AVENT PAYROLL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AVENT PAYROLL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09322095

Incorporation date

21/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2014)
dot icon02/02/2026
Registered office address changed to PO Box 4385, 09322095 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Daniel Richard Walter Rajendiram changed to 09322095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of person with significant control Mr Daniel Richard Walter Rajendiram changed to 09322095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/09/2023
Director's details changed for Mr Daniel Richard on 2023-09-05
dot icon06/09/2023
Cessation of Daniel Richard as a person with significant control on 2023-09-06
dot icon04/09/2023
Notification of Daniel Richard Walter Rajendiram as a person with significant control on 2021-01-08
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/08/2022
Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 21 Hill Street Haverfordwest SA61 1QQ on 2022-08-11
dot icon26/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon08/01/2021
Notification of Daniel Richard as a person with significant control on 2021-01-08
dot icon08/01/2021
Termination of appointment of Chandru Baskaran as a director on 2021-01-07
dot icon08/01/2021
Cessation of Chandru Baskaran as a person with significant control on 2021-01-07
dot icon08/01/2021
Appointment of Mr Daniel Richard as a director on 2021-01-08
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon16/11/2020
Resolutions
dot icon05/10/2020
Notification of Chandru Baskaran as a person with significant control on 2020-10-01
dot icon05/10/2020
Termination of appointment of Tapas Kumar Das as a director on 2020-10-01
dot icon05/10/2020
Cessation of Tapas Kumar Das as a person with significant control on 2020-10-01
dot icon19/05/2020
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 2020-05-19
dot icon14/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon20/09/2019
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
dot icon11/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon26/12/2017
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Registered office address changed from 65 Compton Street London EC1V 0BN England to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-05
dot icon16/03/2017
Registered office address changed from PO Box IG8 8HD 65 Compton Street Clerkenwell Bourne Court London EC1W 0BN Great Britain to 65 Compton Street London EC1V 0BN on 2017-03-16
dot icon14/03/2017
Appointment of Mr Chandru Baskaran as a director on 2017-03-13
dot icon13/03/2017
Registered office address changed from 3 Lewisham Road London SE13 7QS England to PO Box IG8 8HD 65 Compton Street Clerkenwell Bourne Court London EC1W 0BN on 2017-03-13
dot icon08/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/03/2016
Director's details changed for Tapas Kumar Das on 2016-03-03
dot icon22/10/2015
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 2015-10-22
dot icon02/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon08/12/2014
Appointment of Tapas Kumar Das as a director on 2014-12-08
dot icon08/12/2014
Termination of appointment of Shivangini Das as a director on 2014-12-08
dot icon08/12/2014
Registered office address changed from Unit 2, Saxon Gate Back of Walls Southampton SO14 3HA England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2014-12-08
dot icon21/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,296.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
14.00
-
0.00
3.30K
-
2022
5
14.00
-
0.00
3.30K
-
2022
5
14.00
-
0.00
3.30K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.30K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baskaran, Chandru
Director
13/03/2017 - 07/01/2021
-
Richard, Daniel
Director
08/01/2021 - Present
-
Das, Shivangini
Director
21/11/2014 - 08/12/2014
6
Das, Tapas Kumar
Director
08/12/2014 - 01/10/2020
1

Persons with Significant Control

5
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 AVENT PAYROLL SOLUTIONS LIMITED

AVENT PAYROLL SOLUTIONS LIMITED is an(a) Active company incorporated on 21/11/2014 with the registered office located at The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENT PAYROLL SOLUTIONS LIMITED?

toggle

AVENT PAYROLL SOLUTIONS LIMITED is currently Active. It was registered on 21/11/2014 .

Where is AVENT PAYROLL SOLUTIONS LIMITED located?

toggle

AVENT PAYROLL SOLUTIONS LIMITED is registered at The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQ.

What does AVENT PAYROLL SOLUTIONS LIMITED do?

toggle

AVENT PAYROLL SOLUTIONS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does AVENT PAYROLL SOLUTIONS LIMITED have?

toggle

AVENT PAYROLL SOLUTIONS LIMITED had 5 employees in 2022.

What is the latest filing for AVENT PAYROLL SOLUTIONS LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed to PO Box 4385, 09322095 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-02.