
Secretary
Appointed 30 Jun 1997
Resigned 31 Aug 2005

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Secretary
Appointed 20 Oct 2006
Resigned 31 Mar 2007

O'BRIEN, Dermot George

Resigned
6 The Avenue, High BarnetEN5 4EN
Secretary
Appointed 31 Aug 2005
Resigned 20 Oct 2006

SHALET, Gerald

Resigned
20 Chandos Avenue, LondonN20 9DX
Secretary
Appointed N/A
Resigned 30 Jun 1997

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Born July 1956
Director
Appointed 30 Jan 2009
Resigned 01 Feb 2016

ATKIN, Edward

Resigned
4 Redington Road, LondonNW3 7RG
Born August 1944
Director
Appointed N/A
Resigned 09 Jun 2005

BACKHAUS, Nils Peter Hans Joachim

Resigned
Rooseveltiaan 99b, Amsterdam1079AG
Born November 1968
Director
Appointed 01 Jul 2007
Resigned 30 Jan 2009

CARLTON, Henry Morris

Resigned
40 Chestnut Close, LondonN14 4SD
Born January 1937
Director
Appointed N/A
Resigned 19 Oct 2001

CHRISTIE, Elizabeth

Resigned
N Kenmore Avenue, 60614 Illinois
Born April 1961
Director
Appointed 19 Apr 2006
Resigned 29 Sept 2006

CONWAY, Adrian Denis

Resigned
Flat 5 Thornton Dene, SidcupDA14 6BQ
Born April 1959
Director
Appointed 04 Jan 1994
Resigned 20 Oct 2006

EYSERMANS, Jan Marcel Juliette Corneel

Resigned
15 Riverside, CambridgeCB5 8HL
Born June 1953
Director
Appointed 27 Apr 2007
Resigned 23 Oct 2008

HAAIJER, Iiona

Resigned
1 Byham Shaw House, LondonW8 7EN
Born July 1969
Director
Appointed 20 Oct 2006
Resigned 27 Apr 2007

HEY, James Conrad

Resigned
605 Summershade Circle, Lexington
Born March 1959
Director
Appointed 27 Apr 2007
Resigned 30 Jan 2009

HOLLOWAY, John

Resigned
28 Dove Park, RickmansworthWD3 5NY
Born September 1942
Director
Appointed N/A
Resigned 17 Aug 1999

INGLIS, John Bruce

Resigned
1 Wylie Court, MurthlyPH1 4EQ
Born January 1949
Director
Appointed 20 Oct 2006
Resigned 27 Apr 2007

JOHNSTON, Malcolm James

Resigned
107 Lavender Sweep, LondonSW11 1EA
Born May 1960
Director
Appointed 23 Sept 2003
Resigned 31 Aug 2005

LATIMER, Giovanna

Resigned
The Chantry, SawbridgeworthCM21 9AR
Born November 1966
Director
Appointed 09 Jun 2005
Resigned 12 Mar 2007

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2022

MORRIS, John Ronald

Resigned
Oakley, NewmarketIP31 3RS
Born July 1941
Director
Appointed N/A
Resigned 30 Jun 2005

MULDER, Boyd William Franciscus

Resigned
18 Platts Lane Ground Floor, LondonNW3 7NS
Born October 1968
Director
Appointed 27 Apr 2007
Resigned 30 Jan 2009

O'BRIEN, Dermot George

Resigned
6 The Avenue, High BarnetEN5 4EN
Born July 1963
Director
Appointed 23 Sept 2003
Resigned 20 Oct 2006

SHALET, Gerald

Resigned
20 Chandos Avenue, LondonN20 9DX
Born August 1932
Director
Appointed N/A
Resigned 30 Jun 1997

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 15 Sept 2020

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 30 Jan 2009
Resigned 01 Nov 2010

VIRCIGLIO, Raimondo

Resigned
9 Bunbury Avenue, Bury St. EdmundsIP31 2SZ
Born March 1952
Director
Appointed 09 Jun 2005
Resigned 31 Mar 2007

VIVASH, Hayden Paul

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born February 1965
Director
Appointed 01 Nov 2010
Resigned 15 Dec 2015

Persons with significant control

1

Aerospace Boulevard, FarnboroughGU14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Resolution
28 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
6 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
4 November 2007
363aAnnual Return
Legacy
4 November 2007
353353
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
155(6)a155(6)a
Legacy
18 July 2005
288bResignation of Director or Secretary
Resolution
10 July 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
7 June 2005
MEM/ARTSMEM/ARTS
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
24 June 2003
353353
Auditors Resignation Company
18 March 2003
AUDAUD
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
30 September 1998
AUDAUD
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
30 May 1998
288cChange of Particulars
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
1 August 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
4 January 1992
288288
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
8 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
29 November 1989
288288
Accounts With Accounts Type Full Group
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
30 August 1989
288288
Legacy
24 August 1989
122122
Legacy
4 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full Group
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Accounts With Made Up Date
19 January 1984
AAAnnual Accounts
Memorandum Articles
13 March 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 February 1973
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1966
88(2)R88(2)R
Miscellaneous
6 May 1936
MISCMISC