ARAVO SOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

ARAVO SOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10494181

Incorporation date

24/11/2016

Size

Small

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with updates
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/01/2024
Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-02
dot icon05/01/2024
Director's details changed for Michael Anthony Saracini on 2024-01-02
dot icon02/01/2024
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
dot icon28/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/11/2023
Director's details changed for Michael Anthony Saracini on 2023-11-23
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon04/11/2021
Termination of appointment of Ross Alan Ellner as a director on 2021-10-31
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/03/2021
Accounts for a small company made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon24/11/2020
Secretary's details changed for F&L Cosec Limited on 2020-11-23
dot icon04/11/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon23/08/2019
Appointment of Mr Ross Alan Ellner as a director on 2019-08-12
dot icon13/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon29/11/2018
Termination of appointment of Ralph Gordon Bryant as a director on 2018-06-23
dot icon29/11/2018
Termination of appointment of Anna Maria Fowlkes Mazzone as a director on 2018-09-30
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/11/2017
Director's details changed for Michael Anthony Saracini on 2017-04-02
dot icon23/11/2017
Director's details changed for Anna Maria Fowlkes Mazzone on 2017-04-02
dot icon23/11/2017
Director's details changed for Ralph Gordon Bryant on 2017-04-02
dot icon01/09/2017
Secretary's details changed for F&L Cosec Limited on 2017-08-04
dot icon04/04/2017
Director's details changed for Michael Anthony Saracini on 2017-04-02
dot icon04/04/2017
Director's details changed for Anna Maria Fowlkes Mazzone on 2017-04-02
dot icon04/04/2017
Director's details changed for Ralph Gordon Bryant on 2017-04-02
dot icon02/04/2017
Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2017-04-02
dot icon02/04/2017
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 283-288 High Holborn London WC1V7HP on 2017-04-02
dot icon29/11/2016
Director's details changed for Michael Anthony Saracini on 2016-11-28
dot icon29/11/2016
Director's details changed for Anna Maria Fowlkes Mazzone on 2016-11-28
dot icon29/11/2016
Director's details changed for Anna Maria Fowlkes Mazzone on 2016-11-28
dot icon29/11/2016
Secretary's details changed for F&L Cosec Limited on 2016-11-28
dot icon29/11/2016
Director's details changed for Ralph Gordon Bryant on 2016-11-28
dot icon28/11/2016
Director's details changed for Michael Anthony Saracini on 2016-11-28
dot icon28/11/2016
Director's details changed for Ralph Gordon Bryant on 2016-11-28
dot icon28/11/2016
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on 2016-11-28
dot icon24/11/2016
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon24/11/2016
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
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
6
151.41K
-
0.00
38.49K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Ralph Gordon
Director
24/11/2016 - 23/06/2018
-
Ellner, Ross Alan
Director
12/08/2019 - 31/10/2021
-
Fowlkes Mazzone, Anna Maria
Director
24/11/2016 - 30/09/2018
-
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
24/11/2016 - Present
169
Saracini, Michael Anthony
Director
24/11/2016 - Present
-

Persons with Significant Control

1
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 ARAVO SOLUTIONS UK LTD

ARAVO SOLUTIONS UK LTD is an(a) Active company incorporated on 24/11/2016 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. There are currently 2 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 ARAVO SOLUTIONS UK LTD?

toggle

ARAVO SOLUTIONS UK LTD is currently Active. It was registered on 24/11/2016 .

Where is ARAVO SOLUTIONS UK LTD located?

toggle

ARAVO SOLUTIONS UK LTD is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does ARAVO SOLUTIONS UK LTD do?

toggle

ARAVO SOLUTIONS UK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARAVO SOLUTIONS UK LTD?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-23 with updates.