AVEALTO LIMITED

Register to unlock more data on OkredoRegister

AVEALTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08468235

Incorporation date

02/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 St John's Lane, London EC1M 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2013)
dot icon20/04/2026
Director's details changed for Mr Walter Anderson on 2026-04-15
dot icon20/04/2026
Change of details for Walter Anderson as a person with significant control on 2026-04-15
dot icon20/04/2026
Director's details changed for Mr Walter Anderson on 2026-04-15
dot icon29/01/2026
Statement of capital following an allotment of shares on 2025-12-01
dot icon15/12/2025
Micro company accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-08-01
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-12-16
dot icon13/12/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon12/12/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2024
Appointment of Mr. James Kenefick as a director on 2024-10-21
dot icon09/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon28/03/2024
Appointment of Muhardjono Moenarso as a director on 2024-03-01
dot icon28/03/2024
Appointment of Walt Anderson as a secretary on 2024-03-01
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Termination of appointment of David Kenneth Chambers as a secretary on 2023-09-11
dot icon08/09/2023
Termination of appointment of David Kenneth Chambers as a director on 2023-09-01
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon06/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-09-08
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Sub-division of shares on 2022-01-15
dot icon12/04/2022
Sub-division of shares on 2022-02-15
dot icon08/04/2022
Statement of capital following an allotment of shares on 2021-12-11
dot icon08/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/04/2021
Previous accounting period shortened from 2021-06-29 to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon11/01/2021
Micro company accounts made up to 2020-06-30
dot icon06/07/2020
Cessation of Beverly Anderson Heinle as a person with significant control on 2019-06-07
dot icon06/07/2020
Notification of Walter Anderson as a person with significant control on 2019-06-07
dot icon04/06/2020
Second filing of Confirmation Statement dated 02/04/2019
dot icon16/04/2020
Change of details for Beverly Anderson Heinle as a person with significant control on 2019-08-13
dot icon16/04/2020
Cessation of David Kenneth Chambers as a person with significant control on 2018-08-30
dot icon16/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon16/04/2020
Statement of capital following an allotment of shares on 2019-08-16
dot icon16/04/2020
Statement of capital following an allotment of shares on 2019-11-04
dot icon16/04/2020
Statement of capital following an allotment of shares on 2018-08-31
dot icon16/04/2020
Statement of capital following an allotment of shares on 2019-08-13
dot icon16/04/2020
Statement of capital following an allotment of shares on 2018-06-27
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/06/2019
Micro company accounts made up to 2018-06-30
dot icon07/06/2019
Change of details for Mr David Kenneth Chambers as a person with significant control on 2017-02-01
dot icon07/06/2019
Notification of Beverly Anderson Heinle as a person with significant control on 2017-04-05
dot icon03/06/2019
Confirmation statement made on 2019-04-02 with updates
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon04/12/2018
Registered office address changed from C/O David Chambers 34 Mervan Road London SW2 1DU to 5 st John's Lane London EC1M 4BH on 2018-12-04
dot icon09/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/05/2018
Amended total exemption full accounts made up to 2016-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-02 with updates
dot icon29/01/2018
Previous accounting period extended from 2017-04-30 to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon21/09/2016
Annual return made up to 2016-04-02
dot icon21/09/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/09/2016
Administrative restoration application
dot icon21/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon07/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon26/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon29/12/2014
Accounts made up to 2014-04-30
dot icon18/12/2014
Appointment of David Kenneth Chambers as a secretary on 2014-12-11
dot icon18/12/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon18/12/2014
Administrative restoration application
dot icon18/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon02/04/2013
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
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
576.78K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Walter
Director
02/04/2013 - Present
2
Mr David Kenneth Chambers
Director
02/04/2013 - 01/09/2023
2
Chambers, David Kenneth
Secretary
11/12/2014 - 11/09/2023
-
Moenarso, Muhardjono
Director
01/03/2024 - Present
-
Anderson, Walt
Secretary
01/03/2024 - Present
-

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

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 AVEALTO LIMITED

AVEALTO LIMITED is an(a) Active company incorporated on 02/04/2013 with the registered office located at 5 St John's Lane, London EC1M 4BH. There are currently 4 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 AVEALTO LIMITED?

toggle

AVEALTO LIMITED is currently Active. It was registered on 02/04/2013 .

Where is AVEALTO LIMITED located?

toggle

AVEALTO LIMITED is registered at 5 St John's Lane, London EC1M 4BH.

What does AVEALTO LIMITED do?

toggle

AVEALTO LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for AVEALTO LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Walter Anderson on 2026-04-15.