AVASAM LTD

Register to unlock more data on OkredoRegister

AVASAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11556922

Incorporation date

06/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Oliver Business Park Oliver Road, Park Royal, London NW10 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2018)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon25/01/2024
Termination of appointment of Peter Turney as a director on 2023-12-31
dot icon02/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-03-04
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-03-04
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-04
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-04
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon28/06/2022
Director's details changed for Mr Tejas Dave on 2022-06-28
dot icon28/06/2022
Change of details for Mr Tejas Dave as a person with significant control on 2022-06-28
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Statement of capital following an allotment of shares on 2021-11-16
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon29/01/2021
Termination of appointment of Ravji Gami as a director on 2021-01-29
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-11-17
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon17/09/2020
Change of details for Mr Tejas Dave as a person with significant control on 2020-09-17
dot icon17/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-07-02
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon08/04/2020
Appointment of Mr Mustafa Khanbhai as a director on 2020-04-07
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon24/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon17/01/2020
Appointment of Mr Ravji Gami as a director on 2020-01-17
dot icon14/01/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon27/11/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon21/11/2019
Accounts for a dormant company made up to 2019-07-31
dot icon21/11/2019
Previous accounting period shortened from 2019-09-30 to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon29/08/2019
Change of details for Mr Tejas Dave as a person with significant control on 2019-08-28
dot icon29/08/2019
Change of details for Mr Tejas Dave as a person with significant control on 2019-08-28
dot icon28/08/2019
Registered office address changed from 2 Phoenix House Huddersfield Road Stalybridge SK15 2QA England to 9 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 2019-08-28
dot icon28/08/2019
Director's details changed for Peter Turney on 2019-08-28
dot icon28/08/2019
Director's details changed for Mr Tejas Dave on 2019-08-28
dot icon28/08/2019
Director's details changed for Peter Turney on 2019-08-28
dot icon28/08/2019
Director's details changed for Mr Tejas Dave on 2019-08-28
dot icon28/08/2019
Change of details for Mr Tejas Dave as a person with significant control on 2019-08-28
dot icon28/08/2019
Registered office address changed from 9 Oliver Business Park Oliver Road Park Royal London NW10 7JB England to 2 Phoenix House Huddersfield Road Stalybridge SK15 2QA on 2019-08-28
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon10/07/2019
Resolutions
dot icon08/07/2019
Appointment of Peter Turney as a director on 2019-05-17
dot icon25/06/2019
Registered office address changed from Stanmore Business & Innovation Centre Stanmore Place Honeypot Lane London HA7 1BT England to 9 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 2019-06-25
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon04/02/2019
Resolutions
dot icon30/01/2019
Sub-division of shares on 2019-01-13
dot icon30/01/2019
Resolutions
dot icon06/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon-41.93 % *

* during past year

Cash in Bank

£200,276.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
466.66K
-
0.00
262.55K
-
2022
10
567.93K
-
0.00
344.89K
-
2023
8
354.63K
-
0.00
200.28K
-
2023
8
354.63K
-
0.00
200.28K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

354.63K £Descended-37.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.28K £Descended-41.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turney, Peter
Director
17/05/2019 - 31/12/2023
2
Khanbhai, Mustafa
Director
07/04/2020 - Present
9
Mr Tejas Dave
Director
06/09/2018 - Present
3
Gami, Ravji
Director
17/01/2020 - 29/01/2021
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVASAM LTD

AVASAM LTD is an(a) Active company incorporated on 06/09/2018 with the registered office located at 9 Oliver Business Park Oliver Road, Park Royal, London NW10 7JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AVASAM LTD?

toggle

AVASAM LTD is currently Active. It was registered on 06/09/2018 .

Where is AVASAM LTD located?

toggle

AVASAM LTD is registered at 9 Oliver Business Park Oliver Road, Park Royal, London NW10 7JB.

What does AVASAM LTD do?

toggle

AVASAM LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AVASAM LTD have?

toggle

AVASAM LTD had 8 employees in 2023.

What is the latest filing for AVASAM LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.