AVENTRI (UK) LTD

Register to unlock more data on OkredoRegister

AVENTRI (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07636907

Incorporation date

17/05/2011

Size

Small

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon10/11/2025
Director's details changed for Mr Anupam Palit on 2025-11-10
dot icon10/11/2025
Director's details changed for Kirk Albert Ziehm on 2025-11-10
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/11/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon11/04/2024
Appointment of Kirk Albert Ziehm as a director on 2024-01-01
dot icon11/04/2024
Termination of appointment of Eric Lochner as a director on 2024-01-01
dot icon18/03/2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon23/02/2023
Accounts for a small company made up to 2021-12-31
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon10/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon11/05/2022
Termination of appointment of James Burruss Sharpe Jr as a director on 2022-02-16
dot icon25/04/2022
Accounts for a small company made up to 2020-12-31
dot icon04/04/2022
Appointment of Anupam Palit as a director on 2022-02-16
dot icon04/04/2022
Appointment of Eric Lochner as a director on 2022-02-16
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon04/06/2020
Notification of a person with significant control statement
dot icon04/06/2020
Cessation of Kenneth Oni Chukwu as a person with significant control on 2020-01-01
dot icon29/04/2020
Termination of appointment of Kenneth Oni Chukwu as a director on 2020-01-01
dot icon29/04/2020
Appointment of Mr James Burruss Sharpe Jr as a director on 2020-01-01
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon09/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon12/07/2018
Resolutions
dot icon29/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon22/05/2018
Notification of Kenneth Oni Chukwu as a person with significant control on 2017-05-18
dot icon22/05/2018
Withdrawal of a person with significant control statement on 2018-05-22
dot icon03/01/2018
Accounts for a small company made up to 2016-12-31
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon21/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/10/2014
Termination of appointment of Leonora Jean Valvo as a director on 2014-10-16
dot icon14/10/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/10/2014
Appointment of Mr Kenneth Oni Chukwu as a director on 2014-10-13
dot icon28/06/2014
Compulsory strike-off action has been discontinued
dot icon26/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Peter Kihara as a director
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/07/2011
Certificate of change of name
dot icon17/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palit, Anupam
Director
16/02/2022 - Present
2
Chukwu, Kenneth Oni
Director
13/10/2014 - 01/01/2020
5
Kihara, Peter Githinji
Director
17/05/2011 - 17/05/2013
1
Valvo, Leonora Jean
Director
17/05/2011 - 16/10/2014
1
Lochner, Eric
Director
16/02/2022 - 01/01/2024
3

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 AVENTRI (UK) LTD

AVENTRI (UK) LTD is an(a) Active company incorporated on 17/05/2011 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. 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 AVENTRI (UK) LTD?

toggle

AVENTRI (UK) LTD is currently Active. It was registered on 17/05/2011 .

Where is AVENTRI (UK) LTD located?

toggle

AVENTRI (UK) LTD is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does AVENTRI (UK) LTD do?

toggle

AVENTRI (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVENTRI (UK) LTD?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mr Anupam Palit on 2025-11-10.