Background WavePink WaveYellow Wave

AVNI LIMITED (06663009)

AVNI LIMITED (06663009) is an active UK company. incorporated on 4 August 2008. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. AVNI LIMITED has been registered for 17 years. Current directors include PATEL, Anup, PATEL, Raginiben Bhasker.

Company Number
06663009
Status
active
Type
ltd
Incorporated
4 August 2008
Age
17 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Anup, PATEL, Raginiben Bhasker
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVNI LIMITED

AVNI LIMITED is an active company incorporated on 4 August 2008 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. AVNI LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06663009

LTD Company

Age

17 Years

Incorporated 4 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Elthorne Gate 64 High Street Pinner, HA5 5QA,

Previous Addresses

Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 25 March 2020To: 26 January 2024
C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ
From: 26 July 2014To: 25 March 2020
C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England
From: 26 July 2014To: 26 July 2014
Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH
From: 4 August 2008To: 26 July 2014
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Mar 15
Loan Secured
May 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 17
Loan Secured
Oct 17
Director Joined
Nov 17
Loan Secured
Sept 18
Loan Secured
Feb 20
Loan Secured
Jul 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Jan 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Funding Round
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Capital Reduction
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Share Buyback
Dec 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Anup

Active
64 High Street, PinnerHA5 5QA
Born March 1992
Director
Appointed 01 Oct 2017

PATEL, Raginiben Bhasker

Active
64 High Street, PinnerHA5 5QA
Born October 1962
Director
Appointed 04 Aug 2008

PATEL, Avni

Resigned
64 High Street, PinnerHA5 5QA
Born March 1992
Director
Appointed 05 Mar 2015
Resigned 17 Jan 2025

PATEL, Bhasker Chandubhai

Resigned
Congress House, HarrowHA1 2EN
Born June 1955
Director
Appointed 04 Aug 2008
Resigned 17 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Anup Patel

Active
64 High Street, PinnerHA5 5QA
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Mrs Raginiben Bhasker Patel

Ceased
64 High Street, PinnerHA5 5QA
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Ceased 25 Nov 2025

Mr Bhasker Chandubhai Patel

Ceased
Congress House, HarrowHA1 2EN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 04 Aug 2016
Ceased 17 Jan 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Resolution
17 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
9 December 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
29 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
20 August 2015
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Move Registers To Sail Company
15 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2010
AA01Change of Accounting Reference Date
Legacy
16 September 2009
363aAnnual Return
Statement Of Affairs
27 July 2009
SASA
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Incorporation Company
4 August 2008
NEWINCIncorporation