Background WavePink WaveYellow Wave

HAS-VENT HOLDINGS LIMITED (12468655)

HAS-VENT HOLDINGS LIMITED (12468655) is an active UK company. incorporated on 18 February 2020. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HAS-VENT HOLDINGS LIMITED has been registered for 6 years. Current directors include ADAMS, Philip Michael Gregory, RANSTAM, Ola Henrik Gosta, YNNER, Sven Johan Lars.

Company Number
12468655
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
Has-Vent Main Works Heath Mill Road, Wolverhampton, WV5 8AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
ADAMS, Philip Michael Gregory, RANSTAM, Ola Henrik Gosta, YNNER, Sven Johan Lars
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAS-VENT HOLDINGS LIMITED

HAS-VENT HOLDINGS LIMITED is an active company incorporated on 18 February 2020 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. HAS-VENT HOLDINGS LIMITED was registered 6 years ago.(SIC: 64204)

Status

active

Active since 6 years ago

Company No

12468655

LTD Company

Age

6 Years

Incorporated 18 February 2020

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

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

Previous Addresses

6-10 George Street Snowhill Wolverhampton West Midlands WV2 4DN United Kingdom
From: 18 February 2020To: 6 March 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Funding Round
Mar 20
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Oct 23
Owner Exit
Oct 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
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

BLACK, Jonathan Robert Edward

Resigned
Heath Mill Road, WolverhamptonWV5 8AP
Born August 1974
Director
Appointed 18 Feb 2020
Resigned 05 Oct 2023

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 18 Feb 2020
Resigned 05 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Carousel Way, NorthamptonNN3 9HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2023

Mr Jonathan Robert Edward Black

Ceased
Heath Mill Road, WolverhamptonWV5 8AP
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 05 Oct 2023

Mr Peter Slater

Ceased
Heath Mill Road, WolverhamptonWV5 8AP
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 05 Oct 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Auditors Resignation Company
16 February 2026
AUDAUD
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
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
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
26 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
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
Incorporation Company
18 February 2020
NEWINCIncorporation