AVEDA LIMITED

Register to unlock more data on OkredoRegister

AVEDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03738747

Incorporation date

23/03/1999

Size

Dormant

Contacts

Registered address

Registered address

One Fitzroy, 6 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon05/01/2026
Termination of appointment of Spencer Gary Smul as a secretary on 2025-12-31
dot icon01/12/2025
Termination of appointment of Edward Robert Hughes as a secretary on 2025-12-01
dot icon19/08/2025
Appointment of Caroline Egerton as a director on 2025-08-15
dot icon18/08/2025
Termination of appointment of Amit Anand as a director on 2025-08-15
dot icon18/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon28/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon03/01/2025
Appointment of Pernilla Nyberg as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Susan Mary Seddon Fox as a director on 2025-01-01
dot icon26/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon26/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon22/11/2022
Termination of appointment of Barbara De Laere as a director on 2022-11-11
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon03/11/2021
Appointment of Mr Amit Anand as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Carl Vincent Caputo as a director on 2021-11-01
dot icon13/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon14/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon29/10/2020
Director's details changed for Mr Carl Vincent Caputo on 2020-10-15
dot icon21/09/2020
Director's details changed for Ms Susan Mary Seddon Fox on 2020-09-18
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon06/02/2020
Appointment of Samantha Claire Leaverland as a secretary on 2020-02-01
dot icon22/01/2020
Appointment of Susan Mary Seddon Fox as a director on 2020-01-01
dot icon08/11/2019
Termination of appointment of Sara Ellen Moss as a secretary on 2019-10-28
dot icon24/09/2019
Termination of appointment of Alison Claire Day as a director on 2019-09-20
dot icon24/09/2019
Appointment of Mr Carl Vincent Caputo as a director on 2019-09-20
dot icon24/09/2019
Termination of appointment of Philippe Michel Warnery as a director on 2019-09-06
dot icon23/09/2019
Resolutions
dot icon13/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon05/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon13/11/2017
Director's details changed for Mr Philippe Michel Warnery on 2017-11-01
dot icon09/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon03/10/2017
Appointment of Ms Barbara De Laere as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Dominique Nils Conseil as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Philippe Michel Warnery as a director on 2017-07-01
dot icon04/07/2017
Termination of appointment of Christopher Good as a director on 2017-06-30
dot icon20/06/2017
Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/08/2016
Appointment of Mrs Alison Claire Day as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Pernilla Nyberg as a director on 2016-08-01
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Christopher Good on 2016-03-01
dot icon08/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/11/2015
Registered office address changed from 3rd Floor Holborn Hall 193-197 High Holborn London WC1V 7BD to One Fitzroy 6 Mortimer Street London W1T 3JJ on 2015-11-16
dot icon02/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/05/2014
Appointment of Mr Edward Robert Hughes as a secretary
dot icon16/05/2014
Termination of appointment of Roland Jervis as a secretary
dot icon01/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/06/2012
Appointment of Ms Pernilla Nyberg as a director
dot icon01/06/2012
Termination of appointment of John Larkin as a director
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon17/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon03/01/2012
Appointment of Mr Christopher Good as a director
dot icon03/01/2012
Termination of appointment of Per Neuman as a director
dot icon07/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon17/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon13/04/2010
Director's details changed for Dominique Nils Conseil on 2009-10-01
dot icon12/04/2010
Director's details changed for Per Ake Neuman on 2009-10-01
dot icon12/04/2010
Director's details changed for Mr John Douglas Edward Larkin on 2009-10-01
dot icon12/04/2010
Secretary's details changed for Sara Ellen Moss on 2009-10-01
dot icon12/04/2010
Secretary's details changed for Spencer Gary Smul on 2009-10-01
dot icon12/04/2010
Secretary's details changed for Roland Martin Jervis on 2009-10-01
dot icon04/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon27/04/2009
Return made up to 23/03/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-06-30
dot icon09/04/2008
Return made up to 23/03/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-06-30
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon20/04/2007
Return made up to 23/03/07; full list of members
dot icon24/03/2006
Return made up to 23/03/06; full list of members
dot icon02/11/2005
Full accounts made up to 2005-06-30
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon30/03/2005
Return made up to 23/03/05; full list of members
dot icon02/07/2004
Secretary's particulars changed
dot icon18/06/2004
New secretary appointed
dot icon30/04/2004
Return made up to 23/03/04; full list of members
dot icon30/04/2004
Director's particulars changed
dot icon30/04/2004
Location of register of members
dot icon11/03/2004
Full accounts made up to 2003-06-30
dot icon12/11/2003
Secretary resigned
dot icon16/06/2003
New secretary appointed
dot icon29/05/2003
Secretary resigned
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon25/04/2003
Return made up to 23/03/03; full list of members
dot icon19/08/2002
Director resigned
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon29/06/2002
Auditor's resignation
dot icon10/06/2002
Registered office changed on 10/06/02 from: 3RD floor holborn hall 193-197 high holborn london WC1V 7DB
dot icon23/05/2002
Registered office changed on 23/05/02 from: 7 munton road london SE17 1PR
dot icon23/04/2002
Return made up to 23/03/02; full list of members
dot icon07/08/2001
Full accounts made up to 2001-06-30
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon23/04/2001
Return made up to 23/03/01; full list of members
dot icon22/01/2001
Delivery ext'd 3 mth 30/06/00
dot icon12/05/2000
Return made up to 23/03/00; full list of members
dot icon21/11/1999
New secretary appointed
dot icon11/10/1999
Secretary resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon21/07/1999
Secretary resigned
dot icon08/07/1999
Ad 01/07/99--------- £ si 198@1=198 £ ic 2/200
dot icon08/07/1999
Memorandum and Articles of Association
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
£ nc 100/200 01/07/99
dot icon07/07/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Registered office changed on 07/07/99 from: 15 bloomsbury square london WC1A 2LP
dot icon28/04/1999
Memorandum and Articles of Association
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Secretary resigned;director resigned
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Registered office changed on 21/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon21/04/1999
Resolutions
dot icon09/04/1999
Certificate of change of name
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
23/03/1999 - 01/04/1999
2379
Good, Christopher
Director
01/01/2012 - 30/06/2017
12
Moss, Sara Ellen
Secretary
18/02/2004 - 28/10/2019
7
Anand, Amit
Director
01/11/2021 - 15/08/2025
5
Conseil, Dominique Nils
Director
18/07/2002 - 30/06/2017
-

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 AVEDA LIMITED

AVEDA LIMITED is an(a) Active company incorporated on 23/03/1999 with the registered office located at One Fitzroy, 6 Mortimer Street, London W1T 3JJ. There are currently 3 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 AVEDA LIMITED?

toggle

AVEDA LIMITED is currently Active. It was registered on 23/03/1999 .

Where is AVEDA LIMITED located?

toggle

AVEDA LIMITED is registered at One Fitzroy, 6 Mortimer Street, London W1T 3JJ.

What does AVEDA LIMITED do?

toggle

AVEDA LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for AVEDA LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-23 with no updates.