Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Aventive Group Ltd
The Aventive Group Ltd is an active company incorporated on 5 April 2012 with the registered office located in Glasgow, City of Glasgow. The Aventive Group Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
SC421345
Private limited company
Scottish Company
Age
13 years
Incorporated
5 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
17 September 2024
(11 months ago)
Next confirmation dated
17 September 2025
Due by
1 October 2025
(21 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about The Aventive Group Ltd
Contact
Address
272 Bath Street
Glasgow
G2 4JR
Address changed on
29 Mar 2023
(2 years 5 months ago)
Previous address was
16 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland
Companies in G2 4JR
Telephone
01616697060
Email
Available in Endole App
Website
Ve-m.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Darren Neil Howard
Director • PSC • British • Lives in England • Born in Jul 1979
Mrs Lisa Jayne Howard
Director • PSC • British • Lives in England • Born in Nov 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£175.65K
Increased by £157.33K (+859%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 4 (+50%)
Total Assets
£784.99K
Increased by £300.04K (+62%)
Total Liabilities
-£591.11K
Increased by £166.67K (+39%)
Net Assets
£193.87K
Increased by £133.37K (+220%)
Debt Ratio (%)
75%
Decreased by 12.22% (-14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 16 Apr 2025
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 17 Sep 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 17 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 29 Mar 2023
Lisa Jayne Howard (PSC) Appointed
3 Years Ago on 21 Mar 2022
Darren Neil Howard (PSC) Appointed
3 Years Ago on 21 Mar 2022
Christopher David Laing Montgomery (PSC) Resigned
3 Years Ago on 21 Mar 2022
Get Alerts
Get Credit Report
Discover The Aventive Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 16 Apr 2025
Confirmation statement made on 17 September 2024 with updates
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 May 2024
Confirmation statement made on 17 September 2023 with updates
Submitted on 17 Sep 2023
Certificate of change of name
Submitted on 1 Sep 2023
Micro company accounts made up to 31 October 2022
Submitted on 17 Jul 2023
Notification of Darren Neil Howard as a person with significant control on 21 March 2022
Submitted on 20 Apr 2023
Notification of Lisa Jayne Howard as a person with significant control on 21 March 2022
Submitted on 20 Apr 2023
Confirmation statement made on 19 March 2023 with no updates
Submitted on 4 Apr 2023
Registered office address changed from 16 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland to 272 Bath Street Glasgow G2 4JR on 29 March 2023
Submitted on 29 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs