ADVENTEX LIMITED

Register to unlock more data on OkredoRegister

ADVENTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12771516

Incorporation date

27/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12771516 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2020)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Application to strike the company off the register
dot icon17/02/2025
Registered office address changed to PO Box 4385, 12771516 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Mark Campho-Smith changed to 12771516 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Alan Brockett changed to 12771516 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Jordan Hall changed to 12771516 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Mark Campho-Smith changed to 12771516 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Alan Brockett changed to 12771516 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Jordan Hall changed to 12771516 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon24/12/2024
Change of details for Mr Mark Campo-Smith as a person with significant control on 2024-09-07
dot icon18/12/2024
Appointment of Mr Mark Campho-Smith as a director on 2024-09-07
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon18/12/2024
Notification of Mark Campo-Smith as a person with significant control on 2024-09-07
dot icon16/12/2024
Termination of appointment of Jordan Hall as a director on 2024-08-05
dot icon16/12/2024
Cessation of Jordan Hall as a person with significant control on 2024-08-04
dot icon20/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon17/07/2024
Termination of appointment of Alan Brockett as a director on 2024-07-10
dot icon17/07/2024
Cessation of Alan Brockett as a person with significant control on 2024-07-10
dot icon17/07/2024
Notification of Jordan Hall as a person with significant control on 2024-07-11
dot icon17/07/2024
Appointment of Mr Jordan Hall as a director on 2024-07-11
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Registered office address changed from , 48 Bury New Road, Prestwich, Manchester, M25 0JU, England to 115 Duke Street St. Helens WA10 2JG on 2024-07-09
dot icon09/07/2024
Cessation of Brook Noel Gray as a person with significant control on 2024-06-01
dot icon09/07/2024
Termination of appointment of Brook Noel Gray as a director on 2024-06-01
dot icon09/07/2024
Appointment of Mr Alan Brockett as a director on 2024-07-02
dot icon09/07/2024
Notification of Alan Brockett as a person with significant control on 2024-07-02
dot icon09/07/2024
Micro company accounts made up to 2023-07-30
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon07/04/2024
Registered office address changed from , 384B Brighton Road, Alvaston, Derby, DE24 8TF, England to 115 Duke Street St. Helens WA10 2JG on 2024-04-07
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon19/01/2024
Registered office address changed from , 403 Hornsey Road, London, N19 4DX, England to 115 Duke Street St. Helens WA10 2JG on 2024-01-19
dot icon19/01/2024
Appointment of Mr Brook Noel Gray as a director on 2023-08-28
dot icon19/01/2024
Notification of Brook Noel Gray as a person with significant control on 2023-08-30
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon23/10/2023
Cessation of Chris Hadjioannou as a person with significant control on 2023-08-15
dot icon23/10/2023
Termination of appointment of Chris Hadjioannou as a director on 2023-08-15
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon18/10/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2023
Accounts for a dormant company made up to 2022-07-30
dot icon01/11/2022
Compulsory strike-off action has been discontinued
dot icon30/10/2022
Confirmation statement made on 2022-07-26 with updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon24/07/2022
Accounts for a dormant company made up to 2021-07-30
dot icon25/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon21/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon27/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2023
dot iconNext account date
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadjioannou, Chris
Director
27/07/2020 - 15/08/2023
2137
Gray, Brook Noel
Director
28/08/2023 - 01/06/2024
-
Campho-Smith, Mark
Director
07/09/2024 - Present
-
Mr Alan Brockett
Director
02/07/2024 - 10/07/2024
-
Hall, Jordan
Director
11/07/2024 - 05/08/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTEX LIMITED

ADVENTEX LIMITED is an(a) Dissolved company incorporated on 27/07/2020 with the registered office located at 4385, 12771516 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTEX LIMITED?

toggle

ADVENTEX LIMITED is currently Dissolved. It was registered on 27/07/2020 and dissolved on 08/07/2025.

Where is ADVENTEX LIMITED located?

toggle

ADVENTEX LIMITED is registered at 4385, 12771516 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADVENTEX LIMITED do?

toggle

ADVENTEX LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ADVENTEX LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.