AVENTURES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVENTURES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11667291

Incorporation date

08/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Scotts Road, Bromley BR1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2018)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon04/09/2024
Application to strike the company off the register
dot icon28/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/07/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon14/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon20/05/2022
Registered office address changed from 123 Bezier Towers 91 City Road London EC1Y 1AH England to 36 Scotts Road Bromley BR1 3QD on 2022-05-20
dot icon12/04/2022
Change of details for Mr Alan Max Vey as a person with significant control on 2022-04-05
dot icon12/04/2022
Director's details changed for Mr Alan Max Vey on 2022-04-05
dot icon28/02/2022
Memorandum and Articles of Association
dot icon28/02/2022
Particulars of variation of rights attached to shares
dot icon25/02/2022
Change of share class name or designation
dot icon25/02/2022
Resolutions
dot icon18/02/2022
Termination of appointment of Annika Ayesha Monari as a director on 2022-02-18
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon24/08/2021
Registered office address changed from Salisbury House Salisbury House, Unit 481-499 29 Finsbury Circus London County EC2M 5SQ United Kingdom to 123 Bezier Towers 91 City Road London EC1Y 1AH on 2021-08-24
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Second filing of Confirmation Statement dated 2020-11-07
dot icon18/12/2020
Termination of appointment of Daniel Leonard Masters as a director on 2020-12-18
dot icon18/12/2020
Appointment of Gabi Ventures Limited as a director on 2020-12-18
dot icon13/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon11/08/2020
Sub-division of shares on 2020-07-01
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Memorandum and Articles of Association
dot icon20/07/2020
Resolutions
dot icon03/02/2020
Registered office address changed from 160 Fleet Street 160 Fleet Street Office 502 London EC4A 2DQ England to Salisbury House Salisbury House, Unit 481-499 29 Finsbury Circus London County EC2M 5SQ on 2020-02-03
dot icon15/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon15/11/2019
Change of details for Mr Alan Max Vey as a person with significant control on 2019-11-15
dot icon15/11/2019
Director's details changed for Mr Alan Max Vey on 2019-11-15
dot icon15/11/2019
Director's details changed for Miss Annika Ayesha Monari on 2019-11-15
dot icon15/11/2019
Change of details for Miss Annika Ayesha Monari as a person with significant control on 2019-11-15
dot icon13/11/2019
Change of details for Mr Alan Max Vey as a person with significant control on 2019-11-01
dot icon13/11/2019
Change of details for Miss Annika Ayesha Monari as a person with significant control on 2019-11-01
dot icon13/11/2019
Director's details changed for Mr Alan Max Vey on 2019-11-01
dot icon13/11/2019
Director's details changed for Miss Annika Ayesha Monari on 2019-11-01
dot icon13/11/2019
Director's details changed for Mr Daniel Leonard Masters on 2019-11-01
dot icon13/11/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 160 Fleet Street 160 Fleet Street Office 502 London EC4A 2DQ on 2019-11-13
dot icon30/08/2019
Current accounting period extended from 2019-11-30 to 2020-03-31
dot icon19/03/2019
Director's details changed for Mr Alan Max Vey on 2018-11-08
dot icon19/03/2019
Director's details changed for Miss Annika Ayesha Monari on 2018-11-08
dot icon08/11/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-36.68 % *

* during past year

Cash in Bank

£754,220.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/11/2024
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
556.00
-
0.00
4.46M
-
2022
3
147.04K
-
0.00
1.19M
-
2023
2
5.35K
-
0.00
754.22K
-
2023
2
5.35K
-
0.00
754.22K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

5.35K £Descended-96.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

754.22K £Descended-36.68 % *

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
Vey, Alan Max
Director
08/11/2018 - Present
11
Miss Annika Ayesha Monari
Director
08/11/2018 - 18/02/2022
7
Masters, Daniel Leonard
Director
08/11/2018 - 18/12/2020
16
GABI VENTURES LIMITED
Corporate Director
18/12/2020 - Present
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVENTURES HOLDINGS LIMITED

AVENTURES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/11/2018 with the registered office located at 36 Scotts Road, Bromley BR1 3QD. There are currently 2 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 AVENTURES HOLDINGS LIMITED?

toggle

AVENTURES HOLDINGS LIMITED is currently Dissolved. It was registered on 08/11/2018 and dissolved on 03/12/2024.

Where is AVENTURES HOLDINGS LIMITED located?

toggle

AVENTURES HOLDINGS LIMITED is registered at 36 Scotts Road, Bromley BR1 3QD.

What does AVENTURES HOLDINGS LIMITED do?

toggle

AVENTURES HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AVENTURES HOLDINGS LIMITED have?

toggle

AVENTURES HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for AVENTURES HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.