Background WavePink WaveYellow Wave

TECHNOVENT LIMITED (01952632)

TECHNOVENT LIMITED (01952632) is an active UK company. incorporated on 4 October 1985. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. TECHNOVENT LIMITED has been registered for 40 years. Current directors include BASIL, Leo Charanjeev Singh, LLEWELLYN, Lynda, Dr, WATERS, Mark Geoffrey John, Professor.

Company Number
01952632
Status
active
Type
ltd
Incorporated
4 October 1985
Age
40 years
Address
Unit 5 York Park, Bridgend, CF31 3TB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BASIL, Leo Charanjeev Singh, LLEWELLYN, Lynda, Dr, WATERS, Mark Geoffrey John, Professor
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOVENT LIMITED

TECHNOVENT LIMITED is an active company incorporated on 4 October 1985 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. TECHNOVENT LIMITED was registered 40 years ago.(SIC: 32500)

Status

active

Active since 40 years ago

Company No

01952632

LTD Company

Age

40 Years

Incorporated 4 October 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

INNOVADENT TECHNICS LIMITED
From: 4 October 1985To: 1 January 1994
Contact
Address

Unit 5 York Park Bridgend Industrial Estate Bridgend, CF31 3TB,

Previous Addresses

, Unit 5 York Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3TB, Wales
From: 22 March 2016To: 2 February 2017
, Unit 5 York Place, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3TB, Wales
From: 22 June 2015To: 22 March 2016
, C/O Technovent Ltd, Unit 5 Kingsway Buildings, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3YH
From: 3 July 2012To: 22 June 2015
, Principality House Western Valley Road, Rogerstone, Newport, South Wales, NP10 9DS
From: 4 October 1985To: 3 July 2012
Timeline

7 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Oct 85
Director Left
Sept 11
Director Joined
Dec 12
Capital Update
Dec 12
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BASIL, Leo Charanjeev Singh

Active
York Park, BridgendCF31 3TB
Born December 1971
Director
Appointed 06 Jun 2007

LLEWELLYN, Lynda, Dr

Active
York Park, BridgendCF31 3TB
Born October 1966
Director
Appointed 01 Dec 2012

WATERS, Mark Geoffrey John, Professor

Active
York Park, BridgendCF31 3TB
Born January 1967
Director
Appointed 06 Jun 2007

BELLANTI, Victor Philip

Resigned
Park Corner, CoventryCV3 6GJ
Secretary
Appointed 01 Jun 2004
Resigned 30 Dec 2005

BURTONWOOD, Rebecca Louise

Resigned
25 Silk Mill Approach, LeedsLS16 6RP
Secretary
Appointed 04 Sept 2000
Resigned 18 Sept 2000

CURRIE, Eileen Rose

Resigned
33 Gamble Lane, LeedsLS12 5LP
Secretary
Appointed 30 Dec 2005
Resigned 06 Jun 2007

GLASS, Colin

Resigned
The Fairway, LeedsLS17 7PD
Secretary
Appointed 03 Jul 2000
Resigned 01 Jun 2004

HALL, Rochelle Linda

Resigned
11 Alwoodley Chase, LeedsLS17 8ER
Secretary
Appointed N/A
Resigned 03 Jul 2000

BELLANTI, Victor Philip

Resigned
Park Corner, CoventryCV3 6GJ
Born July 1957
Director
Appointed 01 Jun 2004
Resigned 30 Dec 2005

BROWN, Paul Francis

Resigned
9 Harpford Drive, BoltonBL2 6TW
Born May 1948
Director
Appointed 03 Jul 2000
Resigned 31 Aug 2006

CLARKE, Peter

Resigned
Widcombe Grange, TauntonTA3 7DX
Born January 1949
Director
Appointed 12 Oct 1994
Resigned 01 Jun 2004

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 12 Oct 1994
Resigned 01 Jun 2004

GLASS, Colin

Resigned
The Fairway, LeedsLS17 7PD
Born June 1943
Director
Appointed 14 Jan 1999
Resigned 01 Jun 2004

GROSSMAN, Harvey

Resigned
10 West Dene, LeedsLS17 8QT
Born March 1945
Director
Appointed 14 Jan 1999
Resigned 02 Feb 2001

HALL, Richard Malcolm, Dr

Resigned
11 Alwoodley Chase, LeedsLS17 8ER
Born August 1941
Director
Appointed N/A
Resigned 31 Aug 2010

HALL, Rochelle Linda

Resigned
11 Alwoodley Chase, LeedsLS17 8ER
Born April 1941
Director
Appointed N/A
Resigned 03 Jul 2000

MILLER, David William

Resigned
Bowles Farm Cottage, Chalfont St GilesHP8 4LW
Born December 1941
Director
Appointed 01 Jun 2004
Resigned 30 Dec 2005

Persons with significant control

4

1 Active
3 Ceased

Dr Lynda Llewellyn

Ceased
York Park, BridgendCF31 3TB
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Leo Charanjeev Singh Basil

Ceased
York Park, BridgendCF31 3TB
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Professor Mark Geoffrey John Waters

Ceased
York Park, BridgendCF31 3TB
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
York Road, BridgendCF31 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Legacy
21 December 2012
CAP-SSCAP-SS
Resolution
21 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
353353
Legacy
8 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
11 July 2007
88(2)R88(2)R
Memorandum Articles
10 July 2007
MEM/ARTSMEM/ARTS
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
123Notice of Increase in Nominal Capital
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
20 October 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
123Notice of Increase in Nominal Capital
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
12 December 2002
AAMDAAMD
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
17 July 2001
363aAnnual Return
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
88(2)R88(2)R
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288cChange of Particulars
Legacy
16 August 1999
288cChange of Particulars
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
2 July 1999
MEM/ARTSMEM/ARTS
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Memorandum Articles
12 April 1999
MEM/ARTSMEM/ARTS
Legacy
8 April 1999
88(2)R88(2)R
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
25 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
123Notice of Increase in Nominal Capital
Legacy
30 September 1994
225(1)225(1)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
18 May 1989
225(1)225(1)
Legacy
20 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
9 February 1988
363363
Accounts With Made Up Date
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
14 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 October 1985
NEWINCIncorporation