Background WavePink WaveYellow Wave

PB AVIGHNA LIMITED (07170201)

PB AVIGHNA LIMITED (07170201) is an active UK company. incorporated on 25 February 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. PB AVIGHNA LIMITED has been registered for 16 years. Current directors include SESHAMANI, Divya.

Company Number
07170201
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
64 Knightsbridge, London, SW1X 7JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SESHAMANI, Divya
SIC Codes
68209, 70229, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PB AVIGHNA LIMITED

PB AVIGHNA LIMITED is an active company incorporated on 25 February 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. PB AVIGHNA LIMITED was registered 16 years ago.(SIC: 68209, 70229, 90030)

Status

active

Active since 16 years ago

Company No

07170201

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

64 Knightsbridge London, SW1X 7JF,

Previous Addresses

38 Moore Park Road London SW6 4PP England
From: 5 September 2015To: 23 January 2023
64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 5 September 2015
65 New Cavendish Street London W1G 7LS United Kingdom
From: 25 February 2010To: 9 August 2012
Timeline

5 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Feb 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SESHAMANI, Divya

Active
Knightsbridge, LondonSW1X 7JF
Born August 1978
Director
Appointed 25 Feb 2010

SESHAMANI, Divya

Resigned
Moore Park Road, LondonSW6 4PP
Secretary
Appointed 25 Feb 2010
Resigned 01 Aug 2020

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 25 Feb 2010
Resigned 25 Feb 2010

SESHAMANI, Divya

Resigned
Bywater Street, LondonSW3 4XD
Born August 1978
Director
Appointed 25 Feb 2010
Resigned 02 Jan 2012

Persons with significant control

1

Mrs Divya Seshamani

Active
Knightsbridge, LondonSW1X 7JF
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 April 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Incorporation Company
25 February 2010
NEWINCIncorporation