Background WavePink WaveYellow Wave

RR-AVA CONSULTING LIMITED (12255926)

RR-AVA CONSULTING LIMITED (12255926) is an active UK company. incorporated on 10 October 2019. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RR-AVA CONSULTING LIMITED has been registered for 6 years. Current directors include COGNOLATO, Karina Maria.

Company Number
12255926
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
Floor 3 2 The Studios, Bolton, BL1 4JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COGNOLATO, Karina Maria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RR-AVA CONSULTING LIMITED

RR-AVA CONSULTING LIMITED is an active company incorporated on 10 October 2019 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RR-AVA CONSULTING LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12255926

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

HESO HEALTHCARE SYSTEM OPTIMISATION LIMITED
From: 10 October 2019To: 15 November 2020
Contact
Address

Floor 3 2 The Studios 318 Chorley Old Road Bolton, BL1 4JU,

Previous Addresses

42-44 Chorley New Road Suite 16, the White House Bolton BL1 4AP United Kingdom
From: 12 December 2019To: 27 May 2025
24th Floor the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 10 October 2019To: 12 December 2019
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
May 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Aug 21
Owner Exit
Sept 22
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Funding Round
Feb 26
Owner Exit
Feb 26
1
Funding
2
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COGNOLATO, Karina Maria

Active
2 The Studios, BoltonBL1 4JU
Born September 1987
Director
Appointed 01 May 2023

PUCCIANO, Gianmattia

Resigned
Suite 16, The White House, BoltonBL1 4AP
Born February 1987
Director
Appointed 10 Oct 2019
Resigned 01 May 2023

Persons with significant control

9

1 Active
8 Ceased

European Financial Advisors Llc

Active
1201 Orange Street, Wilmington New Castle19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2026
7500, St.Moritz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2023
Ceased 23 Feb 2026
Chorley New Road, BoltonBL1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2023
Ceased 15 Jun 2023
Crosse Courts, BasildonSS15 5JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2022
Ceased 15 Jun 2023
Plazza Da Scoula, St. Moritz

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2021
Ceased 25 Jul 2022

Mr Gianmattia Pucciano

Ceased
Suite 16, The White House, BoltonBL1 4AP
Born February 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Nov 2020
Ceased 05 May 2023

Mr Roberto Pucciano

Ceased
Suite 16, The White House, BoltonBL1 4AP
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Nov 2020
Ceased 29 Jul 2021
Baarerstrasse, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2020
Ceased 16 Nov 2020

Mr Gianmattia Pucciano

Ceased
Suite 16, The White House, BoltonBL1 4AP
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2019
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Incorporation Company
10 October 2019
NEWINCIncorporation