Background WavePink WaveYellow Wave

ONE AVENUE TRADING LIMITED (12633959)

ONE AVENUE TRADING LIMITED (12633959) is an active UK company. incorporated on 30 May 2020. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ONE AVENUE TRADING LIMITED has been registered for 5 years. Current directors include PANKHANIA, Keval.

Company Number
12633959
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PANKHANIA, Keval
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE AVENUE TRADING LIMITED

ONE AVENUE TRADING LIMITED is an active company incorporated on 30 May 2020 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ONE AVENUE TRADING LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12633959

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

ONE AVENUE HOLDINGS LIMITED
From: 30 May 2020To: 9 February 2021
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

Onega House 112 Main Road Sidcup DA14 6NE England
From: 21 September 2022To: 21 August 2025
Station House Station Approach East Horsley Surrey KT24 6QX England
From: 30 May 2020To: 21 September 2022
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Funding Round
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Mar 21
Director Left
Apr 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jan 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PANKHANIA, Keval

Active
5 Jewry Street, LondonEC3N 2EX
Born May 1972
Director
Appointed 30 May 2020

SPIRES, Alice

Resigned
5 Jewry Street, LondonEC3N 2EX
Born September 1988
Director
Appointed 30 May 2020
Resigned 01 Jan 2023

SQUELCH, Ryan David

Resigned
5 Jewry Street, LondonEC3N 2EX
Born March 1972
Director
Appointed 30 May 2020
Resigned 04 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Kings House, BrentwoodCM!$ 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021

Ms Mayuri Patel

Ceased
IckenhamUB10 8AF
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Resolution
9 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Incorporation Company
30 May 2020
NEWINCIncorporation