Background WavePink WaveYellow Wave

FABVENT HOLDINGS LTD (15711083)

FABVENT HOLDINGS LTD (15711083) is an active UK company. incorporated on 9 May 2024. with registered office in Kidderminster. The company operates in the Manufacturing sector, engaged in unknown sic code (25120) and 1 other business activities. FABVENT HOLDINGS LTD has been registered for 1 year. Current directors include ANDERSON, George Louis.

Company Number
15711083
Status
active
Type
ltd
Incorporated
9 May 2024
Age
1 years
Address
3 Empire House 3 Empire House, Kidderminster, DY11 7AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
ANDERSON, George Louis
SIC Codes
25120, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABVENT HOLDINGS LTD

FABVENT HOLDINGS LTD is an active company incorporated on 9 May 2024 with the registered office located in Kidderminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120) and 1 other business activity. FABVENT HOLDINGS LTD was registered 1 year ago.(SIC: 25120, 64209)

Status

active

Active since 1 years ago

Company No

15711083

LTD Company

Age

1 Years

Incorporated 9 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 3 April 2026 (Just now)
Period: 9 May 2024 - 24 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 25 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

3 Empire House 3 Empire House Beauchamps Avenue Kidderminster, DY11 7AQ,

Previous Addresses

107 Hospital Street Birmingham B19 3XA United Kingdom
From: 9 May 2024To: 20 February 2026
Timeline

18 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Funding Round
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Owner Exit
Sept 25
Owner Exit
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ANDERSON, George Louis

Active
3 Empire House, KidderminsterDY11 7AQ
Born October 1950
Director
Appointed 05 Feb 2025

ADEY, Lexen

Resigned
3 Empire House, KidderminsterDY11 7AQ
Born October 1988
Director
Appointed 18 Dec 2024
Resigned 05 Feb 2025

DOLLERY, Craig John

Resigned
Hospital Street, BirminghamB19 3XA
Born January 1964
Director
Appointed 09 May 2024
Resigned 18 Dec 2024

DOLLERY, Greg Andrew

Resigned
Hospital Street, BirminghamB19 3XA
Born September 1965
Director
Appointed 09 May 2024
Resigned 18 Dec 2024

LINNELL, John Philip

Resigned
Hospital Street, BirminghamB19 3XA
Born January 1959
Director
Appointed 18 Dec 2024
Resigned 26 Jul 2025

Persons with significant control

5

1 Active
4 Ceased

Mr George Louis Anderson

Active
3 Empire House, KidderminsterDY11 7AQ
Born October 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Feb 2025

Mr John Philip Linnell

Ceased
Hospital Street, BirminghamB19 3XA
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2024
Ceased 26 Jul 2025

Mr Lexen Edward Adey

Ceased
3 Empire House, KidderminsterDY11 7AQ
Born October 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Dec 2024
Ceased 05 Feb 2025

Mr Greg Andrew Dollery

Ceased
Hospital Street, BirminghamB19 3XA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2024
Ceased 18 Dec 2024

Mr Craig John Dollery

Ceased
Hospital Street, BirminghamB19 3XA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2024
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
3 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Incorporation Company
9 May 2024
NEWINCIncorporation