AVANTI VENTURES LTD.

Register to unlock more data on OkredoRegister

AVANTI VENTURES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429880

Incorporation date

05/09/1997

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon12/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon13/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon22/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon07/09/2021
Registered office address changed from 134 High Street Hythe CT21 5LB England to 85 Great Portland Street London W1W 7LT on 2021-09-07
dot icon06/08/2021
Change of details for Mr Richard Dodd as a person with significant control on 2021-08-06
dot icon06/08/2021
Change of details for Mrs Mary Louise Clarke as a person with significant control on 2021-08-06
dot icon06/08/2021
Director's details changed for Mr Richard James Dodd on 2021-08-06
dot icon06/08/2021
Director's details changed for Mrs Mary Louise Clarke on 2021-08-06
dot icon06/08/2021
Director's details changed for Mrs Mary Louise Clarke on 2021-08-06
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/05/2021
Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 134 High Street Hythe CT21 5LB on 2021-05-27
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon27/11/2019
Appointment of Mr Richard James Dodd as a director on 2019-11-27
dot icon27/11/2019
Micro company accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon12/09/2018
Change of details for Mrs Mary Lou Brown as a person with significant control on 2018-09-11
dot icon12/09/2018
Director's details changed for Mrs Mary Lou Brown on 2018-09-11
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mrs Mary Lou Brown on 2011-10-04
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon04/03/2009
Appointment terminated secretary susan clarke
dot icon20/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/09/2008
Return made up to 05/09/08; full list of members
dot icon24/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/09/2007
Return made up to 05/09/07; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon02/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 05/09/06; full list of members
dot icon19/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon23/09/2005
Return made up to 05/09/05; full list of members
dot icon23/09/2005
Director's particulars changed
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
New secretary appointed
dot icon12/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon28/09/2004
Return made up to 05/09/04; full list of members
dot icon24/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/10/2003
Return made up to 05/09/03; full list of members
dot icon11/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon12/09/2002
Return made up to 05/09/02; full list of members
dot icon12/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon03/10/2001
Return made up to 05/09/01; full list of members
dot icon05/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon21/09/2000
Return made up to 05/09/00; full list of members
dot icon22/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon29/09/1999
Return made up to 05/09/99; no change of members
dot icon23/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon14/06/1999
Resolutions
dot icon17/05/1999
Registered office changed on 17/05/99 from: 75 park lane croydon surrey CR9 1XS
dot icon12/10/1998
Return made up to 05/09/98; full list of members
dot icon13/05/1998
Registered office changed on 13/05/98 from: 15 coombe road croydon CR9 1XS
dot icon10/09/1997
Secretary resigned
dot icon05/09/1997
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
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
04/09/1997 - 04/09/1997
7613
Ms Mary Louise Clarke
Director
05/09/1997 - Present
2
Dodd, Richard James
Director
04/09/1997 - 07/03/2005
-
Dodd, Richard James
Director
27/11/2019 - Present
-
Brown, Mary Lou
Secretary
04/09/1997 - 14/06/2005
-

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 AVANTI VENTURES LTD.

AVANTI VENTURES LTD. is an(a) Active company incorporated on 05/09/1997 with the registered office located at 85 Great Portland Street, London W1W 7LT. 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 AVANTI VENTURES LTD.?

toggle

AVANTI VENTURES LTD. is currently Active. It was registered on 05/09/1997 .

Where is AVANTI VENTURES LTD. located?

toggle

AVANTI VENTURES LTD. is registered at 85 Great Portland Street, London W1W 7LT.

What does AVANTI VENTURES LTD. do?

toggle

AVANTI VENTURES LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVANTI VENTURES LTD.?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-05 with updates.