AYURVEDA PURA LTD

Register to unlock more data on OkredoRegister

AYURVEDA PURA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943608

Incorporation date

24/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon03/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon03/08/2024
Cessation of Deepa Apte as a person with significant control on 2024-03-26
dot icon26/03/2024
Termination of appointment of Deepa Apte as a director on 2024-03-26
dot icon26/03/2024
Termination of appointment of Deepa Apte as a secretary on 2024-03-26
dot icon23/12/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon29/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/01/2023
Registered office address changed from 10 & 11 Anchorage Point Industrial Estate Anchor & Hope Lane London SE7 7SQ England to Saffron House 61B Elmstead Lane Chislehurst BR7 5EQ on 2023-01-26
dot icon15/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon21/11/2022
Registered office address changed from Saffron House 61B Elmstead Lane Chislehurst BR7 5EQ to 10 & 11 Anchorage Point Industrial Estate Anchor & Hope Lane London SE7 7SQ on 2022-11-21
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-10-24 with updates
dot icon13/12/2021
Notification of Deepa Apte as a person with significant control on 2021-04-02
dot icon19/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/04/2021
Registration of charge 049436080002, created on 2021-03-27
dot icon21/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon14/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon06/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/10/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon22/10/2010
Statement of capital following an allotment of shares on 2009-10-12
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2009
Director's details changed for Mr Vikas Jain on 2009-10-10
dot icon22/11/2009
Director's details changed for Dr. Deepa Apte on 2009-10-10
dot icon22/11/2009
Director's details changed for Vasudev Raju Ravindra Apte on 2009-10-10
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Director appointed mr vikas jain
dot icon13/07/2009
Ad 11/07/09\gbp si 55000@1=55000\gbp ic 121200/176200\
dot icon20/05/2009
Ad 17/05/09\gbp si 17500@1=17500\gbp ic 103700/121200\
dot icon07/01/2009
Ad 29/12/08\gbp si 5000@1=5000\gbp ic 98700/103700\
dot icon07/01/2009
Ad 21/11/08\gbp si 2750@1=2750\gbp ic 95950/98700\
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Gbp nc 100000/400000\12/12/08
dot icon31/12/2008
Return made up to 24/10/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Ad 06/07/08\gbp si 20000@1=20000\gbp ic 70950/90950\
dot icon10/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2007
Return made up to 24/10/07; no change of members
dot icon10/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon27/11/2006
Return made up to 24/10/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2005
Return made up to 24/10/05; full list of members
dot icon28/07/2005
Ad 25/07/05--------- £ si 4000@1=4000 £ ic 66950/70950
dot icon28/07/2005
Ad 19/07/05--------- £ si 750@1=750 £ ic 66200/66950
dot icon28/07/2005
Ad 14/07/05--------- £ si 1500@1=1500 £ ic 64700/66200
dot icon28/07/2005
Ad 20/06/05--------- £ si 2500@1=2500 £ ic 62200/64700
dot icon28/07/2005
Ad 17/05/05--------- £ si 3500@1=3500 £ ic 58700/62200
dot icon28/07/2005
Ad 04/04/05--------- £ si 2200@1=2200 £ ic 56500/58700
dot icon28/04/2005
Ad 10/02/05--------- £ si 4000@1=4000 £ ic 51500/55500
dot icon28/04/2005
Ad 08/02/05--------- £ si 1000@1=1000 £ ic 55500/56500
dot icon23/12/2004
Ad 22/11/04--------- £ si 2500@1=2500 £ ic 49000/51500
dot icon03/12/2004
Return made up to 24/10/04; full list of members
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
Ad 31/10/04--------- £ si 9000@1=9000 £ ic 40000/49000
dot icon22/11/2004
Nc inc already adjusted 31/10/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon06/09/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon03/09/2004
Ad 24/08/04--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon21/06/2004
Ad 15/06/04--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon12/03/2004
Ad 05/03/04--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon11/01/2004
Ad 03/01/04--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon11/01/2004
Memorandum and Articles of Association
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
£ nc 1000/50000 03/01/04
dot icon16/12/2003
Ad 01/12/03--------- £ si 998@1=998 £ ic 2/1000
dot icon16/12/2003
Registered office changed on 16/12/03 from: 85 south street dorking surrey RH4 2LA
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Secretary resigned
dot icon24/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

2
2022
change arrow icon+59.27 % *

* during past year

Cash in Bank

£31,241.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
5
1.44M
-
0.00
19.62K
-
2022
2
1.81M
-
0.00
31.24K
-
2022
2
1.81M
-
0.00
31.24K
-

Employees

2022

Employees

2 Descended-60 % *

Net Assets(GBP)

1.81M £Ascended25.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.24K £Ascended59.27 % *

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
Mrs Deepa Apte
Director
24/10/2003 - 26/03/2024
12
Apte, Vasudev Raju Ravindra
Director
24/10/2003 - Present
13
Apte, Deepa, Dr
Secretary
24/10/2003 - 26/03/2024
-
Jain, Vikas
Director
11/07/2009 - Present
-

Persons with Significant Control

5
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 AYURVEDA PURA LTD

AYURVEDA PURA LTD is an(a) Active company incorporated on 24/10/2003 with the registered office located at 124 City Road, London EC1V 2NX. 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 AYURVEDA PURA LTD?

toggle

AYURVEDA PURA LTD is currently Active. It was registered on 24/10/2003 .

Where is AYURVEDA PURA LTD located?

toggle

AYURVEDA PURA LTD is registered at 124 City Road, London EC1V 2NX.

What does AYURVEDA PURA LTD do?

toggle

AYURVEDA PURA LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does AYURVEDA PURA LTD have?

toggle

AYURVEDA PURA LTD had 2 employees in 2022.

What is the latest filing for AYURVEDA PURA LTD?

toggle

The latest filing was on 25/09/2025: Unaudited abridged accounts made up to 2024-12-31.