Aveas Partners Limited LONDON


Aveas Partners started in year 2013 as Private Limited Company with registration number 08350219. The Aveas Partners company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 4th Floor Henry Thomas House. Postal code: EC2A 2BH.

At the moment there are 3 directors in the the company, namely Damien T., Joel S. and Simon W.. In addition 3 active secretaries, Stephanie S., Amie T. and Susan W. were appointed. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Aveas Partners Limited Address / Contact

Office Address 4th Floor Henry Thomas House
Office Address2 5-11 Worship Street
Town London
Post code EC2A 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08350219
Date of Incorporation Mon, 7th Jan 2013
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Stephanie S.

Position: Secretary

Appointed: 16 April 2015

Amie T.

Position: Secretary

Appointed: 16 April 2015

Susan W.

Position: Secretary

Appointed: 16 April 2015

Damien T.

Position: Director

Appointed: 08 August 2013

Joel S.

Position: Director

Appointed: 07 January 2013

Simon W.

Position: Director

Appointed: 07 January 2013

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Damien T. This PSC. Another one in the persons with significant control register is Simon W. This PSC . Then there is Joel S., who also meets the Companies House requirements to be indexed as a PSC. This PSC .

Damien T.

Notified on 7 January 2017
Nature of control: right to appoint and remove directors

Simon W.

Notified on 7 January 2017
Nature of control: right to appoint and remove directors

Joel S.

Notified on 7 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth199 956213 612540 966       
Balance Sheet
Cash Bank In Hand320 954155 694467 268       
Cash Bank On Hand  467 268608 691867 3871 802 668507 5201 817 191576 8071 210 466
Current Assets836 900729 211944 178975 6101 525 1122 364 4101 298 3302 766 1471 831 3842 377 347
Debtors515 946573 517476 910366 919509 806203 475201 699150 7631 105 992818 605
Other Debtors  68      
Property Plant Equipment  6 3823 24616 08222 09624 0938 33712 1077 490
Tangible Fixed Assets4 8024 5436 382       
Net Assets Liabilities     1 680 598642 1532 459 7341 475 3291 932 290
Reserves/Capital
Called Up Share Capital303030       
Profit Loss Account Reserve199 926213 582540 936       
Shareholder Funds199 956213 612540 966       
Other
Amount Specific Advance Or Credit Directors 7 4096912682 6241 0039777811114 935
Amount Specific Advance Or Credit Made In Period Directors  57 30262 68069 93454 809146 983331 57926 992403 496
Amount Specific Advance Or Credit Repaid In Period Directors  49 68662 25772 29053 188146 957331 38326 322398 450
Accumulated Depreciation Impairment Property Plant Equipment  10 08512 26730 61066 54265 18973 45391 534106 803
Average Number Employees During Period   67912162125
Corporation Tax Payable  199 623155 983      
Creditors  409 594335 629597 396705 908675 689304 643368 105450 469
Creditors Due Within One Year641 746520 142409 594       
Current Asset Investments    147 919358 267589 111798 193148 585348 276
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 569  42 66618 411 1 031
Disposals Property Plant Equipment   7 377  43 15318 411 4 125
Dividends Paid   504 000      
Increase From Depreciation Charge For Year Property Plant Equipment   8 75118 34335 93241 31326 67518 08116 300
Net Current Assets Liabilities195 154209 069534 584639 981927 7161 658 502622 6412 461 5041 463 2791 926 878
Number Shares Allotted303030       
Number Shares Issued Fully Paid    303030303030
Other Taxation Social Security Payable  353418      
Par Value Share111 111111
Prepayments Accrued Income   55 408      
Profit Loss   606 261      
Property Plant Equipment Gross Cost  16 46715 51346 69288 63889 28281 790103 641114 293
Share Capital Allotted Called Up Paid303030       
Tangible Fixed Assets Additions6 4033 2137 967       
Tangible Fixed Assets Cost Or Valuation6 4039 61616 467       
Tangible Fixed Assets Depreciation1 6015 07310 085       
Tangible Fixed Assets Depreciation Charged In Period1 6013 4725 709       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  697       
Tangible Fixed Assets Disposals  1 116       
Total Additions Including From Business Combinations Property Plant Equipment   6 42331 17941 94643 79710 91921 85114 777
Total Assets Less Current Liabilities199 956213 612540 966643 227943 7981 680 598646 7342 469 8411 475 3861 934 368
Trade Creditors Trade Payables  178 170148 872      
Trade Debtors Trade Receivables  476 697292 300      
Advances Credits Directors5607 409207       
Advances Credits Made In Period Directors 14 019        
Advances Credits Repaid In Period Directors 20 868        
Future Minimum Lease Payments Under Non-cancellable Operating Leases        115 682 
Provisions For Liabilities Balance Sheet Subtotal      4 58110 107572 078

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-07
filed on: 8th, January 2024
Free Download (3 pages)

Company search