AMAYA VENTURES LIMITED

Register to unlock more data on OkredoRegister

AMAYA VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12182437

Incorporation date

30/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windrush Cottage, Bourton Lane, Devizes SN10 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2019)
dot icon11/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/11/2024
Director's details changed for Mr Sundeep Bahanda on 2024-11-19
dot icon19/11/2024
Registered office address changed from The Annexe 109 Station Road Beaconsfield HP9 1UT United Kingdom to Windrush Cottage Bourton Lane Devizes SN10 2LQ on 2024-11-19
dot icon19/11/2024
Change of details for Mr Sundeep Bahanda as a person with significant control on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr David Ladipo on 2024-11-19
dot icon19/11/2024
Secretary's details changed for Mrs Leila Sangar on 2024-11-19
dot icon19/11/2024
Registered office address changed from Windrush Cottage Bourton Lane Devizes SN10 2LQ United Kingdom to Windrush Cottage Bourton Lane Devizes SN10 2LQ on 2024-11-19
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon09/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon22/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon13/09/2021
Particulars of variation of rights attached to shares
dot icon09/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon09/09/2021
Cessation of Phillip Iwuala Ihenacho as a person with significant control on 2020-11-24
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon13/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/04/2021
Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom to The Annexe 109 Station Road Beaconsfield HP9 1UT on 2021-04-01
dot icon19/11/2020
Current accounting period extended from 2020-08-31 to 2020-11-30
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon25/10/2019
Resolutions
dot icon25/09/2019
Change of details for Mr Philip Iwuala Ihenacho as a person with significant control on 2019-09-15
dot icon30/08/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.66K
-
0.00
10.17K
-
2022
0
75.79K
-
0.00
3.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bahanda, Sundeep
Director
30/08/2019 - Present
15
Ladipo, David
Director
30/08/2019 - Present
11
Sangar, Leila
Secretary
30/08/2019 - Present
-

Persons with Significant Control

2
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 AMAYA VENTURES LIMITED

AMAYA VENTURES LIMITED is an(a) Active company incorporated on 30/08/2019 with the registered office located at Windrush Cottage, Bourton Lane, Devizes SN10 2LQ. There are currently 3 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 AMAYA VENTURES LIMITED?

toggle

AMAYA VENTURES LIMITED is currently Active. It was registered on 30/08/2019 .

Where is AMAYA VENTURES LIMITED located?

toggle

AMAYA VENTURES LIMITED is registered at Windrush Cottage, Bourton Lane, Devizes SN10 2LQ.

What does AMAYA VENTURES LIMITED do?

toggle

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

What is the latest filing for AMAYA VENTURES LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-03 with updates.