Background WavePink WaveYellow Wave

AVENTUS PLATFORM LIMITED (10455912)

AVENTUS PLATFORM LIMITED (10455912) is an active UK company. incorporated on 1 November 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVENTUS PLATFORM LIMITED has been registered for 9 years. Current directors include GOODMAN, Peter James.

Company Number
10455912
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
4th Floor 100 Fenchurch Street, London, EC3M 5JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOODMAN, Peter James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENTUS PLATFORM LIMITED

AVENTUS PLATFORM LIMITED is an active company incorporated on 1 November 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVENTUS PLATFORM LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10455912

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HOMELYFE LIMITED
From: 15 September 2017To: 27 March 2020
AG LYFE LIMITED
From: 1 November 2016To: 15 September 2017
Contact
Address

4th Floor 100 Fenchurch Street London, EC3M 5JD,

Previous Addresses

, 25 Christopher Street, London, EC2A 2BS, England
From: 18 December 2018To: 23 June 2020
, 60 Gray's Inn Road, Unit G1, London, WC1X 8AQ, England
From: 24 January 2017To: 18 December 2018
, 25 Tower Road, Strawberry Hill, TW1 4PJ, England
From: 1 November 2016To: 24 January 2017
Timeline

40 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Apr 18
Share Issue
Nov 18
Funding Round
Jan 19
Director Joined
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Funding Round
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Feb 23
Director Left
Oct 25
Owner Exit
Nov 25
23
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GOODMAN, Peter James

Active
Tower Road, Strawberry HillTW1 4PJ
Born March 1978
Director
Appointed 01 Nov 2016

DARVILL, Russell James

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Secretary
Appointed 01 Nov 2016
Resigned 16 Oct 2017

BARRETT, Peter Charles

Resigned
Christopher Street, LondonEC2A 2BS
Born June 1966
Director
Appointed 27 Oct 2017
Resigned 19 Aug 2019

CHONG, Kevin Kian Ming

Resigned
Gresham Street, LondonEC2V 7QP
Born February 1972
Director
Appointed 19 Dec 2019
Resigned 16 Jan 2023

CRAVEN, Andrew Ian

Resigned
Christopher Street, LondonEC2A 2BS
Born October 1981
Director
Appointed 27 Oct 2017
Resigned 28 Jun 2019

FOCA, Vasile

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born February 1974
Director
Appointed 16 Mar 2018
Resigned 19 Dec 2019

MILBOURN, Ian Leathley, Me

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1976
Director
Appointed 12 Jan 2021
Resigned 01 Jul 2025

OPDAM, Stephanie

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born April 1992
Director
Appointed 24 May 2019
Resigned 12 Jan 2021

SHARMA, Anil

Resigned
Christopher Street, LondonEC2A 2BS
Born February 1972
Director
Appointed 01 Sept 2017
Resigned 31 Oct 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Peter James Goodman

Ceased
Tower Road, Strawberry HillTW1 4PJ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 13 Dec 2019

Mr Andrew Ian Craven

Ceased
Sycamore Mews, LondonSW4 0SY
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

88

Notification Of A Person With Significant Control Statement
27 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
3 November 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 November 2021
RP04SH01RP04SH01
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Resolution
27 August 2021
RESOLUTIONSResolutions
Memorandum Articles
27 August 2021
MAMA
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Resolution
27 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Resolution
2 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
2 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Resolution
18 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Resolution
2 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Resolution
15 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 September 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Incorporation Company
1 November 2016
NEWINCIncorporation