Company NameAdvenio Ltd
DirectorRebecca Emily Sales
Company StatusActive - Proposal to Strike off
Company NumberSC435781
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Previous NameRes Project Support Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Rebecca Emily Sales
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albert Street
Aberdeen
AB25 1XX
Scotland

Location

Registered Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2022 (1 year, 4 months ago)
Next Return Due29 December 2023 (overdue)

Filing History

17 November 2023Registered office address changed from 12B Carden Place Aberdeen AB10 1UR Scotland to 7 Albert Street Aberdeen AB25 1XX on 17 November 2023 (1 page)
8 February 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
1 December 2022Registered office address changed from 15 Barraview Oldmeldrum Inverurie Aberdeenshire AB51 0EP to 12B Carden Place Aberdeen AB10 1UR on 1 December 2022 (1 page)
18 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 February 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 December 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 October 2019Amended micro company accounts made up to 31 October 2018 (3 pages)
21 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
13 December 2018Confirmation statement made on 27 November 2018 with updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
10 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
14 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
31 October 2014Company name changed res project support LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
31 October 2014Company name changed res project support LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
9 August 2013Registered office address changed from C/O Campbell Dallas 10 Carden Place Aberdeen AB10 1UR United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from C/O Campbell Dallas 10 Carden Place Aberdeen AB10 1UR United Kingdom on 9 August 2013 (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)