ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aventus Water Treatment Limited

Aventus Water Treatment Limited is an active company incorporated on 30 July 2019 with the registered office located in Cardiff, South Glamorgan. Aventus Water Treatment Limited was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
12130197
Private limited company
Age
6 years
Incorporated 30 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
4385
12130197 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 27 Oct 2025 (14 days ago)
Previous address was
Telephone
01474 248470
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1988
Director • British • Lives in UK • Born in Sep 1987
Mr Jak David John Cantwell
PSC • English • Lives in England • Born in Jul 1988
Mr Kevin Michael Coyle
PSC • Scottish • Lives in England • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aventus Facilities Limited
Matthew Lowry and Jak David John Cantwell are mutual people.
Active
HGC Group Limited
Matthew Lowry and Jak David John Cantwell are mutual people.
Active
Ebbsfleet Properties Limited
Jak David John Cantwell is a mutual person.
Active
Aventus Commissioning Limited
Matthew Lowry is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£126.2K
Decreased by £127.37K (-50%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 2 (-8%)
Total Assets
£814.29K
Increased by £36.13K (+5%)
Total Liabilities
-£481.64K
Increased by £66K (+16%)
Net Assets
£332.65K
Decreased by £29.87K (-8%)
Debt Ratio (%)
59%
Increased by 5.73% (+11%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Sep 2025
Mr Kevin Michael Coyle (PSC) Details Changed
6 Months Ago on 9 May 2025
Mr Jak David John Cantwell (PSC) Details Changed
6 Months Ago on 9 May 2025
Mr Jak David John Cantwell Details Changed
6 Months Ago on 9 May 2025
Registered Address Changed
6 Months Ago on 9 May 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Mr Kevin Michael Coyle (PSC) Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Matthew Lowry Resigned
1 Year 3 Months Ago on 6 Aug 2024
Kevin Coyle (PSC) Appointed
6 Years Ago on 30 Jul 2019
Get Credit Report
Discover Aventus Water Treatment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 27 Oct 2025
Submitted on 27 Oct 2025
Submitted on 27 Oct 2025
Submitted on 27 Oct 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Jak David John Cantwell on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 9 May 2025
Submitted on 9 May 2025
Change of details for Mr Kevin Michael Coyle as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Change of details for Mr Jak David John Cantwell as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year