Background WavePink WaveYellow Wave

AVEILLANT LIMITED (07645131)

AVEILLANT LIMITED (07645131) is an active UK company. incorporated on 24 May 2011. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. AVEILLANT LIMITED has been registered for 14 years. Current directors include GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter.

Company Number
07645131
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter
SIC Codes
26511, 46520, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEILLANT LIMITED

AVEILLANT LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. AVEILLANT LIMITED was registered 14 years ago.(SIC: 26511, 46520, 72190)

Status

active

Active since 14 years ago

Company No

07645131

LTD Company

Age

14 Years

Incorporated 24 May 2011

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 18 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

C/O Staffords Cpc1 Capital Park Fulbourn Cambridge CB21 5XE United Kingdom
From: 3 October 2011To: 13 December 2017
, C/O Staffords, Cpc 1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE
From: 19 September 2011To: 3 October 2011
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 24 May 2011To: 19 September 2011
Timeline

69 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Joined
Feb 12
Capital Reduction
Mar 12
Share Issue
Mar 12
Funding Round
Mar 12
Share Buyback
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Loan Cleared
May 13
Director Left
May 13
Funding Round
May 13
Loan Cleared
May 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Joined
Apr 14
Share Issue
May 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Director Joined
Dec 14
Director Joined
Jan 15
Loan Secured
Jan 15
Funding Round
May 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Feb 17
Funding Round
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Capital Update
Dec 17
Funding Round
Dec 17
Owner Exit
Dec 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
20
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BARLOW, Sonia Anna

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 03 Feb 2025

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Born September 1966
Director
Appointed 31 Dec 2024

PETTIFER, Matthew

Resigned
Cpc1 Capital Park, CambridgeCB21 5XE
Secretary
Appointed 29 Sept 2011
Resigned 23 Nov 2017

SEABROOK, Michael

Resigned
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 23 Nov 2017
Resigned 03 Feb 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 24 May 2011
Resigned 29 Sept 2011

ADRIAN, Serge

Resigned
Longwater Avenue, ReadingRG2 6GF
Born October 1957
Director
Appointed 23 Nov 2017
Resigned 22 Apr 2020

BAKER, Christopher, Professor

Resigned
Cpc1 Capital Park, CambridgeCB21 5XE
Born September 1957
Director
Appointed 04 Jan 2016
Resigned 04 Aug 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 24 May 2011
Resigned 29 Sept 2011

CRISP, David

Resigned
Longwater Avenue, ReadingRG2 6GF
Born September 1954
Director
Appointed 13 Dec 2011
Resigned 04 Jun 2018

DE CASTELLANE, Lionel

Resigned
Longwater Avenue, ReadingRG2 6GF
Born December 1977
Director
Appointed 10 Jun 2022
Resigned 31 Dec 2024

DUNCAN, Alan George

Resigned
Cpc1 Capital Park, CambridgeCB21 5XE
Born June 1948
Director
Appointed 29 Sept 2011
Resigned 23 Nov 2017

EDGSON, Raymond Anthony

Resigned
Cpc1 Capital Park, CambridgeCB21 5XE
Born June 1962
Director
Appointed 29 Sept 2011
Resigned 13 Apr 2017

FINLAYSON, James

Resigned
Longwater Avenue, ReadingRG2 6GF
Born November 1968
Director
Appointed 23 Nov 2017
Resigned 31 Dec 2024

GAYREL, Marie

Resigned
Longwater Avenue, ReadingRG2 6GF
Born November 1985
Director
Appointed 22 Apr 2020
Resigned 08 Jun 2022

GIBBS, David John

Resigned
Longwater Avenue, ReadingRG2 6GF
Born September 1957
Director
Appointed 23 Nov 2017
Resigned 31 Dec 2024

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 31 Dec 2024
Resigned 14 Jul 2025

LE-ROUX, Eric Stephane Michel

Resigned
Longwater Avenue, ReadingRG2 6GF
Born September 1978
Director
Appointed 22 Apr 2020
Resigned 28 Sept 2023

MCADAM, Martin Patrick

Resigned
Capital Park, CambridgeCB21 5XE
Born July 1961
Director
Appointed 30 May 2013
Resigned 16 Mar 2017

NOURSE, Richard Henry Charles

Resigned
Cpc1 Capital Park, CambridgeCB21 5XE
Born July 1964
Director
Appointed 08 Mar 2013
Resigned 23 Nov 2017

OSWALD, Gordon Kenneth Andrew

Resigned
Capital Park, CambridgeCB21 5XE
Born March 1949
Director
Appointed 19 Mar 2012
Resigned 23 Nov 2017

SMITH, Brian Charles

Resigned
Milton Road, CambridgeCB4 0DW
Born September 1961
Director
Appointed 18 Dec 2014
Resigned 30 Nov 2015

TERRY, Colin George, Sir

Resigned
Capital Park, CambridgeCB21 5XE
Born August 1943
Director
Appointed 20 Nov 2014
Resigned 16 Mar 2017

THOMPSON, Aubrey John

Resigned
Cpc1 Capital Park, CambridgeCB21 5XE
Born September 1958
Director
Appointed 17 Apr 2014
Resigned 23 Nov 2017

WALKER, Dominic

Resigned
Longwater Avenue, ReadingRG2 6GF
Born March 1975
Director
Appointed 04 Jun 2018
Resigned 31 Dec 2024

WEBSTER, Craig Duncan

Resigned
Brook Close, CambridgeCB24 9XL
Born July 1963
Director
Appointed 19 Mar 2012
Resigned 08 Mar 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 May 2011
Resigned 29 Sept 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 May 2011
Resigned 29 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Longwater Avenue, ReadingRG2 6GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017

Cambridge Consultants Limited

Ceased
Science Park, Milton Road, CambridgeCB4 0DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Memorandum Articles
11 December 2017
MAMA
Legacy
11 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2017
SH19Statement of Capital
Legacy
11 December 2017
CAP-SSCAP-SS
Resolution
11 December 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Legacy
17 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Legacy
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Resolution
24 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Resolution
21 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Resolution
19 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
4 July 2014
RP04RP04
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
7 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 May 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Resolution
24 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Legacy
25 January 2013
MG01MG01
Legacy
15 November 2012
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
26 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
19 March 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2012
SH06Cancellation of Shares
Capital Alter Shares Subdivision
13 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Resolution
13 March 2012
RESOLUTIONSResolutions
Resolution
13 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Resolution
8 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2011
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Incorporation Company
24 May 2011
NEWINCIncorporation