Background WavePink WaveYellow Wave

UNIVENT GROUP LTD (11134915)

UNIVENT GROUP LTD (11134915) is an active UK company. incorporated on 5 January 2018. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNIVENT GROUP LTD has been registered for 8 years. Current directors include WHEELER, Jeffrey Alan.

Company Number
11134915
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
Unit 2, Bayton Road Industrial Estate, Coventry, CV7 9EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHEELER, Jeffrey Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVENT GROUP LTD

UNIVENT GROUP LTD is an active company incorporated on 5 January 2018 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNIVENT GROUP LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11134915

LTD Company

Age

8 Years

Incorporated 5 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

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

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 19
Loan Secured
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHEELER, Jeffrey Alan

Active
Bayton Road Industrial Estate, CoventryCV7 9EN
Born October 1971
Director
Appointed 05 Jan 2018

BRESLIN, Paul James

Resigned
Bayton Road Industrial Estate, CoventryCV7 9EN
Born June 1960
Director
Appointed 05 Jan 2018
Resigned 28 Dec 2018

Persons with significant control

2

Wendy Wheeler

Active
Bryant Road, CoventryCV7 9EN
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018

Mr Jeff Wheeler

Active
Bayton Road Industrial Estate, CoventryCV7 9EN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Incorporation Company
5 January 2018
NEWINCIncorporation