Aveni Ltd EDINBURGH


Aveni Ltd is a private limited company that can be found at 1 Rutland Court, Edinburgh EH3 8EY. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-06-15, this 5-year-old company is run by 4 directors.
Director Colin C., appointed on 01 October 2022. Director Robert G., appointed on 01 October 2022. Director Jamie H., appointed on 09 December 2019.
The company is categorised as "information technology consultancy activities" (Standard Industrial Classification code: 62020), "business and domestic software development" (SIC: 62012). According to CH database there was a name change on 2020-07-14 and their previous name was Hatch-Ai Ltd.
The last confirmation statement was filed on 2023-06-14 and the deadline for the subsequent filing is 2024-06-28. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Aveni Ltd Address / Contact

Office Address 1 Rutland Court
Town Edinburgh
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC600143
Date of Incorporation Fri, 15th Jun 2018
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Colin C.

Position: Director

Appointed: 01 October 2022

Robert G.

Position: Director

Appointed: 01 October 2022

Jamie H.

Position: Director

Appointed: 09 December 2019

Joseph T.

Position: Director

Appointed: 15 June 2018

Eddy R.

Position: Director

Appointed: 01 June 2020

Resigned: 31 December 2021

Moray M.

Position: Director

Appointed: 01 April 2020

Resigned: 29 June 2022

Mark C.

Position: Director

Appointed: 28 May 2019

Resigned: 12 June 2020

Barry H.

Position: Director

Appointed: 28 May 2019

Resigned: 12 June 2020

Alexandra B.

Position: Director

Appointed: 28 May 2019

Resigned: 12 June 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Joseph T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark C. This PSC owns 25-50% shares. The third one is Alexandra B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph T.

Notified on 15 June 2018
Ceased on 4 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark C.

Notified on 28 May 2019
Ceased on 1 April 2020
Nature of control: 25-50% shares

Alexandra B.

Notified on 15 June 2018
Ceased on 3 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hatch-ai July 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 238418 011998 8052 091 7522 145 205
Current Assets3 873504 8021 307 7612 696 3253 069 940
Debtors63586 791308 956604 573924 735
Net Assets Liabilities 466 6251 222 3612 608 8772 946 996
Other Debtors6359 53721 21218 01318 886
Property Plant Equipment 6 76818 70935 60430 276
Other
Accumulated Depreciation Impairment Property Plant Equipment 3294 36114 16628 699
Average Number Employees During Period 8182731
Corporation Tax Payable593593   
Corporation Tax Recoverable 71 633225 805384 917353 834
Creditors1 34328 73321 13313 5335 933
Deferred Tax Asset Debtors 5 62138 808187 597516 295
Increase From Depreciation Charge For Year Property Plant Equipment  4 0329 80514 533
Net Current Assets Liabilities2 530 1 228 3402 595 707 
Number Shares Issued Fully Paid2 000    
Other Creditors75028 73321 13313 5335 933
Other Taxation Social Security Payable  26 675 52 441
Par Value Share0    
Property Plant Equipment Gross Cost 7 09723 07049 77058 975
Provisions For Liabilities Balance Sheet Subtotal 1 2863 5558 9014 945
Total Additions Including From Business Combinations Property Plant Equipment  15 97326 7009 205
Total Assets Less Current Liabilities  1 247 0492 631 311 
Trade Creditors Trade Payables 5969 45846 61935 119
Trade Debtors Trade Receivables  23 13114 04635 720

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on February 1, 2024: 5.28 GBP
filed on: 29th, February 2024
Free Download (3 pages)

Company search