ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alvius Ltd

Alvius Ltd is an active company incorporated on 7 October 2013 with the registered office located in . Alvius Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08721054
Private limited company
Age
12 years
Incorporated 7 October 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 6 months remaining)
Address
2 Hinksey Court
Church Way
Oxford
OX2 9SX
England
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was 8 Clapham Park Terrace, Lyham Road Lyham Road London SW2 5EA England
Telephone
020 80044466
Email
Unreported
People
Officers
5
Shareholders
41
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Apr 1950
Director • United Kingdom • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in May 1991
Director • United Kingdom • Lives in UK • Born in Feb 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hermes Trust Limited
Thomas James Montague Davenport is a mutual person.
Active
Halsbury Property Company Limited
Thomas James Montague Davenport is a mutual person.
Active
The Athelstan Trust
Richard Boggis-Rolfe is a mutual person.
Active
18 Almington Street Limited
Thomas James Montague Davenport is a mutual person.
Active
Cat & Custard Pot Limited
Richard Boggis-Rolfe is a mutual person.
Active
Catcot Limited
Richard Boggis-Rolfe is a mutual person.
Active
Odgers Group Limited
Richard Boggis-Rolfe is a mutual person.
Active
78 Park Street Bristol Limited
Joseph William Saumarez Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
£125.95K
Increased by £102.72K (+442%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£757.33K
Increased by £83.29K (+12%)
Total Liabilities
-£198.35K
Increased by £169.07K (+578%)
Net Assets
£558.98K
Decreased by £85.79K (-13%)
Debt Ratio (%)
26%
Increased by 21.85% (+503%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Joseph William Saumarez Smith Resigned
8 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year Ago on 25 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 May 2024
Charge Satisfied
1 Year 5 Months Ago on 14 May 2024
Thomas James Montague Davenport (PSC) Appointed
2 Years 5 Months Ago on 11 May 2023
Thomas James Montague Davenport (PSC) Resigned
2 Years 5 Months Ago on 11 May 2023
Get Credit Report
Discover Alvius Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2025
Submitted on 17 Sep 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 20 Jun 2025
Termination of appointment of Joseph William Saumarez Smith as a director on 11 February 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 25 Sep 2024
Registered office address changed from 8 Clapham Park Terrace, Lyham Road Lyham Road London SW2 5EA England to 2 Hinksey Court Church Way Oxford OX2 9SX on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 18 June 2024 with updates
Submitted on 18 Jun 2024
Confirmation statement made on 24 May 2024 with updates
Submitted on 28 May 2024
Notification of Thomas James Montague Davenport as a person with significant control on 11 May 2023
Submitted on 28 May 2024
Satisfaction of charge 087210540001 in full
Submitted on 14 May 2024
Cessation of Thomas James Montague Davenport as a person with significant control on 11 May 2023
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year