ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avenex1 Limited

Avenex1 Limited is an active company incorporated on 17 July 2018 with the registered office located in Ashford, Kent. Avenex1 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11468903
Private limited company
Age
7 years
Incorporated 17 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1136 days
Dated 16 July 2021 (4 years ago)
Next confirmation dated 16 July 2022
Was due on 30 July 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1227 days
For period 1 Aug31 Jul 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2021
Was due on 30 April 2022 (3 years ago)
Contact
Address
Spurling Canon King Arthurs Court, 0js
Maidstone Road
Charing
Ashford
TN27 0JS
England
Address changed on 15 Sep 2021 (3 years ago)
Previous address was 20-22 Wenlock Road London N1 7GU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • Teacher • British • Lives in England • Born in May 1979
Dr Jacob Simon Whittingham Vigors
PSC • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dessalines Ltd
Dr Jacob Simon Whittingham Vigors is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Jul 2020
For period 31 Jul31 Jul 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.52K
Increased by £3.52K (%)
Employees
Unreported
Same as previous period
Total Assets
£36.18K
Increased by £36.09K (+37590%)
Total Liabilities
-£50.38K
Increased by £36.21K (+256%)
Net Assets
-£14.19K
Decreased by £127 (+1%)
Debt Ratio (%)
139%
Decreased by 14612.86% (-99%)
Latest Activity
Dr Jacob Simon Whittingham Vigors Details Changed
10 Months Ago on 6 Nov 2024
Dr Jacob Simon Whittingham Vigors Details Changed
10 Months Ago on 6 Nov 2024
Compulsory Strike-Off Suspended
3 Years Ago on 6 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 28 Jun 2022
Micro Accounts Submitted
3 Years Ago on 18 Dec 2021
Confirmation Submitted
3 Years Ago on 11 Dec 2021
Registered Address Changed
3 Years Ago on 15 Sep 2021
Jignesh Patel Resigned
5 Years Ago on 30 Apr 2020
Jignesh Patel (PSC) Resigned
5 Years Ago on 30 Apr 2020
Cleon Anthony Wilson (PSC) Resigned
5 Years Ago on 30 Apr 2020
Get Credit Report
Discover Avenex1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Dr Jacob Simon Whittingham Vigors on 6 November 2024
Submitted on 6 Nov 2024
Director's details changed for Dr Jacob Simon Whittingham Vigors on 6 November 2024
Submitted on 6 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 6 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Jun 2022
Micro company accounts made up to 31 July 2020
Submitted on 18 Dec 2021
Confirmation statement made on 16 July 2021 with no updates
Submitted on 11 Dec 2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Spurling Canon King Arthurs Court, 0Js Maidstone Road Charing Ashford TN27 0JS on 15 September 2021
Submitted on 15 Sep 2021
Cessation of Cleon Anthony Wilson as a person with significant control on 30 April 2020
Submitted on 18 Jun 2021
Cessation of Jignesh Patel as a person with significant control on 30 April 2020
Submitted on 18 Jun 2021
Termination of appointment of Jignesh Patel as a director on 30 April 2020
Submitted on 18 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year