AVETTA LIMITED

Register to unlock more data on OkredoRegister

AVETTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07660778

Incorporation date

07/06/2011

Size

Small

Contacts

Registered address

Registered address

Building 1 Concorde Park, Maidenhead SL6 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2011)
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/09/2025
Director's details changed for Mr Jeffrey Michael Dalton on 2025-09-04
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon29/08/2025
Appointment of Brandon Ross Grinwis as a director on 2024-10-07
dot icon29/08/2025
Director's details changed for Mr Jeffrey Michael Dalton on 2025-08-20
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Mahmudul Amin as a director on 2024-09-20
dot icon26/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Appointment of Director, Emea Sales Syed Mohsin Raza Zaidi as a director on 2023-09-18
dot icon28/09/2023
Appointment of Cfo & Treasurer Mahmudul Amin as a director on 2023-09-18
dot icon26/09/2023
Notification of a person with significant control statement
dot icon18/09/2023
Termination of appointment of Craig Eugene Peeples as a director on 2023-09-18
dot icon18/09/2023
Cessation of Avetta Llc as a person with significant control on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon26/06/2023
Appointment of Mr Jeffrey Michael Dalton as a director on 2023-06-09
dot icon15/06/2023
Termination of appointment of Jeffrey Scott Byal as a director on 2023-06-09
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon15/07/2022
Notification of Avetta Llc as a person with significant control on 2022-07-15
dot icon15/07/2022
Cessation of Arshad Matin as a person with significant control on 2022-07-15
dot icon14/01/2022
Notification of Arshad Matin as a person with significant control on 2022-01-14
dot icon25/10/2021
Cessation of Rhys Bush as a person with significant control on 2021-09-30
dot icon22/10/2021
Termination of appointment of Rhys David Bush as a director on 2021-09-30
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon13/09/2021
Appointment of Mr Jeffrey Scott Byal as a director on 2021-04-30
dot icon10/09/2021
Appointment of Mr Craig Eugene Peeples as a director on 2021-04-30
dot icon10/09/2021
Termination of appointment of John Lewis Theler as a director on 2021-04-30
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon08/04/2020
Appointment of Mr Arshad Matin as a director on 2019-10-25
dot icon06/04/2020
Appointment of Mr John Lewis Theler as a director on 2019-10-21
dot icon06/04/2020
Termination of appointment of John Herr as a director on 2019-10-21
dot icon02/01/2020
Registered office address changed from Siena Court the Broadway Maidenhead SL6 1NJ England to Building 1 Concorde Park Maidenhead SL6 4BY on 2020-01-02
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon22/02/2018
Registered office address changed from Suite 220 Vandervell House Vandervell Business Park Maidenhead Berkshire SL6 4UB to Siena Court the Broadway Maidenhead SL6 1NJ on 2018-02-22
dot icon20/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Certificate of change of name
dot icon01/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Appointment of Mr John Herr as a director on 2015-06-04
dot icon16/06/2015
Termination of appointment of Jared Smith as a director on 2015-06-04
dot icon16/06/2015
Termination of appointment of John Moreland as a director on 2015-06-04
dot icon16/06/2015
Appointment of Mr Rhys Bush as a director on 2015-06-04
dot icon16/06/2015
Termination of appointment of Ian Alistair Ellis Mckinnon as a director on 2015-06-04
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Aldwych Secretaries Limited as a secretary
dot icon19/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon07/06/2012
Registered office address changed from C/O Manches Llp 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 2012-06-07
dot icon21/12/2011
Appointment of Mr Ian Alistair Ellis Mckinnon as a director
dot icon21/12/2011
Termination of appointment of Rhys Bush as a director
dot icon20/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon07/06/2011
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
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
26
3.44M
-
0.00
767.48K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Rhys David
Director
04/06/2015 - 30/09/2021
1
Smith, Jared
Director
07/06/2011 - 04/06/2015
-
Moreland, John
Director
07/06/2011 - 04/06/2015
-
Amin, Mahmudul
Director
18/09/2023 - 20/09/2024
3
Mckinnon, Ian Alistair Ellis
Director
28/11/2011 - 04/06/2015
9

Persons with Significant Control

3
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 AVETTA LIMITED

AVETTA LIMITED is an(a) Active company incorporated on 07/06/2011 with the registered office located at Building 1 Concorde Park, Maidenhead SL6 4BY. There are currently 4 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 AVETTA LIMITED?

toggle

AVETTA LIMITED is currently Active. It was registered on 07/06/2011 .

Where is AVETTA LIMITED located?

toggle

AVETTA LIMITED is registered at Building 1 Concorde Park, Maidenhead SL6 4BY.

What does AVETTA LIMITED do?

toggle

AVETTA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVETTA LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a small company made up to 2024-12-31.