Background WavePink WaveYellow Wave

AVENTA CAPITAL PARTNERS LTD (07853817)

AVENTA CAPITAL PARTNERS LTD (07853817) is an active UK company. incorporated on 21 November 2011. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. AVENTA CAPITAL PARTNERS LTD has been registered for 14 years. Current directors include CARRICK, Michael Anthony, MANALEY, Neil.

Company Number
07853817
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
The Coach House 79 Mill Way, Cambridge, CB3 9ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CARRICK, Michael Anthony, MANALEY, Neil
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENTA CAPITAL PARTNERS LTD

AVENTA CAPITAL PARTNERS LTD is an active company incorporated on 21 November 2011 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. AVENTA CAPITAL PARTNERS LTD was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

07853817

LTD Company

Age

14 Years

Incorporated 21 November 2011

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 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

DUET INFRASTRUCTURE PARTNERS LTD
From: 21 November 2011To: 19 March 2012
Contact
Address

The Coach House 79 Mill Way Grantchester Cambridge, CB3 9ND,

Previous Addresses

1 Finsbury Circus London EC2M 7SH
From: 1 June 2018To: 22 May 2020
2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
From: 22 May 2018To: 1 June 2018
1 Finsbury Circus London EC2M 7SH
From: 17 June 2013To: 22 May 2018
C/O Mill House the Coach House Mill Way Grantchester Cambridge Cambridgeshire CB3 9ND United Kingdom
From: 21 November 2011To: 17 June 2013
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jul 13
Director Joined
Mar 19
Director Joined
Aug 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jan 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARRICK, Michael Anthony

Active
79 Mill Way, CambridgeCB3 9ND
Born November 1968
Director
Appointed 21 Nov 2011

MANALEY, Neil

Active
Malton Road, YorkYO32 9TL
Born August 1957
Director
Appointed 24 Jan 2024

DIAZ, David

Resigned
100 Glenborough Drive, Houston
Born August 1969
Director
Appointed 05 Aug 2019
Resigned 01 Sept 2020

EVANS, Michael John

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1944
Director
Appointed 10 Dec 2020
Resigned 29 Sept 2022

JORDAN, Ian Robert Stewart

Resigned
79 Mill Way, CambridgeCB3 9ND
Born January 1952
Director
Appointed 10 Dec 2020
Resigned 29 Sept 2022

EXTREMALA FINANCE LTD

Resigned
Berkeley Square, LondonW1J 6BY
Corporate director
Appointed 04 Mar 2019
Resigned 01 Sept 2020

Persons with significant control

1

Mr Michael Anthony Carrick

Active
79 Mill Way, CambridgeCB3 9ND
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
3 May 2023
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 March 2023
CVA3CVA3
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 December 2022
CVA1CVA1
Liquidation Court Order Miscellaneous
29 December 2022
LIQ MISC OCLIQ MISC OC
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2022
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
23 March 2022
CVA1CVA1
Liquidation Court Order Miscellaneous
23 March 2022
LIQ MISC OCLIQ MISC OC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 March 2022
CVA3CVA3
Accounts With Accounts Type Unaudited Abridged
11 March 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 March 2021
CVA3CVA3
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 March 2020
CVA3CVA3
Accounts With Accounts Type Unaudited Abridged
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 March 2019
AP02Appointment of Corporate Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 February 2019
CVA3CVA3
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
15 January 2018
CVA1CVA1
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Resolution
23 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Certificate Change Of Name Company
19 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2011
NEWINCIncorporation