Background WavePink WaveYellow Wave

EXPERVENT LIMITED (09130183)

EXPERVENT LIMITED (09130183) is an active UK company. incorporated on 14 July 2014. with registered office in Daresbury. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. EXPERVENT LIMITED has been registered for 11 years. Current directors include GRAY, Thomas, KEHOE, Christopher Peter James, ROBERTS, Gregor Duncan.

Company Number
09130183
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
Violet 2 Sci-Tech Daresbury, Daresbury, WA4 4AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GRAY, Thomas, KEHOE, Christopher Peter James, ROBERTS, Gregor Duncan
SIC Codes
28990, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERVENT LIMITED

EXPERVENT LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Daresbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. EXPERVENT LIMITED was registered 11 years ago.(SIC: 28990, 71121)

Status

active

Active since 11 years ago

Company No

09130183

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Violet 2 Sci-Tech Daresbury Keckwick Lane Daresbury, WA4 4AB,

Previous Addresses

1 Kings Court Blacket Street Jarrow Tyne & Wear NE32 3QS England
From: 7 February 2020To: 27 March 2026
4C Kings Court Jarrow Tyne and Wear NE32 3QS
From: 10 June 2015To: 7 February 2020
317 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England
From: 5 January 2015To: 10 June 2015
211 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT
From: 14 July 2014To: 5 January 2015
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Feb 16
New Owner
Aug 20
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRAY, Thomas

Active
Sci-Tech Daresbury, DaresburyWA4 4AB
Born May 1978
Director
Appointed 01 Mar 2016

KEHOE, Christopher Peter James

Active
Sci-Tech Daresbury, DaresburyWA4 4AB
Born February 1972
Director
Appointed 20 Mar 2026

ROBERTS, Gregor Duncan

Active
Sci-Tech Daresbury, DaresburyWA4 4AB
Born September 1975
Director
Appointed 20 Mar 2026

GRAY, Susan

Resigned
Kings Court, JarrowNE32 3QS
Born January 1981
Director
Appointed 29 Aug 2014
Resigned 20 Mar 2026

HOLDER, Michael, Mr.

Resigned
Tedco Business Centre, JarrowNE32 3DT
Born November 1980
Director
Appointed 14 Jul 2014
Resigned 01 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
Tannochside Park, UddingstonG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2026

Mrs Susan Gray

Ceased
Kings Court, JarrowNE32 3QS
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2020
Ceased 20 Mar 2026

Mt Thomas Gray

Ceased
Kings Court, JarrowNE32 3QS
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

41

Resolution
8 April 2026
RESOLUTIONSResolutions
Memorandum Articles
8 April 2026
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Incorporation Company
14 July 2014
NEWINCIncorporation