Background WavePink WaveYellow Wave

AVEVA FINANCING LIMITED (11825818)

AVEVA FINANCING LIMITED (11825818) is an active UK company. incorporated on 13 February 2019. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. AVEVA FINANCING LIMITED has been registered for 7 years. Current directors include CANNON, Martha Louise, COVENEY, Peter James Hilbre, DIBENEDETTO, Brian Elton Matthew.

Company Number
11825818
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 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, DIBENEDETTO, Brian Elton Matthew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEVA FINANCING LIMITED

AVEVA FINANCING LIMITED is an active company incorporated on 13 February 2019 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 FINANCING LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11825818

LTD Company

Age

7 Years

Incorporated 13 February 2019

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

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

High Cross Madingley Road Cambridge, CB3 0HB,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Apr 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANNON, Martha Louise

Active
Madingley Road, CambridgeCB3 0HB
Born March 1979
Director
Appointed 21 May 2021

COVENEY, Peter James Hilbre

Active
Madingley Road, CambridgeCB3 0HB
Born August 1970
Director
Appointed 28 Mar 2023

DIBENEDETTO, Brian Elton Matthew

Active
Madingley Road, CambridgeCB3 0HB
Born October 1974
Director
Appointed 28 Mar 2023

KIDD, James Singer

Resigned
Madingley Road, CambridgeCB3 0HB
Born June 1970
Director
Appointed 13 Feb 2019
Resigned 31 Mar 2023

WARD, David Mathew

Resigned
Madingley Road, CambridgeCB3 0HB
Born February 1976
Director
Appointed 13 Feb 2019
Resigned 09 Apr 2021

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 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 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
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2019
NEWINCIncorporation