AVEIA LTD

Register to unlock more data on OkredoRegister

AVEIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10272971

Incorporation date

12/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10272971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2016)
dot icon27/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Registered office address changed to PO Box 4385, 10272971 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-27
dot icon12/09/2022
Notification of Shobhit Malhotra as a person with significant control on 2022-08-30
dot icon12/09/2022
Cessation of Andrei Suslin as a person with significant control on 2022-08-30
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/09/2022
Termination of appointment of Andrei Suslin as a director on 2022-08-30
dot icon12/09/2022
Appointment of Shobhit Malhotra as a director on 2022-08-30
dot icon26/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon19/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/09/2019
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 63/66 Hatton Garden London EC1N 8LE on 2019-09-09
dot icon23/07/2019
Termination of appointment of Jayaraman Arasakumar as a director on 2019-07-18
dot icon23/07/2019
Appointment of Andrei Suslin as a director on 2019-07-18
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon01/07/2019
Registered office address changed from 2nd Floor 507 Green Lanes London N4 1AL England to 85 Great Portland Street London W1W 7LT on 2019-07-01
dot icon05/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/04/2019
Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 2nd Floor 507 Green Lanes London N4 1AL on 2019-04-18
dot icon18/03/2019
Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to First Floor 85 Great Portland Street London W1W 7LT on 2019-03-18
dot icon17/09/2018
Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 2018-09-17
dot icon25/07/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon31/10/2017
Notification of Andrei Suslin as a person with significant control on 2017-10-30
dot icon30/10/2017
Cessation of Dinara Sims as a person with significant control on 2017-10-30
dot icon30/10/2017
Cessation of Viacheslav Charyev as a person with significant control on 2017-10-30
dot icon25/05/2017
Termination of appointment of Viacheslav Charyev as a director on 2017-05-15
dot icon19/05/2017
Appointment of Jayaraman Arasakumar as a director on 2017-05-15
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon08/02/2017
Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE United Kingdom to 91 Battersea Park Road London SW8 4DU on 2017-02-08
dot icon25/11/2016
Termination of appointment of Dinara Sims as a director on 2016-11-15
dot icon12/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+41.10 % *

* during past year

Cash in Bank

£103.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.82K
-
0.00
73.00
-
2022
0
1.68K
-
0.00
103.00
-
2022
0
1.68K
-
0.00
103.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.68K £Descended-56.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.00 £Ascended41.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Shobhit
Director
30/08/2022 - Present
1
Charyev, Viacheslav
Director
12/07/2016 - 15/05/2017
12
Sims, Dinara
Director
12/07/2016 - 15/11/2016
1
Suslin, Andrei
Director
18/07/2019 - 30/08/2022
-
Arasakumar, Jayaraman
Director
15/05/2017 - 18/07/2019
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVEIA LTD

AVEIA LTD is an(a) Dissolved company incorporated on 12/07/2016 with the registered office located at 4385, 10272971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEIA LTD?

toggle

AVEIA LTD is currently Dissolved. It was registered on 12/07/2016 and dissolved on 27/02/2024.

Where is AVEIA LTD located?

toggle

AVEIA LTD is registered at 4385, 10272971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AVEIA LTD do?

toggle

AVEIA LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AVEIA LTD?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via compulsory strike-off.