UKBizDB.co.uk

AAVA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aava Ltd. The company was founded 17 years ago and was given the registration number 06035731. The firm's registered office is in BURNHAM-ON-CROUCH. You can find them at 49 High Street, , Burnham-on-crouch, Essex. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:AAVA LTD
Company Number:06035731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:49 High Street, Burnham-on-crouch, Essex, England, CM0 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Garland House, Stoke Newington, Church Street, London, N16 9JB

Secretary21 December 2006Active
3 Garland House, Stoke Newington, Church Street, London, N16 9JB

Director21 December 2006Active
302, Adelaide Wharf, 120 Queensbridge Road Hackney, London, United Kingdom, E2 8EZ

Director21 December 2006Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director02 January 2024Active
52, High Street, Pinner, United Kingdom, HA5 5PW

Director06 April 2010Active
22, Chestnut Close, Burnham-On-Crouch, England, CM0 8RL

Director01 June 2007Active

People with Significant Control

Mr Alistair John Reid
Notified on:11 December 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:49, High Street, Burnham-On-Crouch, England, CM0 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
David Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:49, High Street, Burnham-On-Crouch, England, CM0 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Oliver Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:49, High Street, Burnham-On-Crouch, England, CM0 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Pasi Petri Makkonen
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:Finnish
Country of residence:England
Address:49, High Street, Burnham-On-Crouch, England, CM0 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Accounts

Change account reference date company previous extended.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Address

Change registered office address company with date old address new address.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.