AVENTUS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

AVENTUS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11633674

Incorporation date

22/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2018)
dot icon01/04/2026
Confirmation statement made on 2026-02-07 with updates
dot icon27/03/2026
Replacement Filing for the appointment of Mr Atul Manohar Deshmukh as a director
dot icon19/02/2026
Particulars of variation of rights attached to shares
dot icon19/02/2026
Change of share class name or designation
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Notification of Knav Limited as a person with significant control on 2025-04-04
dot icon21/05/2025
Change of details for Knav Services Limited as a person with significant control on 2025-04-04
dot icon21/05/2025
Termination of appointment of Meesha Shah as a secretary on 2025-04-04
dot icon10/04/2025
Cessation of Amanjit Singh as a person with significant control on 2025-04-04
dot icon10/04/2025
Notification of Knav Services Limited as a person with significant control on 2025-04-04
dot icon10/04/2025
Appointment of Mr Atul Manohar Deshmukh as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Sarin Shringi as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Bhavita Shah as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Meesha Shah as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Derek Graham Smith as a director on 2025-04-04
dot icon01/04/2025
Particulars of variation of rights attached to shares
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Resolutions
dot icon07/02/2025
Sub-division of shares on 2025-02-03
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon05/02/2025
Resolutions
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Sub-division of shares on 2024-04-01
dot icon28/06/2024
Change of share class name or designation
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon30/03/2024
Resolutions
dot icon30/03/2024
Memorandum and Articles of Association
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon14/04/2022
Appointment of Miss Bhavita Shah as a director on 2022-04-06
dot icon14/04/2022
Appointment of Mr Sarin Shringi as a director on 2022-04-06
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon24/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon25/01/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon25/01/2021
Appointment of Miss Meesha Shah as a director on 2021-01-01
dot icon03/12/2020
Appointment of Miss Meesha Shah as a secretary on 2020-12-03
dot icon23/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon25/07/2020
Appointment of Mr Derek Graham Smith as a director on 2020-07-01
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/05/2020
Previous accounting period shortened from 2019-10-31 to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon07/10/2019
Director's details changed for Mr Amanjit Singh on 2019-10-07
dot icon07/10/2019
Change of details for Mr Amanjit Singh as a person with significant control on 2019-10-07
dot icon07/10/2019
Registered office address changed from 19 Whitchurch Gardens Edgware Middlesex HA8 6PF United Kingdom to Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 2019-10-07
dot icon12/12/2018
Resolutions
dot icon22/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2026
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
30/12/2025
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
20
1.01M
-
0.00
1.49M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Shah, Meesha
Secretary
03/12/2020 - 04/04/2025
-
Shah, Bhavita
Director
06/04/2022 - 04/04/2025
1
Singh, Amanjit
Director
22/10/2018 - Present
32
Miss Meesha Shah
Director
01/01/2021 - 04/04/2025
11
Shringi, Sarin
Director
06/04/2022 - 04/04/2025
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVENTUS PARTNERS LIMITED

AVENTUS PARTNERS LIMITED is an(a) Active company incorporated on 22/10/2018 with the registered office located at Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex HA1 1BE. 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 AVENTUS PARTNERS LIMITED?

toggle

AVENTUS PARTNERS LIMITED is currently Active. It was registered on 22/10/2018 .

Where is AVENTUS PARTNERS LIMITED located?

toggle

AVENTUS PARTNERS LIMITED is registered at Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex HA1 1BE.

What does AVENTUS PARTNERS LIMITED do?

toggle

AVENTUS PARTNERS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AVENTUS PARTNERS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-07 with updates.