Background WavePink WaveYellow Wave

AVENUE PARTNERS LIMITED (12422454)

AVENUE PARTNERS LIMITED (12422454) is an active UK company. incorporated on 24 January 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AVENUE PARTNERS LIMITED has been registered for 6 years. Current directors include MAXWELL, Kevin Francis Herbert.

Company Number
12422454
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
15 Half Moon Street, London, W1J 7DZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAXWELL, Kevin Francis Herbert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE PARTNERS LIMITED

AVENUE PARTNERS LIMITED is an active company incorporated on 24 January 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AVENUE PARTNERS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12422454

LTD Company

Age

6 Years

Incorporated 24 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

15 Half Moon Street London, W1J 7DZ,

Previous Addresses

The Hogarth Group Mcg Airedale Avenue London W4 2NW England
From: 24 January 2020To: 28 January 2021
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Apr 20
New Owner
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAXWELL, Kevin Francis Herbert

Active
Cambridge Gardens, LondonW10 6JE
Born February 1959
Director
Appointed 15 Apr 2020

GRUMBRIDGE, Malcolm Christopher

Resigned
Airedale Avenue, LondonW4 2NW
Born August 1952
Director
Appointed 24 Jan 2020
Resigned 28 Jan 2021

MAXWELL, Kevin Francis Herbert

Resigned
Cambridge Gardens, LondonW10 6JE
Born February 1959
Director
Appointed 27 Jan 2020
Resigned 02 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Francis Herbert Maxwell

Active
Half Moon Street, LondonW1J 7DZ
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2021

Mr Malcolm Christopher Grumbridge

Ceased
Airedale Avenue, LondonW4 2NW
Born August 1952

Nature of Control

Significant influence or control
Notified 24 Jan 2020
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Incorporation Company
24 January 2020
NEWINCIncorporation