Background WavePink WaveYellow Wave

ALL AVENUES EXPLORED LTD (07729144)

ALL AVENUES EXPLORED LTD (07729144) is an active UK company. incorporated on 4 August 2011. with registered office in Croydon. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ALL AVENUES EXPLORED LTD has been registered for 14 years. Current directors include PATEL, Pankaj.

Company Number
07729144
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
79 Park Lane, Croydon, CR0 1JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PATEL, Pankaj
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL AVENUES EXPLORED LTD

ALL AVENUES EXPLORED LTD is an active company incorporated on 4 August 2011 with the registered office located in Croydon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ALL AVENUES EXPLORED LTD was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07729144

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

INTERCLOUD LTD
From: 4 August 2011To: 30 December 2011
Contact
Address

79 Park Lane Croydon, CR0 1JG,

Previous Addresses

37 West Street Croydon Surrey CR0 1DJ
From: 6 August 2012To: 9 September 2019
68 Charlotte Street Fitzrovia London W1T 4QF England
From: 25 September 2011To: 6 August 2012
74-94 Cherry Orchard Road Croydon London CR0 6BA England
From: 4 August 2011To: 25 September 2011
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 12
Loan Secured
Nov 20
Loan Secured
Mar 21
Loan Secured
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Bina

Active
Park Lane, CroydonCR0 1JG
Secretary
Appointed 01 Aug 2012

PATEL, Pankaj

Active
Park Lane, CroydonCR0 1JG
Born June 1969
Director
Appointed 04 Aug 2011

PATEL, Bina

Resigned
Cherry Orchard Road, LondonCR0 6BA
Born March 1971
Director
Appointed 04 Aug 2011
Resigned 01 Aug 2012

Persons with significant control

2

Mr Pankaj Patel

Active
Park Lane, CroydonCR0 1JG
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Jun 2016
West Street, CroydonCR0 1DJ

Nature of Control

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

Filing History

44

Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
25 September 2011
AD01Change of Registered Office Address
Incorporation Company
4 August 2011
NEWINCIncorporation