AVENSURE LIMITED

Register to unlock more data on OkredoRegister

AVENSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07850609

Incorporation date

17/11/2011

Size

Medium

Contacts

Registered address

Registered address

4th Floor, St John's House, 2-10 Queen Street, Manchester M2 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2011)
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon08/12/2025
Director's details changed for Mr Andrew Hennessy on 2025-12-08
dot icon13/10/2025
Director's details changed for Mr Christopher John Garner on 2025-10-02
dot icon13/10/2025
Change of details for Mr Christopher John Garner as a person with significant control on 2025-10-02
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon21/10/2024
Director's details changed for Mr Andrew Hennessy on 2024-10-17
dot icon09/10/2024
Appointment of Mrs Julie Mary Davenport as a director on 2024-09-25
dot icon09/10/2024
Appointment of Ms Joy Heather Gateley as a director on 2024-09-25
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Director's details changed for Mr Andrew Hennessy on 2024-07-29
dot icon15/07/2024
Purchase of own shares.
dot icon11/07/2024
Cancellation of shares. Statement of capital on 2024-06-27
dot icon08/07/2024
Cessation of David Garner as a person with significant control on 2024-06-27
dot icon08/07/2024
Cessation of Nicholas David Garner as a person with significant control on 2024-06-27
dot icon08/07/2024
Cessation of Sophie Margaret Martin as a person with significant control on 2024-06-27
dot icon02/07/2024
Termination of appointment of David Garner as a director on 2024-06-27
dot icon02/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Resolutions
dot icon19/04/2024
Registration of charge 078506090006, created on 2024-04-12
dot icon11/03/2024
Cessation of Susan Mary Garner as a person with significant control on 2024-02-09
dot icon17/01/2024
Satisfaction of charge 078506090005 in full
dot icon17/01/2024
Satisfaction of charge 078506090003 in full
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon27/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon18/10/2023
Notification of Sophie Margaret Martin as a person with significant control on 2023-10-16
dot icon16/10/2023
Notification of David Garner as a person with significant control on 2023-10-16
dot icon16/10/2023
Notification of Susan Mary Garner as a person with significant control on 2023-10-16
dot icon16/10/2023
Notification of Nicholas David Garner as a person with significant control on 2023-10-16
dot icon09/10/2023
Change of details for Mr Christopher John Garner as a person with significant control on 2023-10-06
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon25/11/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Registered office address changed from South Central 11 Peter Street Manchester M2 5QR England to 4th Floor, St John's House 2-10 Queen Street Manchester M2 5JB on 2022-09-21
dot icon25/07/2022
Cancellation of shares. Statement of capital on 2022-06-17
dot icon25/07/2022
Purchase of own shares.
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Particulars of variation of rights attached to shares
dot icon20/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-17 with updates
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-11-17 with updates
dot icon17/12/2018
Appointment of Mr Andrew Hennessy as a director on 2018-10-18
dot icon12/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-18
dot icon07/12/2018
Sub-division of shares on 2018-11-14
dot icon07/12/2018
Change of share class name or designation
dot icon04/12/2018
Resolutions
dot icon02/11/2018
Resolutions
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Resolutions
dot icon06/03/2018
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon17/10/2017
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to South Central 11 Peter Street Manchester M2 5QR on 2017-10-17
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon06/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Registration of charge 078506090005, created on 2016-06-29
dot icon14/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-17
dot icon24/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon17/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-09-10
dot icon31/12/2015
Particulars of variation of rights attached to shares
dot icon31/12/2015
Change of share class name or designation
dot icon03/11/2015
Resolutions
dot icon17/10/2015
Satisfaction of charge 078506090004 in full
dot icon19/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon25/01/2015
Register inspection address has been changed from No 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW England to City Tower Piccadilly Plaza Manchester M1 4BT
dot icon25/01/2015
Register(s) moved to registered office address City Tower Piccadilly Plaza Manchester M1 4BT
dot icon15/01/2015
Resolutions
dot icon24/12/2014
Registration of charge 078506090003, created on 2014-12-18
dot icon24/12/2014
Registration of charge 078506090004, created on 2014-12-18
dot icon22/12/2014
Registration of charge 078506090002, created on 2014-12-19
dot icon01/10/2014
Registered office address changed from , City Tower New York Street, Piccadilly Plaza, Manchester, M1 4BT, England to City Tower Piccadilly Plaza Manchester M1 4BT on 2014-10-01
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Registered office address changed from , No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, England on 2014-04-30
dot icon16/01/2014
Registered office address changed from , C/O Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS on 2014-01-16
dot icon16/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/04/2013
Registration of charge 078506090001, created on 2013-04-25
dot icon27/03/2013
Appointment of Mr David Garner as a director on 2013-03-01
dot icon14/03/2013
Termination of appointment of David Garner as a director on 2013-03-01
dot icon14/03/2013
Termination of appointment of David Garner as a secretary on 2013-03-01
dot icon14/02/2013
Statement of capital following an allotment of shares on 2012-11-18
dot icon16/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/01/2013
Register(s) moved to registered inspection location
dot icon15/01/2013
Register inspection address has been changed
dot icon21/05/2012
Registered office address changed from , Wood Lea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN, United Kingdom on 2012-05-21
dot icon15/03/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon17/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

102
2022
change arrow icon-41.46 % *

* during past year

Cash in Bank

£1,361,811.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
96
3.58M
-
0.00
2.33M
-
2022
102
4.83M
-
11.38M
1.36M
-
2022
102
4.83M
-
11.38M
1.36M
-

Employees

2022

Employees

102 Ascended6 % *

Net Assets(GBP)

4.83M £Ascended34.91 % *

Total Assets(GBP)

-

Turnover(GBP)

11.38M £Ascended- *

Cash in Bank(GBP)

1.36M £Descended-41.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, David
Director
17/11/2011 - 01/03/2013
20
Garner, David
Secretary
17/11/2011 - 01/03/2013
-
Hennessy, Andrew
Director
18/10/2018 - Present
-
Gateley, Joy Heather
Director
25/09/2024 - Present
3
Davenport, Julie Mary
Director
25/09/2024 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About AVENSURE LIMITED

AVENSURE LIMITED is an(a) Active company incorporated on 17/11/2011 with the registered office located at 4th Floor, St John's House, 2-10 Queen Street, Manchester M2 5JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 102 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENSURE LIMITED?

toggle

AVENSURE LIMITED is currently Active. It was registered on 17/11/2011 .

Where is AVENSURE LIMITED located?

toggle

AVENSURE LIMITED is registered at 4th Floor, St John's House, 2-10 Queen Street, Manchester M2 5JB.

What does AVENSURE LIMITED do?

toggle

AVENSURE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AVENSURE LIMITED have?

toggle

AVENSURE LIMITED had 102 employees in 2022.

What is the latest filing for AVENSURE LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-06 with no updates.