AVTURA LIMITED
Overview
| Company Name | AVTURA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05594720 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVTURA LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is AVTURA LIMITED located?
| Registered Office Address | 6th Floor Appold Street EC2A 2AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVTURA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AVTURA LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for AVTURA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Christopher George Meeking as a person with significant control on Aug 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Christopher George Meeking on Aug 01, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 055947200004 in full | 1 pages | MR04 | ||
Satisfaction of charge 055947200002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Simon Smith as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Phillip John Bowell as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2022 with updates | 5 pages | CS01 | ||
Registration of charge 055947200006, created on Jul 07, 2022 | 14 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor Appold Street London EC2A 2AP on May 31, 2022 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Feb 28, 2022
| 4 pages | SH01 | ||
Confirmation statement made on Oct 17, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Statement of capital following an allotment of shares on Apr 16, 2021
| 4 pages | SH01 | ||
Amended total exemption full accounts made up to Mar 31, 2020 | 12 pages | AAMD | ||
Confirmation statement made on Oct 17, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Registration of charge 055947200005, created on Jun 22, 2020 | 24 pages | MR01 | ||
Statement of capital following an allotment of shares on Jun 19, 2020
| 4 pages | SH01 | ||
Who are the officers of AVTURA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEEKING, Christopher George | Secretary | Appold Street EC2A 2AP London 6th Floor England | British | 108861220001 | ||||||
| FOWLER, Helen Lorraine | Director | Appold Street EC2A 2AP London 6th Floor England | United Kingdom | British | 134732670001 | |||||
| MEEKING, Christopher George | Director | Appold Street EC2A 2AP London 6th Floor England | England | British | 108861220002 | |||||
| PCS (SECRETARIES) LIMITED | Secretary | 1 Dunderdale Street Longridge PR3 3WB Preston | 94528850001 | |||||||
| BOWELL, Phillip John | Director | Appold Street EC2A 2AP London 6th Floor England | England | British | 166973760001 | |||||
| CHAPMAN, Richard Marcus | Director | Culver House Boxgrove Road GU1 2LT Guildford 18 Surrey Uk | United Kingdom | British | 108861330003 | |||||
| FISH, Jonathan James | Director | 14 Gilian Road Llandaff CF5 2PZ Cardiff South Glamorgan | British | 108861280001 | ||||||
| KONDEL, Palbinder Singh | Director | Brighton Road Lower Beeding RH13 6PT Horsham The Barn West Sussex England | United Kingdom | British | 147139210001 | |||||
| SMITH, Kenneth William | Director | Brighton Road Lower Beeding RH13 6PT Horsham The Barn West Sussex England | United Kingdom | British | 87819940002 | |||||
| SMITH, Peter Simon | Director | Appold Street EC2A 2AP London 6th Floor England | United Kingdom | British | 55941400001 | |||||
| WOOLFORD, Anthony Frederick | Director | Brighton Road Lower Beeding RH13 6PT Horsham The Barn West Sussex England | United Kingdom | British | 151919190001 | |||||
| PCS (DIRECTORS) LIMITED | Director | 1 Dunderdale Street Longridge PR3 3WB Preston | 94528840001 |
Who are the persons with significant control of AVTURA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher George Meeking | Apr 06, 2016 | Appold Street EC2A 2AP London 6th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Andrew Bowles | Apr 06, 2016 | Appold Street EC2A 2AP London 6th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0