AVTURA LIMITED

Register to unlock more data on OkredoRegister

AVTURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05594720

Incorporation date

17/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon25/03/2026
Cessation of Martin Andrew Bowles as a person with significant control on 2024-02-27
dot icon25/03/2026
Notification of Lionheart Nominees as a person with significant control on 2024-02-27
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon12/08/2025
Director's details changed for Mr Christopher George Meeking on 2025-08-01
dot icon12/08/2025
Change of details for Mr Christopher George Meeking as a person with significant control on 2025-08-01
dot icon20/03/2025
Satisfaction of charge 055947200004 in full
dot icon20/03/2025
Satisfaction of charge 055947200002 in full
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon20/02/2023
Termination of appointment of Phillip John Bowell as a director on 2023-02-17
dot icon20/02/2023
Termination of appointment of Peter Simon Smith as a director on 2023-02-17
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon12/07/2022
Registration of charge 055947200006, created on 2022-07-07
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor Appold Street London EC2A 2AP on 2022-05-31
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon28/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon01/02/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Registration of charge 055947200005, created on 2020-06-22
dot icon26/06/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon26/06/2020
Director's details changed for Mr Christopher George Meeking on 2020-06-22
dot icon26/06/2020
Secretary's details changed for Mr Christopher George Meeking on 2020-06-22
dot icon29/10/2019
Registered office address changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT to Devonshire House 60 Goswell Road London EC1M 7AD on 2019-10-29
dot icon29/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon08/07/2019
Registration of charge 055947200004, created on 2019-06-24
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-11
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon05/08/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Registration of charge 055947200003, created on 2016-04-27
dot icon11/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Peter Simon Smith as a director on 2015-04-01
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/07/2014
Registration of charge 055947200002, created on 2014-07-23
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon05/01/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon13/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon27/06/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon25/02/2013
Appointment of Mr Philip John Bowell as a director
dot icon20/02/2013
Statement of capital following an allotment of shares on 2012-12-03
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Kenneth Smith as a director
dot icon20/04/2012
Appointment of Ms Helen Lorraine Fowler as a director
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon11/04/2012
Sub-division of shares on 2012-04-03
dot icon11/04/2012
Resolutions
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon27/10/2011
Termination of appointment of Palbinder Kondel as a director
dot icon27/04/2011
Resolutions
dot icon13/04/2011
Termination of appointment of Richard Chapman as a director
dot icon23/12/2010
Termination of appointment of Anthony Woolford as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Register(s) moved to registered office address
dot icon01/12/2010
Register inspection address has been changed
dot icon30/11/2010
Registered office address changed from 20 Walton Drive Horsham West Sussex RH13 6RQ on 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon11/06/2010
Appointment of Mr Kenneth William Smith as a director
dot icon11/06/2010
Appointment of Mr Palbinder Singh Kondel as a director
dot icon11/06/2010
Appointment of Mr Anthony Frederick Woolford as a director
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Richard Marcus Chapman on 2009-10-19
dot icon19/10/2009
Director's details changed for Christopher George Meeking on 2009-10-19
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Ad 02/04/09\gbp si 50@1=50\gbp ic 250/300\
dot icon07/11/2008
Return made up to 17/10/08; full list of members
dot icon07/11/2008
Director's change of particulars / richard chapman / 17/10/2008
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Resolutions
dot icon02/11/2007
Return made up to 17/10/07; full list of members
dot icon21/10/2007
Ad 11/10/07--------- £ si 50@1=50 £ ic 200/250
dot icon02/07/2007
Director's particulars changed
dot icon16/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/11/2006
Return made up to 17/10/06; full list of members
dot icon16/10/2006
Ad 18/09/06--------- £ si 180@1=180 £ ic 20/200
dot icon16/10/2006
Director resigned
dot icon27/06/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon24/04/2006
Ad 10/04/06--------- £ si 10@1=10 £ ic 10/20
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
Ad 17/10/05--------- £ si 9@1=9 £ ic 1/10
dot icon15/11/2005
Registered office changed on 15/11/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Secretary resigned
dot icon17/10/2005
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
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.12M
-
0.00
4.06K
-
2022
9
1.34M
-
0.00
1.61K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kondel, Palbinder
Director
01/06/2010 - 27/10/2011
9
PCS (SECRETARIES) LIMITED
Corporate Secretary
17/10/2005 - 18/10/2005
110
PCS (DIRECTORS) LIMITED
Corporate Director
17/10/2005 - 18/10/2005
110
Smith, Peter Simon
Director
31/03/2015 - 16/02/2023
49
Mr Christopher George Meeking
Director
17/10/2005 - Present
3

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

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 AVTURA LIMITED

AVTURA LIMITED is an(a) Active company incorporated on 17/10/2005 with the registered office located at 6th Floor Appold Street, London EC2A 2AP. There are currently 3 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 AVTURA LIMITED?

toggle

AVTURA LIMITED is currently Active. It was registered on 17/10/2005 .

Where is AVTURA LIMITED located?

toggle

AVTURA LIMITED is registered at 6th Floor Appold Street, London EC2A 2AP.

What does AVTURA LIMITED do?

toggle

AVTURA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AVTURA LIMITED?

toggle

The latest filing was on 25/03/2026: Cessation of Martin Andrew Bowles as a person with significant control on 2024-02-27.