Background WavePink WaveYellow Wave

AVANTI WEST MIDLANDS LIMITED (09339219)

AVANTI WEST MIDLANDS LIMITED (09339219) is an active UK company. incorporated on 3 December 2014. with registered office in Brierley Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. AVANTI WEST MIDLANDS LIMITED has been registered for 11 years. Current directors include BRASSINGTON, Victoria, CAPEWELL, Lee Matthew, MCKAY, Fiona Jean and 2 others.

Company Number
09339219
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
Admiral House, Brierley Hill, DY5 1XG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BRASSINGTON, Victoria, CAPEWELL, Lee Matthew, MCKAY, Fiona Jean, TURNER, Karen Anita, VAUGHAN, Malcolm
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI WEST MIDLANDS LIMITED

AVANTI WEST MIDLANDS LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Brierley Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. AVANTI WEST MIDLANDS LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09339219

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

PPKIDD TWELVE LIMITED
From: 3 December 2014To: 16 August 2015
Contact
Address

Admiral House Waterfront East Brierley Hill, DY5 1XG,

Previous Addresses

Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
From: 29 March 2017To: 20 March 2023
6 Church Street Kidderminster Worcestershire DY10 2AD
From: 3 December 2014To: 29 March 2017
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Joined
Jan 17
Loan Secured
May 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BRASSINGTON, Victoria

Active
Waterfront East, Brierley HillDY5 1XG
Born April 1969
Director
Appointed 30 May 2015

CAPEWELL, Lee Matthew

Active
Waterfront East, Brierley HillDY5 1XG
Born January 1975
Director
Appointed 05 Sept 2015

MCKAY, Fiona Jean

Active
Waterfront East, Brierley HillDY5 1XG
Born February 1970
Director
Appointed 30 May 2015

TURNER, Karen Anita

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1966
Director
Appointed 03 Dec 2014

VAUGHAN, Malcolm

Active
Waterfront East, Brierley HillDY5 1XG
Born April 1961
Director
Appointed 01 Jan 2017

Persons with significant control

1

Mr Lee Matthew Capewell

Active
Waterfront East, Brierley HillDY5 1XG
Born January 1975

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Incorporation Company
3 December 2014
NEWINCIncorporation