Background WavePink WaveYellow Wave

AVENCURA LIMITED (09727380)

AVENCURA LIMITED (09727380) is an active UK company. incorporated on 11 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AVENCURA LIMITED has been registered for 10 years. Current directors include SOMJI, Alimudin Amirali, SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin.

Company Number
09727380
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
5th Floor Regina House, London, NW3 5HT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SOMJI, Alimudin Amirali, SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENCURA LIMITED

AVENCURA LIMITED is an active company incorporated on 11 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AVENCURA LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09727380

LTD Company

Age

10 Years

Incorporated 11 August 2015

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 24 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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

5th Floor Regina House 124 Finchley Road London, NW3 5HT,

Previous Addresses

6 Bruce Grove, Tottenham, London, N17 6RA United Kingdom
From: 11 August 2015To: 15 September 2015
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Director Left
Dec 15
Funding Round
Sept 18
New Owner
Oct 18
Owner Exit
Apr 19
Director Joined
Mar 21
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SOMJI, Alimudin Amirali

Active
Finchley Road, LondonNW3 5HT
Born November 1959
Director
Appointed 11 Aug 2015

SOMJI, Khalil Alimudin

Active
Regina House, LondonNW3 5HT
Born November 1991
Director
Appointed 01 Mar 2021

SOMJI, Shafin Alimudin

Active
Finchley Road, LondonNW3 5HT
Born July 1989
Director
Appointed 11 Aug 2015

BHARDWAJ, Ashok Kumar

Resigned
Northwood,HA6 3AE
Born March 1951
Director
Appointed 11 Aug 2015
Resigned 11 Aug 2015

SOMJI, Hanif

Resigned
Finchley Road, LondonNW3 5HT
Born November 1955
Director
Appointed 11 Aug 2015
Resigned 21 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Ms Naila Somji Das Gupta

Ceased
Regina House, LondonNW3 5HT
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2018
Ceased 09 Apr 2019

Mr Alim Somji

Active
Regina House, LondonNW3 5HT
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Incorporation Company
11 August 2015
NEWINCIncorporation