Background WavePink WaveYellow Wave

NORVENT GROUP LTD (08967386)

NORVENT GROUP LTD (08967386) is an active UK company. incorporated on 31 March 2014. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NORVENT GROUP LTD has been registered for 11 years. Current directors include TURRELL, Trevor, WHEAWALL, Clive John.

Company Number
08967386
Status
active
Type
ltd
Incorporated
31 March 2014
Age
11 years
Address
Advance House, Cradley Heath, B64 6PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TURRELL, Trevor, WHEAWALL, Clive John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORVENT GROUP LTD

NORVENT GROUP LTD is an active company incorporated on 31 March 2014 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NORVENT GROUP LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

08967386

LTD Company

Age

11 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FUNDING INNOVATION LIMITED
From: 31 March 2014To: 8 July 2021
Contact
Address

Advance House 9 Waterfall Lane Trading Estate Cradley Heath, B64 6PU,

Previous Addresses

76/77 Reddal Hill Road Cradley Heath West Midlands B64 5JT England
From: 1 September 2023To: 24 March 2026
33 Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England
From: 22 December 2020To: 1 September 2023
The Old Forge Prees Green Whitchurch SY13 2BP England
From: 31 March 2014To: 22 December 2020
Timeline

17 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
New Owner
Aug 18
Funding Round
Aug 18
Director Joined
Aug 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Feb 21
Director Left
Dec 21
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARFORTH, Sharon

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Secretary
Appointed 16 Jul 2020

TURRELL, Trevor

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Born August 1957
Director
Appointed 13 Feb 2019

WHEAWALL, Clive John

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Born August 1960
Director
Appointed 27 Jul 2018

GARFORTH, Julian James

Resigned
Prees Green, WhitchurchSY13 2BP
Secretary
Appointed 31 Mar 2014
Resigned 16 Jul 2020

GARFORTH, Julian James

Resigned
Prees Green, WhitchurchSY13 2BP
Born January 1961
Director
Appointed 31 Mar 2014
Resigned 16 Jul 2020

JONES, Paul Antony

Resigned
Press Green, WhitchurchSY13 2BP
Born August 1968
Director
Appointed 31 Jan 2019
Resigned 16 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Sharon Garforth

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020

Mr Clive John Wheawall

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jul 2018

Mr Julian James Garforth

Ceased
Westonhall Road, BromsgroveB60 4AL
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Legacy
20 May 2019
RP04CS01RP04CS01
Legacy
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Incorporation Company
31 March 2014
NEWINCIncorporation