ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aventus Energy Ltd

Aventus Energy Ltd is an active company incorporated on 8 April 2021 with the registered office located in Inverness, Inverness. Aventus Energy Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC694998
Private limited company
Scottish Company
Age
4 years
Incorporated 8 April 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 November 2024 (11 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
13 Henderson Road
Inverness
IV1 1SN
Scotland
Address changed on 8 Jan 2025 (9 months ago)
Previous address was Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in Mar 1984
Director • British • Lives in UK • Born in Feb 1983
Director • British • Lives in Scotland • Born in Jan 1964
Director • Managing Director • British • Lives in Scotland • Born in Dec 1952
Director • British • Lives in UK • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Power Services (U.K.) Limited
Gordon James Farmer, Roderick James Macgregor, and 1 more are mutual people.
Active
Dap Engineering Limited
Gordon James Farmer, Roderick James Macgregor, and 1 more are mutual people.
Active
4 Square Engineering Consultancy Limited
Gordon James Farmer, Roderick James Macgregor, and 1 more are mutual people.
Active
Global Infrastructure Scotland Limited
Roderick James Macgregor and are mutual people.
Active
Bracewell Stirling Limited
Gordon James Farmer, Roderick James Macgregor, and 1 more are mutual people.
Active
Gep Environmental Limited
Roderick James Macgregor and Jia Kelly Mackenzie are mutual people.
Active
Smart Energy Optimisation Limited
Roderick James Macgregor and Jia Kelly Mackenzie are mutual people.
Active
Green Energy Partners (Holdings) Limited
Roderick James Macgregor and Jia Kelly Mackenzie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£561.72K
Increased by £513.69K (+1070%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£2.38M
Decreased by £1.13M (-32%)
Total Liabilities
-£1.6M
Decreased by £1.72M (-52%)
Net Assets
£779.94K
Increased by £586K (+302%)
Debt Ratio (%)
67%
Decreased by 27.24% (-29%)
Latest Activity
Accounting Period Shortened
2 Months Ago on 29 Jul 2025
Full Accounts Submitted
8 Months Ago on 30 Jan 2025
Inspection Address Changed
9 Months Ago on 8 Jan 2025
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Charge Altered
1 Year 2 Months Ago on 8 Aug 2024
Charge Altered
1 Year 2 Months Ago on 8 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 24 May 2024
Lc Secretaries Limited Resigned
1 Year 5 Months Ago on 2 May 2024
Geg Capital Limited (PSC) Appointed
1 Year 5 Months Ago on 2 May 2024
Get Credit Report
Discover Aventus Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 April 2025 to 31 March 2025
Submitted on 29 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Register inspection address has been changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 28 Albyn Place Aberdeen AB10 1YL
Submitted on 8 Jan 2025
Confirmation statement made on 17 November 2024 with updates
Submitted on 9 Dec 2024
Alterations to floating charge SC6949980002
Submitted on 8 Aug 2024
Alterations to floating charge SC6949980003
Submitted on 8 Aug 2024
Registration of charge SC6949980003, created on 23 July 2024
Submitted on 25 Jul 2024
Registered office address changed from 3 Riverside Evanton Dingwall Highland IV16 9UG Scotland to 13 Henderson Road Inverness IV1 1SN on 24 May 2024
Submitted on 24 May 2024
Resolutions
Submitted on 17 May 2024
Cessation of Ross Ian Thomson as a person with significant control on 2 May 2024
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year