Aventier Developments Ltd

DataGardener
in liquidation
Micro

Aventier Developments Ltd

09398813Private Limited With Share Capital

1066 London Road, Leigh-On-Sea, Essex, SS93NA
Incorporated

21/01/2015

Company Age

11 years

Directors

1

Employees

1

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Aventier Developments Ltd (09398813) is a private limited with share capital incorporated on 21/01/2015 (11 years old) and registered in essex, SS93NA. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 21/01/2015
SS93NA
1 employees

Financial Overview

Total Assets

£1.13M

Liabilities

£1.25M

Net Assets

£-119.9K

Cash

£59.5K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

51
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2025
Resolution
Category:Resolution
Date:27-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Resolution
Category:Resolution
Date:24-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-10-2016
Capital Allotment Shares
Category:Capital
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Incorporation Company
Category:Incorporation
Date:21-01-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date26/12/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

1066 London Road, Leigh-On-Sea, SS93NARegistered
Great Weir House, The Soke, Alresford, Hampshire, SO249DB

Contact

1066 London Road, Leigh-On-Sea, Essex, SS93NA