AVENTUR GROUP LTD

Register to unlock more data on OkredoRegister

AVENTUR GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13099489

Incorporation date

24/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Broadgate Tower, 20 Primrose Street, London EC2A 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2020)
dot icon26/03/2026
Replacement Filing for the appointment of Ms Sonja Lang as a director
dot icon13/03/2026
Termination of appointment of Sonja Lang as a director on 2026-02-18
dot icon13/03/2026
Appointment of Ms Sonja Lang as a director on 2026-02-18
dot icon13/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon02/03/2026
Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon26/02/2026
Director's details changed for Mr Thomas John Young on 2026-02-18
dot icon25/02/2026
Change of details for Lockheed Capital Ltd as a person with significant control on 2024-08-08
dot icon24/02/2026
Change of details for Mr Thomas John Young as a person with significant control on 2026-02-18
dot icon04/02/2026
Appointment of Mr Daniel John Pender as a director on 2026-01-23
dot icon30/01/2026
Termination of appointment of Mark Estcourt as a director on 2026-01-16
dot icon23/01/2026
Statement of capital following an allotment of shares on 2025-09-19
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon17/06/2025
Resolutions
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon10/06/2025
Memorandum and Articles of Association
dot icon01/05/2025
Appointment of Ms Sonja Lang as a director on 2025-04-28
dot icon01/05/2025
Appointment of Mr Michael Berns as a director on 2025-04-28
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon07/04/2025
Appointment of Mr Mark Estcourt as a director on 2025-04-01
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-18 with updates
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon17/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-12-06
dot icon10/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-12-06
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon08/07/2024
Registered office address changed from No.1 London Bridge London SE1 9BG England to The Broadgate Tower 20 Primrose Street London EC2A 2EW on 2024-07-08
dot icon28/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon17/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon17/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Change of details for Mr Thomas Young as a person with significant control on 2023-03-08
dot icon09/03/2023
Director's details changed for Mr Thomas Young on 2023-03-08
dot icon09/03/2023
Register inspection address has been changed from Aventur House 14 Shelley Road Colchester CO3 4JN England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR
dot icon09/03/2023
Notification of Cintri Ltd as a person with significant control on 2020-12-24
dot icon09/03/2023
Notification of The Lockheed Group Limited as a person with significant control on 2020-12-24
dot icon09/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon02/02/2023
Registration of charge 130994890001, created on 2023-01-31
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Sub-division of shares on 2022-07-01
dot icon24/05/2022
Register(s) moved to registered inspection location Aventur House 14 Shelley Road Colchester CO3 4JN
dot icon24/05/2022
Register inspection address has been changed to Aventur House 14 Shelley Road Colchester CO3 4JN
dot icon11/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon07/03/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon07/03/2022
Resolutions
dot icon07/03/2022
Resolutions
dot icon17/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Resolutions
dot icon09/01/2022
Resolutions
dot icon08/12/2021
Statement of company's objects
dot icon08/12/2021
Memorandum and Articles of Association
dot icon01/12/2021
Resolutions
dot icon25/11/2021
Sub-division of shares on 2021-11-15
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon18/08/2021
Registered office address changed from Aventur House 14 Shelley Road Colchester CO3 4JN England to No.1 London Bridge London SE1 9BG on 2021-08-18
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon25/01/2021
Appointment of Mr Stacey Carl Body as a director on 2021-01-25
dot icon25/01/2021
Notification of Hannah Mcquitty as a person with significant control on 2021-01-25
dot icon25/01/2021
Notification of Stacey Body as a person with significant control on 2021-01-25
dot icon25/01/2021
Cessation of The Lockheed Group Limited as a person with significant control on 2021-01-25
dot icon25/01/2021
Cessation of Aventur Ltd as a person with significant control on 2021-01-25
dot icon24/12/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+19,219.11 % *

* during past year

Cash in Bank

£205,169.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
2.32K
-
0.00
104.51K
-
2022
1
375.52K
-
0.00
1.06K
-
2023
2
368.37K
-
0.00
205.17K
-
2023
2
368.37K
-
0.00
205.17K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

368.37K £Descended-1.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.17K £Ascended19.22K % *

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
Estcourt, Mark
Director
01/04/2025 - 16/01/2026
1
Young, Thomas
Director
24/12/2020 - Present
8
Body, Stacey Carl
Director
25/01/2021 - Present
19
Pender, Daniel John
Director
23/01/2026 - Present
16
Lang, Sonja
Director
28/04/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVENTUR GROUP LTD

AVENTUR GROUP LTD is an(a) Active company incorporated on 24/12/2020 with the registered office located at The Broadgate Tower, 20 Primrose Street, London EC2A 2EW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTUR GROUP LTD?

toggle

AVENTUR GROUP LTD is currently Active. It was registered on 24/12/2020 .

Where is AVENTUR GROUP LTD located?

toggle

AVENTUR GROUP LTD is registered at The Broadgate Tower, 20 Primrose Street, London EC2A 2EW.

What does AVENTUR GROUP LTD do?

toggle

AVENTUR GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AVENTUR GROUP LTD have?

toggle

AVENTUR GROUP LTD had 2 employees in 2023.

What is the latest filing for AVENTUR GROUP LTD?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Ms Sonja Lang as a director.