Company NameEnventi Limited
DirectorsPaul Lavelle and James Scott Macknocher
Company StatusActive
Company Number07374942
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Lavelle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrick House Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Director NameMr James Scott Macknocher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2015)
RoleEngineer
Country of ResidenceNorway
Correspondence Address8 Sunnivakrossen
4046 Hafrsfjord
Norway
Director NameMr Gordon Conlon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2015)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address18 Temple Way
Temple Way
Newton Aycliffe
County Durham
DL5 7QH
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2013(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2016)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteenventi.com

Location

Registered AddressWoodstock
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

43 at £1James Scott Macknocher
43.00%
Ordinary
43 at £1Paul Lavelle
43.00%
Ordinary
14 at £1Smith Holdings As
14.00%
Ordinary

Financials

Year2014
Net Worth-£173,339
Cash£4,993
Current Liabilities£504,714

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Filing History

20 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
28 January 2020Registered office address changed from 92 Whitton View Rothbury Morpeth NE65 7QN United Kingdom to Woodstock Felton Morpeth Northumberland NE65 9HP on 28 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
31 July 2019Change of details for Mr Paul Lavelle as a person with significant control on 29 July 2019 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2016 (1 page)
22 May 2017Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2016 (1 page)
28 November 2016Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 92 Whitton View Rothbury Morpeth NE65 7QN on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 92 Whitton View Rothbury Morpeth NE65 7QN on 28 November 2016 (1 page)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
4 August 2015Termination of appointment of John Smith as a director on 20 July 2015 (1 page)
4 August 2015Termination of appointment of John Smith as a director on 20 July 2015 (1 page)
20 March 2015Director's details changed for Mr James Scott Macknocher on 10 January 2015 (2 pages)
20 March 2015Director's details changed for Mr James Scott Macknocher on 10 January 2015 (2 pages)
5 February 2015Termination of appointment of Gordon Conlon as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Gordon Conlon as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Gordon Conlon as a director on 5 February 2015 (1 page)
2 October 2014Registered office address changed from Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB on 28 September 2014 (1 page)
28 September 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB on 28 September 2014 (1 page)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(7 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(7 pages)
15 August 2014Director's details changed for Mr James Scott Macknocher on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr James Scott Macknocher on 15 August 2014 (2 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
25 September 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
25 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(3 pages)
19 December 2012Appointment of Mr Gordon Conlon as a director (2 pages)
19 December 2012Appointment of Mr Gordon Conlon as a director (2 pages)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Appointment of Mr John Smith as a director (2 pages)
18 May 2012Appointment of Mr John Smith as a director (2 pages)
21 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 2
(3 pages)
22 November 2010Appointment of Mr James Scott Macknocher as a director (2 pages)
22 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 2
(3 pages)
22 November 2010Appointment of Mr James Scott Macknocher as a director (2 pages)
14 September 2010Incorporation (22 pages)
14 September 2010Incorporation (22 pages)