Avegen Limited HARROW


Founded in 2015, Avegen, classified under reg no. 09562713 is an active company. Currently registered at 64 Vaughan Road HA1 4EE, Harrow the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Monday 26th August 2019 Avegen Limited is no longer carrying the name An6.

The company has one director. Nayanabhiram K., appointed on 27 April 2015. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Anne N.. There were no ex secretaries.

Avegen Limited Address / Contact

Office Address 64 Vaughan Road
Town Harrow
Post code HA1 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09562713
Date of Incorporation Mon, 27th Apr 2015
Industry Management consultancy activities other than financial management
Industry Business and domestic software development
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Nayanabhiram K.

Position: Director

Appointed: 27 April 2015

Anne N.

Position: Director

Appointed: 27 April 2015

Resigned: 29 November 2019

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Nayanabhiram K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Neeraj A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anne N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Nayanabhiram K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Neeraj A.

Notified on 29 March 2019
Ceased on 15 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Anne N.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% shares

Company previous names

An6 August 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    93 197429 971593 4101 132 056
Current Assets19 16232 85497 549323 651248 189543 723707 9261 393 685
Debtors    154 992113 752114 516261 629
Net Assets Liabilities  40 507229 882282 900500 211733 4891 330 866
Other Debtors    4952 5649 84013 624
Property Plant Equipment    3 0555994 9342 265
Other
Version Production Software    2 0202 021  
Accrued Liabilities    202 478228 017170 509141 519
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0001 300202 478   
Accumulated Depreciation Impairment Property Plant Equipment    6 99710 76813 07615 745
Additions Other Than Through Business Combinations Property Plant Equipment     1 3156 643 
Average Number Employees During Period 2233556
Creditors6 34317 99460 422272 552315 487391 254374 130459 843
Equity Securities Held    347 143347 143394 759394 759
Fixed Assets4771 2383 381180 083350 198347 742399 693397 024
Increase From Depreciation Charge For Year Property Plant Equipment     3 7712 3082 669
Investments    347 143347 143394 759394 759
Loans From Directors    4 6013 6397 6802 000
Net Current Assets Liabilities12 81914 86037 12751 099-67 298152 469333 796933 842
Other Creditors    5 0302 2864 9151 786
Prepayments Accrued Income    3 85348 35363 90888 718
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 853   
Property Plant Equipment Gross Cost    10 05211 36718 01018 010
Recoverable Value-added Tax      10 322 
Taxation Social Security Payable    12 13356 30158 116135 456
Total Assets Less Current Liabilities13 29616 09840 508231 182485 378   
Trade Creditors Trade Payables    91 245101 011132 910176 625
Trade Debtors Trade Receivables    150 64462 83530 446159 287
Value-added Tax Payable       2 457
Capital Reserves13 296       
Creditors Due Within One Year6 343       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, August 2023
Free Download (7 pages)

Company search