Averex Ltd ILFORD


Founded in 2013, Averex, classified under reg no. 08689402 is an active company. Currently registered at 3 Rowan Close IG1 2NT, Ilford the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Nizam S., Waqar A.. Of them, Waqar A. has been with the company the longest, being appointed on 1 December 2013 and Nizam S. has been with the company for the least time - from 9 December 2013. Currenlty, the company lists one former director, whose name is Nizam S. and who left the the company on 13 December 2013. In addition, there is one former secretary - Nizam-Ud-Din N. who worked with the the company until 13 December 2013.

Averex Ltd Address / Contact

Office Address 3 Rowan Close
Town Ilford
Post code IG1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08689402
Date of Incorporation Fri, 13th Sep 2013
Industry Management consultancy activities other than financial management
Industry Other information technology service activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Nizam S.

Position: Director

Appointed: 09 December 2013

Waqar A.

Position: Director

Appointed: 01 December 2013

Nizam S.

Position: Director

Appointed: 13 September 2013

Resigned: 13 December 2013

Nizam-Ud-Din N.

Position: Secretary

Appointed: 13 September 2013

Resigned: 13 December 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Nizam-Ud-Din N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Waqar A. This PSC owns 25-50% shares and has 25-50% voting rights.

Nizam-Ud-Din N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Waqar A.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-12-31
Net Worth-1 871        
Balance Sheet
Current Assets12 78117 39132 81140 48422 48312 16411 7467 0497 087
Debtors 8 75024 99524 66523 81915 1007 600  
Net Assets Liabilities  795-19 348-35 790-43 55950 66355 553-59 717
Other Debtors     525525  
Property Plant Equipment   3 6053 1572 8072 302  
Net Assets Liabilities Including Pension Asset Liability-1 871-31 968795      
Cash Bank In Hand12 781        
Reserves/Capital
Called Up Share Capital10010050 100      
Profit Loss Account Reserve-1 971-32 068-49 305      
Shareholder Funds-1 871        
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 3091 814  
Average Number Employees During Period     3321
Bank Borrowings      8 500  
Creditors  2 2166 6374 6301 7302 4111 8256 377
Fixed Assets      2 3021 8881 477
Increase From Depreciation Charge For Year Property Plant Equipment      505  
Net Current Assets Liabilities11 62912 03230 59533 84717 85310 4349 3355 2241 235
Other Creditors      1  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       525525
Property Plant Equipment Gross Cost     4 1164 116  
Taxation Social Security Payable     5892 410  
Total Assets Less Current Liabilities11 62912 03230 59537 45221 01013 24111 6377 1122 712
Trade Debtors Trade Receivables     14 5757 075  
Capital Employed-1 871-31 968795      
Creditors Due After One Year13 50044 00029 800      
Creditors Due Within One Year1 1525 3592 216      
Number Shares Allotted  50 100      
Number Shares Allotted Increase Decrease During Period  50 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid10010050 100      
Value Shares Allotted Increase Decrease During Period  50 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: December 31, 2023
filed on: 2nd, February 2024
Free Download (1 page)

Company search