Company NameAveas Partners Limited
Company StatusActive
Company Number08350219
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joel James Stewart
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Drury Road
Harrow
Middlesex
HA1 4BW
Director NameMr Simon Mark Warwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Henry Thomas House
5-11 Worship Street
London
EC2A 2BH
Director NameMr Damien Paul John Tibble
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farm Barn 2b Church Street
Bladon
Woodstock
Oxfordshire
OX20 1RS
Secretary NameMrs Stephanie Stewart
StatusCurrent
Appointed16 April 2015(2 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address104 Drury Road
Harrow
Middlesex
HA1 4BW
Secretary NameMrs Amie Tibble
StatusCurrent
Appointed16 April 2015(2 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressRectory Farm Barn 2b Church Street
Bladon
Woodstock
Oxfordshire
OX20 1RS
Secretary NameMrs Susan Warwood
StatusCurrent
Appointed16 April 2015(2 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address4th Floor Henry Thomas House
5-11 Worship Street
London
EC2A 2BH

Contact

Websiteaveas.co.uk/
Email address[email protected]
Telephone020 71936528
Telephone regionLondon

Location

Registered Address4th Floor Henry Thomas House
5-11 Worship Street
London
EC2A 2BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

5 at £1Amie Tibble
16.67%
Ordinary
5 at £1Damien Paul John Tibble
16.67%
Ordinary
5 at £1Joel Stewart
16.67%
Ordinary
5 at £1Simon Warwood
16.67%
Ordinary
5 at £1Stephanie Stewart
16.67%
Ordinary
5 at £1Susan Warwood
16.67%
Ordinary

Financials

Year2014
Net Worth£213,612
Cash£155,694
Current Liabilities£520,142

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 September 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
24 June 2020Confirmation statement made on 8 January 2020 with updates (6 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 January 2020Change of details for Mr Joel James Stewart as a person with significant control on 7 January 2017 (2 pages)
2 January 2020Change of details for Mr Simon Mark Warwood as a person with significant control on 7 January 2017 (2 pages)
2 January 2020Change of details for Mr Damien Paul John Tibble as a person with significant control on 7 January 2017 (2 pages)
3 September 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 December 2018Change of share class name or designation (2 pages)
15 June 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30
(8 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30
(8 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 30
(8 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 30
(8 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
17 September 2015Director's details changed for Mr Damien Paul John Tibble on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Mrs Amie Tibble on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Damien Paul John Tibble on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Mrs Amie Tibble on 17 September 2015 (1 page)
16 April 2015Appointment of Mrs Stephanie Stewart as a secretary on 16 April 2015 (2 pages)
16 April 2015Appointment of Mrs Amie Tibble as a secretary on 16 April 2015 (2 pages)
16 April 2015Appointment of Mrs Susan Warwood as a secretary on 16 April 2015 (2 pages)
16 April 2015Appointment of Mrs Amie Tibble as a secretary on 16 April 2015 (2 pages)
16 April 2015Appointment of Mrs Susan Warwood as a secretary on 16 April 2015 (2 pages)
16 April 2015Appointment of Mrs Stephanie Stewart as a secretary on 16 April 2015 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30
(6 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30
(6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30
(6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30
(6 pages)
8 August 2013Appointment of Mr Damien Paul John Tibble as a director (2 pages)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 30
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 30
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 30
(3 pages)
8 August 2013Appointment of Mr Damien Paul John Tibble as a director (2 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)