ALVEDIUS LTD

Register to unlock more data on OkredoRegister

ALVEDIUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09917711

Incorporation date

15/12/2015

Size

Full

Contacts

Registered address

Registered address

Nene House, 4 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2015)
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Registered office address changed from Morningside House Unit C, Harcourt Way Meridian Business Park Leicester LE19 1WP England to Nene House 4 Rushmills Northampton NN4 7YB on 2025-05-15
dot icon15/05/2025
Change of details for Aitma Limited as a person with significant control on 2025-05-15
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon10/07/2023
Appointment of Mr Gary David Buckley as a director on 2023-07-06
dot icon10/07/2023
Termination of appointment of Clifford Roy Fung as a director on 2023-07-06
dot icon10/07/2023
Appointment of Mr Jonathan Charles May as a director on 2023-07-06
dot icon10/07/2023
Termination of appointment of Ian Brace as a director on 2023-07-06
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Appointment of Hp Secretarial Services Limited as a secretary on 2023-02-09
dot icon13/01/2023
Registration of charge 099177110001, created on 2023-01-12
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Change of details for Aitma Limited as a person with significant control on 2018-05-21
dot icon21/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon03/10/2022
Termination of appointment of Danesh Vinodkumar Gadhia as a secretary on 2022-09-30
dot icon03/10/2022
Termination of appointment of Sanjay Kishan Gadhia as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Danesh Vinodkumar Gadhia as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Mira Gadhia as a director on 2022-09-29
dot icon03/10/2022
Termination of appointment of Sonal Danesh Gadhia as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Richard Michael Condon as a director on 2022-09-30
dot icon16/09/2022
Appointment of Mr Ian Brace as a director on 2022-09-13
dot icon16/09/2022
Appointment of Mr Clifford Roy Fung as a director on 2022-09-13
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon19/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon22/11/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon20/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon02/01/2020
Change of details for Aitma Limited as a person with significant control on 2018-12-16
dot icon03/09/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon04/06/2019
Full accounts made up to 2018-08-31
dot icon05/03/2019
Confirmation statement made on 2018-12-15 with updates
dot icon05/03/2019
Registered office address changed from The Oval 57 New Walk Leicester LE1 7EA United Kingdom to Morningside House Unit C, Harcourt Way Meridian Business Park Leicester LE19 1WP on 2019-03-05
dot icon25/06/2018
Notification of Aitma Limited as a person with significant control on 2018-05-21
dot icon25/06/2018
Cessation of Sanjay Kishan Gadhia as a person with significant control on 2018-05-21
dot icon25/06/2018
Cessation of Danesh Vinodkumar Gadhia as a person with significant control on 2018-05-21
dot icon06/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon16/08/2017
Group of companies' accounts made up to 2016-08-31
dot icon29/06/2017
Confirmation statement made on 2016-12-15 with updates
dot icon03/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon07/09/2016
Previous accounting period shortened from 2016-12-31 to 2016-08-31
dot icon21/01/2016
Change of share class name or designation
dot icon21/01/2016
Resolutions
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon15/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.69K
-
0.00
9.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/02/2023 - Present
212
Condon, Richard Michael
Director
30/09/2022 - Present
11
May, Jonathan Charles
Director
06/07/2023 - Present
15
Brace, Ian
Director
13/09/2022 - 06/07/2023
2
Fung, Clifford Roy
Director
13/09/2022 - 06/07/2023
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVEDIUS LTD

ALVEDIUS LTD is an(a) Active company incorporated on 15/12/2015 with the registered office located at Nene House, 4 Rushmills, Northampton NN4 7YB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALVEDIUS LTD?

toggle

ALVEDIUS LTD is currently Active. It was registered on 15/12/2015 .

Where is ALVEDIUS LTD located?

toggle

ALVEDIUS LTD is registered at Nene House, 4 Rushmills, Northampton NN4 7YB.

What does ALVEDIUS LTD do?

toggle

ALVEDIUS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALVEDIUS LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-15 with no updates.