AVENSO UK LTD

Register to unlock more data on OkredoRegister

AVENSO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07337540

Incorporation date

05/08/2010

Size

Small

Contacts

Registered address

Registered address

Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2010)
dot icon13/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon11/06/2025
Accounts for a small company made up to 2024-12-31
dot icon20/11/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon17/07/2023
Appointment of Mr Marc Alexander Ullrich as a director on 2023-03-31
dot icon17/07/2023
Termination of appointment of Mark Beyer as a director on 2023-03-31
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-05 with updates
dot icon11/08/2022
Change of details for Marc Alexander Ullrich as a person with significant control on 2021-08-06
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon06/05/2021
Termination of appointment of Jorg Arndt as a director on 2021-05-06
dot icon27/10/2020
Accounts for a small company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-05 with updates
dot icon03/09/2020
Director's details changed for Ms Michaela Carola Schreiber on 2020-08-01
dot icon03/09/2020
Director's details changed for Mr Mark Beyer on 2020-08-01
dot icon03/09/2020
Director's details changed for Mr Jorg Arndt on 2020-08-01
dot icon14/08/2020
Termination of appointment of Marc Alexander Ullrich as a director on 2020-08-01
dot icon14/08/2020
Appointment of Ms Michaela Carola Schreiber as a director on 2020-08-01
dot icon14/08/2020
Appointment of Mr Mark Beyer as a director on 2020-08-01
dot icon14/08/2020
Appointment of Mr Jorg Arndt as a director on 2020-08-01
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon20/05/2019
Director's details changed for Mr Marc Alexander Ulrich on 2019-05-20
dot icon20/05/2019
Appointment of Mr Marc Alexander Ulrich as a director on 2019-05-17
dot icon20/05/2019
Termination of appointment of Alexander Nieswandt as a director on 2019-05-17
dot icon20/05/2019
Termination of appointment of Sabrina Flunkert as a director on 2019-05-17
dot icon31/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon23/05/2018
Director's details changed for Ms Sabrina Flunkert on 2018-05-23
dot icon21/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon21/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon13/11/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon09/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/10/2017
Director's details changed for Ms Sabrina Flunkert on 2017-10-26
dot icon30/10/2017
Director's details changed for Alexander Nieswandt on 2017-10-26
dot icon30/10/2017
Termination of appointment of Christoph Bernhard Ferdinand Oberhaus as a director on 2017-10-13
dot icon30/10/2017
Appointment of Ms Sabrina Flunkert as a director on 2017-10-26
dot icon30/10/2017
Registered office address changed from 57 South Molton Street London W1K 5SJ England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2017-10-30
dot icon19/09/2017
Notification of Marc Alexander Ullrich as a person with significant control on 2016-10-19
dot icon19/09/2017
Cessation of Marc Alexander Ullrich as a person with significant control on 2017-08-31
dot icon24/08/2017
Termination of appointment of Bernd Stadlwieser as a director on 2017-08-23
dot icon22/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon22/08/2017
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon17/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon30/06/2017
Confirmation statement made on 2016-08-05 with updates
dot icon29/06/2017
Notification of Marc Alexander Ullrich as a person with significant control on 2016-04-06
dot icon20/04/2017
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2016
Annual return made up to 2015-08-05 with full list of shareholders
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon01/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon01/02/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon20/07/2015
Termination of appointment of Marc Alexander Ullrich as a director on 2015-03-30
dot icon16/04/2015
Appointment of Alexander Nieswandt as a director on 2015-03-15
dot icon16/04/2015
Registered office address changed from 102 Westbourne Grove London W2 5RU to 57 South Molton Street London W1K 5SJ on 2015-04-16
dot icon30/03/2015
Appointment of Christoph Bernhard Ferdinand Oberhaus as a director on 2015-03-18
dot icon30/03/2015
Appointment of Bernd Stadlwieser as a director on 2015-03-18
dot icon30/03/2015
Director's details changed for Marc Alexander Ullrich on 2015-03-18
dot icon30/03/2015
Rectified Form TM01 was removed from the public register on 10/07/2015 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon30/03/2015
Rectified Form AP01 was removed from the public register on 10/07/2015 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon18/03/2015
Director's details changed for Marc Alexander Ullrich on 2015-03-17
dot icon30/12/2014
Full accounts made up to 2013-12-31
dot icon08/10/2014
Full accounts made up to 2012-12-31
dot icon20/08/2014
Compulsory strike-off action has been discontinued
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon18/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon15/08/2014
Annual return made up to 2013-08-05 with full list of shareholders
dot icon15/08/2014
Registered office address changed from C/O Lemon & Co 221 Shoreditch High Street London E1 6PP United Kingdom to 102 Westbourne Grove London W2 5RU on 2014-08-15
dot icon31/01/2014
Compulsory strike-off action has been suspended
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon30/04/2013
Full accounts made up to 2011-12-31
dot icon17/11/2012
Compulsory strike-off action has been discontinued
dot icon15/11/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2011
Registered office address changed from 49 & 50 Conduit Street London W1S 2YT on 2011-12-21
dot icon21/12/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon20/08/2010
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon05/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
6
737.26K
-
0.00
132.69K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Alexander Ullrich
Director
17/05/2019 - 01/08/2020
-
Mr Marc Alexander Ullrich
Director
05/08/2010 - 30/03/2015
-
Mr Marc Alexander Ullrich
Director
31/03/2023 - Present
-
Stadlwieser, Bernd
Director
18/03/2015 - 23/08/2017
1
Beyer, Mark
Director
01/08/2020 - 31/03/2023
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVENSO UK LTD

AVENSO UK LTD is an(a) Active company incorporated on 05/08/2010 with the registered office located at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA. 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 AVENSO UK LTD?

toggle

AVENSO UK LTD is currently Active. It was registered on 05/08/2010 .

Where is AVENSO UK LTD located?

toggle

AVENSO UK LTD is registered at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA.

What does AVENSO UK LTD do?

toggle

AVENSO UK LTD operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for AVENSO UK LTD?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-05 with updates.