Background WavePink WaveYellow Wave

AVIV CT LIMITED (05854615)

AVIV CT LIMITED (05854615) is an active UK company. incorporated on 22 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AVIV CT LIMITED has been registered for 19 years. Current directors include MELINEK, Aryeh Yehudah, ROSE, Alan Peter.

Company Number
05854615
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2006
Age
19 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MELINEK, Aryeh Yehudah, ROSE, Alan Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIV CT LIMITED

AVIV CT LIMITED is an active company incorporated on 22 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AVIV CT LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05854615

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 6/11

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 August 2026
Period: 1 November 2024 - 6 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 3 June 2016To: 11 May 2017
125 Wolmer Gardens Edgware Middlesex HA8 8QF
From: 22 June 2006To: 3 June 2016
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 19
Director Joined
Aug 19
New Owner
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
New Owner
Oct 22
Director Joined
Oct 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MELINEK, Aryeh Yehudah

Active
349 Regents Park Road, LondonN3 1DH
Born August 1975
Director
Appointed 30 Sept 2022

ROSE, Alan Peter

Active
349 Regents Park Road, LondonN3 1DH
Born May 1951
Director
Appointed 25 Jun 2019

ROTH, David

Resigned
16 Brentfield Gardens, LondonNW2 1JP
Secretary
Appointed 14 Aug 2006
Resigned 01 Mar 2014

ROTH, Sophie Minna

Resigned
Brentfield Gardens, LondonNW2 1JP
Secretary
Appointed 22 Jun 2006
Resigned 14 Aug 2006

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 22 Jun 2006
Resigned 22 Jun 2006

FRANKEL, Montague David

Resigned
Bridge Lane, LondonNW11 9JT
Born March 1946
Director
Appointed 17 Aug 2007
Resigned 03 Dec 2020

PEARLMAN, Joseph

Resigned
Highfield Gardens, LondonNW11 9HB
Born January 1944
Director
Appointed 07 Oct 2008
Resigned 03 Dec 2020

ROTH, David

Resigned
16 Brentfield Gardens, LondonNW2 1JP
Born June 1929
Director
Appointed 22 Jun 2006
Resigned 01 Mar 2014

ROTH, Sophie Minna

Resigned
Brentfield Gardens, LondonNW2 1JP
Born May 1932
Director
Appointed 22 Jun 2006
Resigned 03 Dec 2020

WAHNON, Joshua

Resigned
349 Regents Park Road, LondonN3 1DH
Born September 1946
Director
Appointed 02 Apr 2014
Resigned 21 Jun 2019

WAHNON, Joshua

Resigned
125 Wolmer Gardens, EdgwareHA8 8QF
Born September 1946
Director
Appointed 23 Jun 2006
Resigned 17 Aug 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 22 Jun 2006
Resigned 22 Jun 2006

Persons with significant control

2

Mr Aryeh Yehudah Melinek

Active
349 Regents Park Road, LondonN3 1DH
Born August 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr Alan Peter Rose

Active
349 Regents Park Road, LondonN3 1DH
Born May 1951

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
21 June 2007
288cChange of Particulars
Legacy
21 June 2007
287Change of Registered Office
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Incorporation Company
22 June 2006
NEWINCIncorporation