Background WavePink WaveYellow Wave

VENT-AXIA CLEAN AIR SYSTEMS LIMITED (02642738)

VENT-AXIA CLEAN AIR SYSTEMS LIMITED (02642738) is an active UK company. incorporated on 3 September 1991. with registered office in West Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). VENT-AXIA CLEAN AIR SYSTEMS LIMITED has been registered for 34 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
02642738
Status
active
Type
ltd
Incorporated
3 September 1991
Age
34 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 CLEAN AIR SYSTEMS LIMITED

VENT-AXIA CLEAN AIR SYSTEMS LIMITED is an active company incorporated on 3 September 1991 with the registered office located in West Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). VENT-AXIA CLEAN AIR SYSTEMS LIMITED was registered 34 years ago.(SIC: 27900)

Status

active

Active since 34 years ago

Company No

02642738

LTD Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 January 2026 (3 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

5 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

QUARTZ LIMITED
From: 3 September 1991To: 21 January 2005
Contact
Address

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

Timeline

14 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 14
Director Left
Feb 14
Capital Update
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 03 Feb 2012

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

HUNT, Michael Ronald

Resigned
Robin Hood House Green Dene, LeatherheadKT24 5RE
Secretary
Appointed 20 Jul 1992
Resigned 01 Oct 1992

HUNT, Valerie Ann

Resigned
Robin Hood House, East HorsleyKT24 5RE
Secretary
Appointed 01 Oct 1942
Resigned 04 Mar 1994

PERROTT, Graham Laurence

Resigned
Woodroyd, HalifaxHX3 8PS
Secretary
Appointed 04 Mar 1994
Resigned 03 Jun 1998

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Secretary
Appointed 03 Jun 1998
Resigned 11 Dec 2000

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 03 Sept 1991
Resigned 20 Jul 1992

BARKER, Thomas

Resigned
Acre Nook, ChelfordSK11 9AA
Born June 1938
Director
Appointed 04 Mar 1994
Resigned 03 Jun 1998

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 03 Jun 1998
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

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

HUNT, Michael Ronald

Resigned
Robin Hood House Green Dene, LeatherheadKT24 5RE
Born December 1939
Director
Appointed 20 Jul 1992
Resigned 03 Jun 1998

JAMIESON, Iain Alexander

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

LOWTHER, Peter Quentin

Resigned
3 Beechwood Road, FerndownBH22 0BN
Born March 1959
Director
Appointed 04 Jun 1998
Resigned 22 May 2000

LOWTHER, Peter Quentin

Resigned
3 Beechwood Road, FerndownBH22 0BN
Born March 1959
Director
Appointed 20 Jul 1992
Resigned 03 Jun 1998

MADDEN, Brian

Resigned
10 Green Close, FolkestoneCT18 7EL
Born December 1952
Director
Appointed 03 Jun 1998
Resigned 07 Dec 1999

NORRIS, Peter Edward

Resigned
Bramleys, Great MissendenHP16 0EB
Born February 1947
Director
Appointed 03 Jun 1998
Resigned 28 Apr 2000

PARSONS, Christopher Anthony

Resigned
Treheathie, CanterburyCT4 7BE
Born December 1960
Director
Appointed 22 May 2000
Resigned 31 Oct 2001

PERROTT, Graham Laurence

Resigned
Woodroyd, HalifaxHX3 8PS
Born January 1940
Director
Appointed 04 Mar 1994
Resigned 03 Jun 1998

PERROTT, Margaret Elizabeth

Resigned
Woodroyd, HalifaxHX3 8PS
Born April 1940
Director
Appointed 04 Mar 1994
Resigned 03 Jun 1998

RENDALL, Stuart Paul

Resigned
3 Thornton Close, WimborneBH21 3TU
Born December 1964
Director
Appointed 04 Jun 1998
Resigned 22 May 2000

RENDALL, Stuart Paul

Resigned
26 Dogwood Road, PooleBH18 9PA
Born December 1964
Director
Appointed 20 Jul 1992
Resigned 03 Jun 1998

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 03 Jun 1998
Resigned 03 Feb 2012

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 03 Sept 1991
Resigned 20 Jul 1992

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

193

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
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
Resolution
16 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 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
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
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 Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Legacy
13 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
18 September 2007
353353
Legacy
13 September 2007
363aAnnual Return
Legacy
12 September 2007
287Change of Registered Office
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
395Particulars of Mortgage or Charge
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
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)a155(6)a
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
19 December 2002
155(6)a155(6)a
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
16 December 2002
287Change of Registered Office
Legacy
12 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
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
363aAnnual Return
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363aAnnual Return
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288cChange of Particulars
Legacy
20 September 1999
363aAnnual Return
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
20 October 1998
288cChange of Particulars
Memorandum Articles
29 September 1998
MEM/ARTSMEM/ARTS
Resolution
29 September 1998
RESOLUTIONSResolutions
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
16 September 1998
363aAnnual Return
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
25 July 1998
288cChange of Particulars
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
225Change of Accounting Reference Date
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
287Change of Registered Office
Resolution
17 June 1998
RESOLUTIONSResolutions
Auditors Resignation Company
17 June 1998
AUDAUD
Auditors Resignation Company
4 June 1998
AUDAUD
Certificate Re Registration Public Limited Company To Private
19 February 1998
CERT10CERT10
Re Registration Memorandum Articles
19 February 1998
MARMAR
Resolution
19 February 1998
RESOLUTIONSResolutions
Resolution
19 February 1998
RESOLUTIONSResolutions
Legacy
19 February 1998
5353
Legacy
12 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
30 September 1996
403aParticulars of Charge Subject to s859A
Legacy
21 September 1996
403aParticulars of Charge Subject to s859A
Legacy
17 September 1996
88(2)R88(2)R
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
363sAnnual Return (shuttle)
Memorandum Articles
4 April 1995
MEM/ARTSMEM/ARTS
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 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
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
287Change of Registered Office
Legacy
17 March 1994
88(2)R88(2)R
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Legacy
17 March 1994
123Notice of Increase in Nominal Capital
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
8 March 1993
287Change of Registered Office
Legacy
12 January 1993
395Particulars of Mortgage or Charge
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Legacy
30 November 1992
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
10 November 1992
CERT8CERT8
Application To Commence Business
10 November 1992
117117
Legacy
10 November 1992
287Change of Registered Office
Legacy
10 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
287Change of Registered Office
Incorporation Company
3 September 1991
NEWINCIncorporation