Background WavePink WaveYellow Wave

AVEVA FINANCE LIMITED (08442061)

AVEVA FINANCE LIMITED (08442061) is an active UK company. incorporated on 12 March 2013. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. AVEVA FINANCE LIMITED has been registered for 13 years. Current directors include CANNON, Martha Louise, COVENEY, Peter James Hilbre.

Company Number
08442061
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
High Cross, Cambridge, CB3 0HB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CANNON, Martha Louise, COVENEY, Peter James Hilbre
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEVA FINANCE LIMITED

AVEVA FINANCE LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AVEVA FINANCE LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08442061

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

High Cross Madingley Road Cambridge, CB3 0HB,

Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
May 13
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Apr 21
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CANNON, Martha Louise

Active
Madingley Road, CambridgeCB3 0HB
Born March 1979
Director
Appointed 27 Mar 2023

COVENEY, Peter James Hilbre

Active
Madingley Road, CambridgeCB3 0HB
Born August 1970
Director
Appointed 18 Jan 2023

BARRETT-HAGUE, Helen Patricia

Resigned
The Green, HuntingdonPE28 5PP
Secretary
Appointed 22 Mar 2013
Resigned 11 Dec 2014

DENTON, Claire

Resigned
Madingley Road, CambridgeCB3 0HB
Secretary
Appointed 16 Jul 2015
Resigned 01 Nov 2021

BROOKS, Jane

Resigned
Chancery Lane, KetteringNN14 4LN
Born January 1967
Director
Appointed 12 Mar 2013
Resigned 22 Mar 2013

KIDD, James Singer

Resigned
Madingley Road, CambridgeCB3 0HB
Born June 1970
Director
Appointed 22 Mar 2013
Resigned 31 Mar 2023

LONGDON, Richard

Resigned
Madingley Road, CambridgeCB3 0HB
Born December 1955
Director
Appointed 22 Mar 2013
Resigned 31 Dec 2016

WARD, David Mathew

Resigned
Madingley Road, CambridgeCB3 0HB
Born February 1976
Director
Appointed 08 Jul 2016
Resigned 09 Apr 2021

VINCENT SYKES & HIGHAM LLP

Resigned
Chancery Lane, KetteringNN14 4LN
Corporate director
Appointed 12 Mar 2013
Resigned 22 Mar 2013

Persons with significant control

1

Madingley Road, CambridgeCB3 0HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Resolution
28 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Incorporation Company
12 March 2013
NEWINCIncorporation