Avenue Hq Limited

DataGardener
live
Micro

Avenue Hq Limited

10353627Private Limited With Share Capital

1B St Georges Business Centre, St. Georges Square, Portsmouth, PO13EY
Incorporated

31/08/2016

Company Age

9 years

Directors

1

Employees

6

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Avenue Hq Limited (10353627) is a private limited with share capital incorporated on 31/08/2016 (9 years old) and registered in portsmouth, PO13EY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

We provide award-winning, inspiring working environments that cater to all of your business needs. we offer private offices and on-demand services including workspace, meeting rooms, events spaces and virtual services.located within sought-after city centre spots, our spaces break down the barriers ...

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 31/08/2016
PO13EY
6 employees

Financial Overview

Total Assets

£1.34M

Liabilities

£4.77M

Net Assets

£-3.44M

Est. Turnover

£1.09M

AI Estimated
Unreported
Cash

£18.4K

Key Metrics

6

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2018
Capital Cancellation Shares
Category:Capital
Date:18-06-2018
Resolution
Category:Resolution
Date:18-06-2018
Capital Return Purchase Own Shares
Category:Capital
Date:18-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2017
Capital Allotment Shares
Category:Capital
Date:18-05-2017
Capital Allotment Shares
Category:Capital
Date:18-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Incorporation Company
Category:Incorporation
Date:31-08-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

10-12 East Parade, Leeds, West Yorkshire, LS12BH
1B St. Georges Business Centre, St. Georges Square, Portsmouth, PO13EYRegistered

Contact

08003688478
avenue-hq.com
1B St Georges Business Centre, St. Georges Square, Portsmouth, PO13EY