Background WavePink WaveYellow Wave

AYVENT LIMITED (08854677)

AYVENT LIMITED (08854677) is an active UK company. incorporated on 21 January 2014. with registered office in Aylesbury. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. AYVENT LIMITED has been registered for 12 years. Current directors include MILHAM, Laura, MILHAM, Paul Trevor.

Company Number
08854677
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
120 Wendover Road, Aylesbury, HP22 5TE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
MILHAM, Laura, MILHAM, Paul Trevor
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYVENT LIMITED

AYVENT LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Aylesbury. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. AYVENT LIMITED was registered 12 years ago.(SIC: 43220)

Status

active

Active since 12 years ago

Company No

08854677

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

120 Wendover Road Stoke Mandeville Aylesbury, HP22 5TE,

Previous Addresses

120 Wendover Road Stoke Mandeville Aylesbury Bucks HP21 9BX England
From: 3 September 2025To: 3 September 2025
5 Herston Close Herston Close Aylesbury HP21 9UR England
From: 18 November 2022To: 3 September 2025
9 Herston Close Aylesbury HP21 9UR England
From: 20 July 2022To: 18 November 2022
Unit 5 Dove Court Next to 77 Aylesbury Road Aston Clinton Buckinghamshire HP22 5AQ United Kingdom
From: 14 October 2020To: 20 July 2022
Unit 5 Dove Court, Next to 77 Aylesbury Road Wendover Aylesbury Buckinghamshire HP22 5AQ United Kingdom
From: 26 June 2020To: 14 October 2020
5 Herston Close Aylesbury Buckinghamshire HP21 9UR
From: 22 January 2014To: 26 June 2020
Honeybanks House 21 Honey Banks Wendover Aylesbury HP22 6NA United Kingdom
From: 21 January 2014To: 22 January 2014
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILHAM, Laura

Active
Wendover Road, AylesburyHP22 5TE
Born May 1974
Director
Appointed 06 Apr 2016

MILHAM, Paul Trevor

Active
Wendover Road, AylesburyHP22 5TE
Born June 1973
Director
Appointed 21 Jan 2014

WELCH, Christopher Laurence

Resigned
Herston Close, AylesburyHP21 9UR
Born September 1980
Director
Appointed 21 Jan 2014
Resigned 31 Oct 2025

WELCH, Kelly

Resigned
Herston Close, AylesburyHP21 9UR
Born March 1982
Director
Appointed 06 Apr 2016
Resigned 31 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Laurence Welch

Ceased
Wendover Road, AylesburyHP22 5TE
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Kelly Welch

Ceased
Wendover Road, AylesburyHP22 5TE
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Laura Milham

Active
Wendover Road, AylesburyHP22 5TE
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul Trevor Milham

Active
Wendover Road, AylesburyHP22 5TE
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Incorporation Company
21 January 2014
NEWINCIncorporation