Avtura Limited

General information

Name:

Avtura Ltd

Office Address:

6th Floor Appold Street EC2A 2AP London

Number: 05594720

Incorporation date: 2005-10-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05594720 is the reg. no. used by Avtura Limited. This company was registered as a Private Limited Company on 17th October 2005. This company has been present in this business for the last nineteen years. This business could be reached at 6th Floor Appold Street in London. The headquarters' post code assigned to this address is EC2A 2AP. The enterprise's SIC code is 62012 : Business and domestic software development. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-10-17.

On Tuesday 18th July 2017, the company was seeking a Senior Java Developer to fill a vacancy in Crawley. They offered a job with wage from £35000.00 to £50000.00 per year.

The company has obtained two trademarks, all are valid. The first trademark was submitted in 2014.

As suggested by this firm's executives data, since April 2012 there have been two directors: Helen F. and Christopher M.. What is more, the managing director's assignments are regularly helped with by a secretary - Christopher M., who was chosen by this specific business on 17th October 2005.

Trade marks

Trademark UK00003068479
Trademark image:-
Trademark name:RATT
Status:Application Published
Filing date:2014-08-13
Owner name:Avtura Limited
Owner address:The Barn, Brighton Road, Lower Beeding, HORSHAM, United Kingdom, RH13 6PT
Trademark UK00003068455
Trademark image:Trademark UK00003068455 image
Status:Application Published
Filing date:2014-08-13
Owner name:Avtura Limited
Owner address:The Barn, Brighton Road, Lower Beeding, HORSHAM, United Kingdom, RH13 6PT

Financial data based on annual reports

Company staff

Helen F.

Role: Director

Appointed: 03 April 2012

Latest update: 12 February 2024

Christopher M.

Role: Secretary

Appointed: 17 October 2005

Latest update: 12 February 2024

Christopher M.

Role: Director

Appointed: 17 October 2005

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Martin B. owns 1/2 or less of company shares. Christopher M. owns 1/2 or less of company shares.

Martin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 June 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013

Jobs and Vacancies at Avtura Ltd

Senior Java Developer in Crawley, posted on Tuesday 18th July 2017
Region / City Crawley
Salary From £35000.00 to £50000.00 per year
Job type permanent
Expiration date Wednesday 30th August 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

The Barn Brighton Road Lower Beeding

Post code:

RH13 6PT

City / Town:

Horsham

HQ address,
2014

Address:

The Barn Brighton Road Lower Beeding

Post code:

RH13 6PT

City / Town:

Horsham

HQ address,
2015

Address:

The Barn Brighton Road Lower Beeding

Post code:

RH13 6PT

City / Town:

Horsham

HQ address,
2016

Address:

The Barn Brighton Road Lower Beeding

Post code:

RH13 6PT

City / Town:

Horsham

Accountant/Auditor,
2015 - 2016

Name:

Indigo Tax And Accountancy Limited

Address:

The Barn Brighton Road Lower Beeding

Post code:

RH13 6PT

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
18
Company Age

Closest Companies - by postcode