Background WavePink WaveYellow Wave

HAS-VENT LIMITED (11477431)

HAS-VENT LIMITED (11477431) is an active UK company. incorporated on 23 July 2018. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. HAS-VENT LIMITED has been registered for 7 years. Current directors include ADAMS, Philip Michael Gregory, RANSTAM, Ola Henrik Gosta, YNNER, Sven Johan Lars.

Company Number
11477431
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Has-Vent Main Works Heath Mill Road, Wolverhampton, WV5 8AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ADAMS, Philip Michael Gregory, RANSTAM, Ola Henrik Gosta, YNNER, Sven Johan Lars
SIC Codes
25990, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAS-VENT LIMITED

HAS-VENT LIMITED is an active company incorporated on 23 July 2018 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. HAS-VENT LIMITED was registered 7 years ago.(SIC: 25990, 46740)

Status

active

Active since 7 years ago

Company No

11477431

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

HOTCHKISS AIR SUPPLY LIMITED
From: 23 July 2018To: 3 March 2020
Contact
Address

Has-Vent Main Works Heath Mill Road Wombourne Wolverhampton, WV5 8AP,

Previous Addresses

7 Marshall Road Eastbourne BN22 9AX United Kingdom
From: 23 July 2018To: 6 March 2020
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Loan Secured
Mar 20
Owner Exit
Apr 20
Capital Update
Jun 20
Loan Secured
Nov 21
Loan Cleared
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADAMS, Philip Michael Gregory

Active
Carousel Way, NorthamptonNN3 9HG
Born June 1972
Director
Appointed 31 Mar 2025

RANSTAM, Ola Henrik Gosta

Active
Carousel Way, NorthamptonNN3 9HG
Born May 1977
Director
Appointed 05 Oct 2023

YNNER, Sven Johan Lars

Active
Carousel Way, NorthamptonNN3 9HG
Born August 1970
Director
Appointed 31 Mar 2025

FINCH, Andrew Daniel

Resigned
Marshall Road, EastbourneBN22 9AX
Secretary
Appointed 23 Jul 2018
Resigned 05 Mar 2020

BLACK, Jonathan Robert Edward

Resigned
Heath Mill Road, WolverhamptonWV5 8AP
Born August 1974
Director
Appointed 29 Jan 2020
Resigned 05 Oct 2023

FINCH, Andrew Daniel

Resigned
Marshall Road, EastbourneBN22 9AX
Born July 1977
Director
Appointed 23 Jul 2018
Resigned 05 Mar 2020

HJELMBERG, Marie Madeleine

Resigned
Heath Mill Road, WolverhamptonWV5 8AP
Born February 1974
Director
Appointed 05 Oct 2023
Resigned 31 Mar 2025

ROBERTSON, Iain Thomas

Resigned
Carousel Way, NorthamptonNN3 9HG
Born April 1966
Director
Appointed 05 Oct 2023
Resigned 31 Mar 2025

SLATER, Peter

Resigned
Heath Mill Road, WolverhamptonWV5 8AP
Born February 1975
Director
Appointed 29 Jan 2020
Resigned 05 Oct 2023

WOOLLEY, Giles William

Resigned
Marshall Road, EastbourneBN22 9AX
Born November 1955
Director
Appointed 23 Jul 2018
Resigned 05 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Heath Mill Road, WolverhamptonWV5 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Marshall Road, EastbourneBN22 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2018
Ceased 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

47

Auditors Resignation Company
16 February 2026
AUDAUD
Accounts With Accounts Type Medium
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Medium
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 June 2020
SH19Statement of Capital
Legacy
26 May 2020
SH20SH20
Legacy
26 May 2020
CAP-SSCAP-SS
Resolution
26 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 March 2020
RESOLUTIONSResolutions
Resolution
18 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2018
NEWINCIncorporation