Background WavePink WaveYellow Wave

AVARTE CONSULTANTS INT LIMITED (11001375)

AVARTE CONSULTANTS INT LIMITED (11001375) is an active UK company. incorporated on 6 October 2017. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVARTE CONSULTANTS INT LIMITED has been registered for 8 years. Current directors include HATTON, Derek Anthony.

Company Number
11001375
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
Beetham House, Liverpool, L2 2SB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HATTON, Derek Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVARTE CONSULTANTS INT LIMITED

AVARTE CONSULTANTS INT LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AVARTE CONSULTANTS INT LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11001375

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 5/10

Up to Date

3 months left

Last Filed

Made up to 5 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 6 October 2023 - 5 October 2024(13 months)
Type: Dormant

Next Due

Due by 5 July 2026
Period: 6 October 2024 - 5 October 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 2 October 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 16 October 2025
For period ending 2 October 2025

Previous Company Names

AVARTE DEVELOPMENTS (NW) LTD
From: 6 October 2017To: 16 November 2023
Contact
Address

Beetham House 61 Tithebarn Street Liverpool, L2 2SB,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW England
From: 20 October 2022To: 27 February 2024
20-22 Wenlock Road London N1 7GU England
From: 6 October 2017To: 20 October 2022
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
May 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
May 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HATTON, Derek Anthony

Active
LiverpoolL1 5JW
Born January 1948
Director
Appointed 01 Oct 2022

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 23 Sept 2022
Resigned 01 Oct 2022

WARE, Raymond Daniel

Resigned
Wenlock Road, LondonN1 7GU
Born June 1980
Director
Appointed 06 Oct 2017
Resigned 23 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Derek Anthony Hatton

Active
LiverpoolL1 5JW
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022
Ceased 01 Oct 2022

Mr Raymond Daniel Ware

Ceased
Wenlock Road, LondonN1 7GU
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2017
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Incorporation Company
6 October 2017
NEWINCIncorporation