General information

Name:

Averox Solutions Limited

Office Address:

Suite-26 95 Miles Road Mitcham CR4 3FH London

Number: 07781116

Incorporation date: 2011-09-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Averox Solutions Ltd firm has been operating in this business field for at least thirteen years, as it's been founded in 2011. Started with Companies House Reg No. 07781116, Averox Solutions was set up as a Private Limited Company located in Suite-26 95 Miles Road, London CR4 3FH. It 's been five years from the moment This firm's registered name is Averox Solutions Ltd, but till 2019 the business name was Bleupage and up to that point, until September 24, 2015 this company was known under the name Vauban Collection. It means this company used four other names. This firm's SIC code is 62012 : Business and domestic software development. Its latest annual accounts were submitted for the period up to 2021/12/31 and the most current confirmation statement was filed on 2023/06/30.

Salman M. is this enterprise's only managing director, who was appointed in 2011 in September.

Salman M. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Averox Solutions Ltd 2019-03-07
  • Bleupage Limited 2015-09-24
  • Vauban Collection Ltd 2011-11-24
  • Art Et Meubles De France Limited 2011-09-21

Financial data based on annual reports

Company staff

Salman M.

Role: Director

Appointed: 21 September 2011

Latest update: 19 April 2024

People with significant control

Salman M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 9 June 2013
Start Date For Period Covered By Report 2011-09-21
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 9 June 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 February 2017
Annual Accounts 24 January 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 24 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode