Background WavePink WaveYellow Wave

ONE AVENUE HOLDINGS LIMITED (13181006)

ONE AVENUE HOLDINGS LIMITED (13181006) is an active UK company. incorporated on 4 February 2021. 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 HOLDINGS LIMITED has been registered for 5 years. Current directors include PANKHANIA, Keval, PATEL, Mayuri.

Company Number
13181006
Status
active
Type
ltd
Incorporated
4 February 2021
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, PATEL, Mayuri
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE AVENUE HOLDINGS LIMITED

ONE AVENUE HOLDINGS LIMITED is an active company incorporated on 4 February 2021 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13181006

LTD Company

Age

5 Years

Incorporated 4 February 2021

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: Group Accounts

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 5 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ONE AVENUE LONDON LTD
From: 4 February 2021To: 9 March 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: 4 February 2021To: 21 September 2022
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Feb 23
Funding Round
Jan 24
Owner Exit
Jan 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PANKHANIA, Keval

Active
5 Jewry Street, LondonEC3N 2EX
Born May 1972
Director
Appointed 04 Feb 2021

PATEL, Mayuri

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born May 1970
Director
Appointed 04 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
112 Main Road, SidcupDA14 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2024

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
Notified 04 Feb 2021
Ceased 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
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
14 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 July 2024
RP04CS01RP04CS01
Confirmation Statement
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2021
NEWINCIncorporation