Alvedius Ltd LEICESTER


Founded in 2015, Alvedius, classified under reg no. 09917711 is an active company. Currently registered at Morningside House Unit C, Harcourt Way LE19 1WP, Leicester the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Gary B., Jonathan M. and Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 30 September 2022 and Gary B. and Jonathan M. have been with the company for the least time - from 6 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Danesh G. who worked with the the firm until 30 September 2022.

Alvedius Ltd Address / Contact

Office Address Morningside House Unit C, Harcourt Way
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09917711
Date of Incorporation Tue, 15th Dec 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Gary B.

Position: Director

Appointed: 06 July 2023

Jonathan M.

Position: Director

Appointed: 06 July 2023

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 February 2023

Richard C.

Position: Director

Appointed: 30 September 2022

Ian B.

Position: Director

Appointed: 13 September 2022

Resigned: 06 July 2023

Clifford F.

Position: Director

Appointed: 13 September 2022

Resigned: 06 July 2023

Danesh G.

Position: Secretary

Appointed: 15 December 2015

Resigned: 30 September 2022

Sanjay G.

Position: Director

Appointed: 15 December 2015

Resigned: 30 September 2022

Danesh G.

Position: Director

Appointed: 15 December 2015

Resigned: 30 September 2022

Mira G.

Position: Director

Appointed: 15 December 2015

Resigned: 29 September 2022

Sonal G.

Position: Director

Appointed: 15 December 2015

Resigned: 30 September 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Aitma Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Danesh G. This PSC has significiant influence or control over the company,. Then there is Sanjay G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Aitma Limited

Morningside House, Unit C, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 11142354
Notified on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danesh G.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: significiant influence or control

Sanjay G.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 8749 694
Other
Administrative Expenses110180
Dividends Paid10 000 0004 000 000
Dividends Paid On Shares Final10 000 0004 000 000
Income From Shares In Group Undertakings10 000 0004 000 000
Investments Fixed Assets100100
Investments In Subsidiaries100100
Net Current Assets Liabilities9 8749 694
Percentage Class Share Held In Subsidiary 100
Profit Loss9 999 8903 999 820
Profit Loss On Ordinary Activities Before Tax9 999 8903 999 820
Tax Expense Credit Applicable Tax Rate1 899 979759 966
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 34
Tax Increase Decrease From Effect Dividends From Companies-1 900 000-760 000
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward21 
Total Assets Less Current Liabilities9 9749 794

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search