Company NameAventra Systems Limited
DirectorKiran Pasupuleti
Company StatusActive
Company Number07182133
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kiran Pasupuleti
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed29 September 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Penny Brookes Street
London
E15 1GP
Director NameRevathi Gurijala
Date of BirthJune 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address37 Nightingale Walk
Hemel Hempstead
Hertfordshire
HP2 7QX
Secretary NameRevathi Gurijala
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Nightingale Walk
Hemel Hempstead
Hertfordshire
HP2 7QX

Contact

Websiteaventrasystems.co.uk

Location

Registered Address31 Penny Brookes Street
London
E15 1GP
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Kiran Pasupuleti
100.00%
Ordinary

Financials

Year2014
Net Worth£7,363
Cash£17,225
Current Liabilities£11,300

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
10 September 2019Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 10 September 2019 (1 page)
2 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
27 February 2014Registered office address changed from Flat 55 Brookfield House Selden Hill Hemel Hempstead HP2 4FA United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Flat 55 Brookfield House Selden Hill Hemel Hempstead HP2 4FA United Kingdom on 27 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from 37 Nightingale Walk Hemel Hempstead Hertfordshire HP2 7QX on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 37 Nightingale Walk Hemel Hempstead Hertfordshire HP2 7QX on 14 February 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
22 November 2011Termination of appointment of Revathi Gurijala as a secretary (1 page)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
22 November 2011Termination of appointment of Revathi Gurijala as a secretary (1 page)
21 November 2011Termination of appointment of Revathi Gurijala as a secretary (1 page)
21 November 2011Termination of appointment of Revathi Gurijala as a secretary (1 page)
21 November 2011Termination of appointment of Revathi Gurijala as a director (1 page)
21 November 2011Current accounting period shortened from 31 March 2011 to 30 April 2010 (1 page)
21 November 2011Current accounting period shortened from 31 March 2011 to 30 April 2010 (1 page)
21 November 2011Termination of appointment of Revathi Gurijala as a director (1 page)
2 October 2011Appointment of Mr Kiran Pasupuleti as a director (2 pages)
2 October 2011Appointment of Mr Kiran Pasupuleti as a director (2 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
8 December 2010Registered office address changed from 29 Bowmans Court Hemel Hempstead Herts HP2 5SD England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 29 Bowmans Court Hemel Hempstead Herts HP2 5SD England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 29 Bowmans Court Hemel Hempstead Herts HP2 5SD England on 8 December 2010 (1 page)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)