Company NameAventri (UK) Ltd
DirectorsAnupam Palit and Kirk Albert Ziehm
Company StatusActive
Company Number07636907
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Previous NamesEvent Management Software Reading Ltd and Etouches Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anupam Palit
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed16 February 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13th Floor, 650 Smithfield Street
Pittisburgh
Pa15222
United States
Director NameKirk Albert Ziehm
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(12 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address16217 South Camp Williams Road
Suite 300
Bluffdale
Utah
84065
Director NameMr Peter Githinji Kihara
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address264 Mary Avenue
Stratford
Ct 06614
Director NameLeonora Jean Valvo
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address140 Ivy Hill Road
Ridgefield
Ct 06877
Director NameMr Kenneth Oni Chukwu
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2014(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameMr James Burruss Sharpe Jr
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameEric Lochner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9265 Germantown Avenue
Philadelphia
Pa19118
United States

Contact

Websiteetouches.com
Email address[email protected]
Telephone0845 0170848
Telephone regionUnknown

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Etouches Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,757
Cash£2,265
Current Liabilities£15,664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
4 June 2020Notification of a person with significant control statement (2 pages)
4 June 2020Cessation of Kenneth Oni Chukwu as a person with significant control on 1 January 2020 (1 page)
29 April 2020Appointment of Mr James Burruss Sharpe Jr as a director on 1 January 2020 (2 pages)
29 April 2020Termination of appointment of Kenneth Oni Chukwu as a director on 1 January 2020 (1 page)
11 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
12 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 May 2018Withdrawal of a person with significant control statement on 22 May 2018 (2 pages)
22 May 2018Notification of Kenneth Oni Chukwu as a person with significant control on 18 May 2017 (2 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 October 2014Termination of appointment of Leonora Jean Valvo as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Leonora Jean Valvo as a director on 16 October 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 October 2014Appointment of Mr Kenneth Oni Chukwu as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mr Kenneth Oni Chukwu as a director on 13 October 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
30 July 2013Termination of appointment of Peter Kihara as a director (1 page)
30 July 2013Termination of appointment of Peter Kihara as a director (1 page)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 July 2011Company name changed event management software reading LTD\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Company name changed event management software reading LTD\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Incorporation (44 pages)
17 May 2011Incorporation (44 pages)