AVAL CONSULTING GROUP LTD

Register to unlock more data on OkredoRegister

AVAL CONSULTING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11922039

Incorporation date

02/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Lloyds Avenue, London EC3N 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2019)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/08/2024
Director's details changed for Mr Sayan John Chakravartty on 2024-08-01
dot icon03/07/2024
Notification of Sayan John Chakravartty as a person with significant control on 2024-06-09
dot icon03/07/2024
Cessation of Sayan John Chakravartty as a person with significant control on 2024-06-09
dot icon12/06/2024
Change of details for Mr Sayan John Chakravartty as a person with significant control on 2024-06-09
dot icon09/06/2024
Termination of appointment of Ayan Chakravartty as a director on 2024-06-09
dot icon09/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon09/06/2024
Change of details for Mr Ayan Chakravartty as a person with significant control on 2024-06-09
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Registered office address changed from Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA England to 3 3 Lloyd's Avenue London EC3N 3DS on 2023-11-22
dot icon22/11/2023
Registered office address changed from 3 3 Lloyd's Avenue London EC3N 3DS England to 3 Lloyds Avenue London EC3N 3DS on 2023-11-22
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/01/2023
Registered office address changed from Newhaven Enterprise Centre Unit 46C Denton Island Newhaven BN9 9BA England to Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 2023-01-30
dot icon17/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon18/02/2022
Registered office address changed from Newhaven Enterprise Centre Denton Island Unit 46C Newhaven East Sussex BN9 9BA England to Newhaven Enterprise Centre Unit 46C Denton Island Newhaven BN9 9BA on 2022-02-18
dot icon17/02/2022
Director's details changed for Mr Sayan John Chakravartty on 2022-02-17
dot icon17/02/2022
Change of details for Mr Ayan Chakravartty as a person with significant control on 2020-05-25
dot icon17/02/2022
Director's details changed for Mr Ayan Chakravartty on 2022-02-17
dot icon17/02/2022
Registered office address changed from Newhaven Enterprise Centre Denton Island Unit 33 Newhaven BN9 9BA England to Newhaven Enterprise Centre Denton Island Unit 46C Newhaven East Sussex BN9 9BA on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Ayan Chakravartty on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Sayan John Chakravartty on 2022-02-17
dot icon27/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon20/05/2021
Registered office address changed from Newhaven Enterprise Centre Unit 40 Denton Island Newhaven BN9 9BA England to Newhaven Enterprise Centre Denton Island Unit 33 Newhaven BN9 9BA on 2021-05-20
dot icon14/01/2021
Registered office address changed from 24 Holborn Viaduct International House London EC1A 2BN England to Newhaven Enterprise Centre Unit 40 Denton Island Newhaven BN9 9BA on 2021-01-14
dot icon02/01/2021
Registered office address changed from Cotswold Business Centre 2 a P Ellis Road Upper Rissington Cheltenham Cotswolds GL54 2QB United Kingdom to 24 Holborn Viaduct International House London EC1A 2BN on 2021-01-02
dot icon30/09/2020
Second filing of Confirmation Statement dated 2020-04-01
dot icon11/09/2020
Registered office address changed from 2 Cotswold Business Centre, a P Ellis Road Upper Rissington Cheltenham Cotswolds GL54 2QB England to Cotswold Business Centre 2 a P Ellis Road Upper Rissington Cheltenham Cotswolds GL54 2QB on 2020-09-11
dot icon11/09/2020
Registered office address changed from 32 Fenhill Close Bourton on the Hill Moreton-in-Marsh Cotswolds GL56 9AD England to 2 Cotswold Business Centre, a P Ellis Road Upper Rissington Cheltenham Cotswolds GL54 2QB on 2020-09-11
dot icon13/08/2020
Director's details changed for Mr Sayan John Chakravartty on 2020-08-01
dot icon13/08/2020
Director's details changed for Mr Ayan Chakravartty on 2020-08-01
dot icon13/08/2020
Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to 32 Fenhill Close Bourton on the Hill Moreton-in-Marsh Cotswolds GL56 9AD on 2020-08-13
dot icon25/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon14/04/2020
Change of details for Mr Ayan Chakravartty as a person with significant control on 2020-02-01
dot icon13/03/2020
Director's details changed for Mr Ayan Chakravartty on 2020-03-01
dot icon12/03/2020
Registered office address changed from International House 64 Nile Street London N1 7SR England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2020-03-12
dot icon11/03/2020
Appointment of Mr Sayan John Chakravartty as a director on 2020-03-01
dot icon07/11/2019
Resolutions
dot icon15/05/2019
Change of details for Mr Ayan Chakravartty as a person with significant control on 2019-05-01
dot icon15/05/2019
Registered office address changed from 32 Fenhill Close Bourton on the Hill Moreton-in-Marsh GL56 9AD England to International House 64 Nile Street London N1 7SR on 2019-05-15
dot icon02/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+10.52 % *

* during past year

Cash in Bank

£64,902.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
4.82K
-
0.00
58.72K
-
2022
12
11.26K
-
0.00
64.90K
-
2022
12
11.26K
-
0.00
64.90K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

11.26K £Ascended133.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.90K £Ascended10.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sayan John Chakravartty
Director
01/03/2020 - Present
16
Mr Ayan Chakravartty
Director
02/04/2019 - 09/06/2024
11

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AVAL CONSULTING GROUP LTD

AVAL CONSULTING GROUP LTD is an(a) Active company incorporated on 02/04/2019 with the registered office located at 3 Lloyds Avenue, London EC3N 3DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAL CONSULTING GROUP LTD?

toggle

AVAL CONSULTING GROUP LTD is currently Active. It was registered on 02/04/2019 .

Where is AVAL CONSULTING GROUP LTD located?

toggle

AVAL CONSULTING GROUP LTD is registered at 3 Lloyds Avenue, London EC3N 3DS.

What does AVAL CONSULTING GROUP LTD do?

toggle

AVAL CONSULTING GROUP LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does AVAL CONSULTING GROUP LTD have?

toggle

AVAL CONSULTING GROUP LTD had 12 employees in 2022.

What is the latest filing for AVAL CONSULTING GROUP LTD?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.