UKBizDB.co.uk

AVEAS PARTNERS LIMITED

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

This company is commonly known as Aveas Partners Limited. The company was founded 12 years ago and was given the registration number 08350219. The firm's registered office is in ROCHESTER. You can find them at Satis House Cooling Street, Cliffe, Rochester, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AVEAS PARTNERS LIMITED
Company Number:08350219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Satis House Cooling Street, Cliffe, Rochester, Kent, ME3 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 Drury Road, Harrow, England, HA1 4BW

Secretary16 April 2015Active
Rectory Farm Barn, 2b Church Street, Bladon, Woodstock, England, OX20 1RS

Secretary16 April 2015Active
4th Floor, Henry Thomas House, 5-11 Worship Street, London, England, EC2A 2BH

Secretary16 April 2015Active
104, Drury Road, Harrow, England, HA1 4BW

Director07 January 2013Active
Rectory Farm Barn, 2b Church Street, Bladon, Woodstock, England, OX20 1RS

Director08 August 2013Active
4th Floor, Henry Thomas House, 5-11 Worship Street, London, England, EC2A 2BH

Director07 January 2013Active

People with Significant Control

Mr Simon Mark Warwood
Notified on:07 January 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4th Floor, Henry Thomas House, London, England, EC2A 2BH
Nature of control:
  • Right to appoint and remove directors
Mr Joel James Stewart
Notified on:07 January 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:104 Drury Road, Harrow, United Kingdom, HA1 4BW
Nature of control:
  • Right to appoint and remove directors
Mr Damien Paul John Tibble
Notified on:07 January 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Rectory Farm Barn, 2b Church Street, Woodstock, England, OX20 1RS
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.