Background WavePink WaveYellow Wave

ADVANCED VENTILATION SOLUTIONS LTD (NI655035)

ADVANCED VENTILATION SOLUTIONS LTD (NI655035) is an active UK company. incorporated on 15 August 2018. with registered office in Ballyclare. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 1 other business activities. ADVANCED VENTILATION SOLUTIONS LTD has been registered for 7 years. Current directors include GRIMSHAW, Jonathan, MURPHY, Kerry Ann, MURPHY, Raymond.

Company Number
NI655035
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
Unit 1 Church Road, Ballyclare, BT39 9UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
GRIMSHAW, Jonathan, MURPHY, Kerry Ann, MURPHY, Raymond
SIC Codes
24200, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED VENTILATION SOLUTIONS LTD

ADVANCED VENTILATION SOLUTIONS LTD is an active company incorporated on 15 August 2018 with the registered office located in Ballyclare. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 1 other business activity. ADVANCED VENTILATION SOLUTIONS LTD was registered 7 years ago.(SIC: 24200, 43220)

Status

active

Active since 7 years ago

Company No

NI655035

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ADVANCED VENTILATION SOLUTIONS NI LTD
From: 15 August 2018To: 11 August 2020
Contact
Address

Unit 1 Church Road Ballynure Ballyclare, BT39 9UF,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Jul 20
Loan Secured
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAMSEY, Derick

Active
Church Road, BallyclareBT39 9UF
Secretary
Appointed 06 Oct 2023

GRIMSHAW, Jonathan

Active
Church Road, BallyclareBT39 9UF
Born April 1974
Director
Appointed 15 Aug 2018

MURPHY, Kerry Ann

Active
Church Road, BallyclareBT39 9UF
Born July 1980
Director
Appointed 14 Nov 2022

MURPHY, Raymond

Active
Church Road, BallyclareBT39 9UF
Born July 1975
Director
Appointed 15 Aug 2018

MCCLINTON, Deborah Ann

Resigned
Church Road, BallyclareBT39 9UF
Secretary
Appointed 01 Nov 2022
Resigned 11 Aug 2023

GRANT, Maurice Andrew

Resigned
Church Road, BallyclareBT39 9UF
Born March 1962
Director
Appointed 15 Aug 2018
Resigned 14 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Church Road, BallyclareBT39 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2021

Mr Jonathan Grimshaw

Ceased
Church Road, BallyclareBT39 9UF
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
Ceased 16 Jun 2021
Church Road, BallyclareBT39 9UF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Aug 2018
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Resolution
11 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Incorporation Company
15 August 2018
NEWINCIncorporation