Background WavePink WaveYellow Wave

UNIVENT SYSTEMS SERVICES LTD (09448357)

UNIVENT SYSTEMS SERVICES LTD (09448357) is an active UK company. incorporated on 19 February 2015. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). UNIVENT SYSTEMS SERVICES LTD has been registered for 11 years. Current directors include WHEELER, Jeffrey Alan.

Company Number
09448357
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Unit 2 Bryant Road, Coventry, CV7 9EN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
WHEELER, Jeffrey Alan
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVENT SYSTEMS SERVICES LTD

UNIVENT SYSTEMS SERVICES LTD is an active company incorporated on 19 February 2015 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). UNIVENT SYSTEMS SERVICES LTD was registered 11 years ago.(SIC: 33190)

Status

active

Active since 11 years ago

Company No

09448357

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 2 Bryant Road Bayton Road Industrial Estate Coventry, CV7 9EN,

Previous Addresses

Crosby Court 28 George Street Birmingham B3 1QG United Kingdom
From: 19 February 2015To: 5 October 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 16
Director Left
Apr 18
Director Left
Jun 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Aug 19
Loan Cleared
Feb 20
Loan Cleared
Aug 20
Loan Cleared
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHEELER, Jeffrey Alan

Active
Bryant Road, CoventryCV7 9EN
Born October 1971
Director
Appointed 19 Feb 2015

BRESLIN, Paul James

Resigned
28 George Street, BirminghamB3 1QG
Born June 1960
Director
Appointed 19 Feb 2015
Resigned 22 Jun 2018

STAFFORD, Mark

Resigned
28 George Street, BirminghamB3 1QG
Born February 1969
Director
Appointed 19 Feb 2015
Resigned 05 Mar 2018

Persons with significant control

1

Mr Jeffrey Alan Wheeler

Active
Bryant Road, CoventryCV7 9EN
Born October 1971

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Incorporation Company
19 February 2015
NEWINCIncorporation