Background WavePink WaveYellow Wave

AIVAR INTL TECHNOLOGIES LIMITED (14385248)

AIVAR INTL TECHNOLOGIES LIMITED (14385248) is an active UK company. incorporated on 29 September 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. AIVAR INTL TECHNOLOGIES LIMITED has been registered for 3 years. Current directors include CARLESSO, Alberto, POPPLETON, Stuart Ralph, WESTHEAD, Paul Andrew.

Company Number
14385248
Status
active
Type
ltd
Incorporated
29 September 2022
Age
3 years
Address
30 Welbeck Street, London, W1G 8ER
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CARLESSO, Alberto, POPPLETON, Stuart Ralph, WESTHEAD, Paul Andrew
SIC Codes
58290, 62011, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIVAR INTL TECHNOLOGIES LIMITED

AIVAR INTL TECHNOLOGIES LIMITED is an active company incorporated on 29 September 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. AIVAR INTL TECHNOLOGIES LIMITED was registered 3 years ago.(SIC: 58290, 62011, 74909)

Status

active

Active since 3 years ago

Company No

14385248

LTD Company

Age

3 Years

Incorporated 29 September 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 29 September 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 October 2023 - 31 December 2024

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

30 Welbeck Street London, W1G 8ER,

Previous Addresses

63-66 Hatton Garden London EC1N 8LE England
From: 29 September 2022To: 13 May 2025
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARLESSO, Alberto

Active
CardiffCF14 8LH
Born August 1966
Director
Appointed 07 Oct 2024

POPPLETON, Stuart Ralph

Active
Welbeck Street, LondonW1G 8ER
Born June 1940
Director
Appointed 18 Nov 2022

WESTHEAD, Paul Andrew

Active
Welbeck Street, LondonW1G 8ER
Born April 1963
Director
Appointed 18 Nov 2022

CONTESOTTO, Claudia

Resigned
Hatton Garden, LondonEC1N 8LE
Born February 1966
Director
Appointed 29 Sept 2022
Resigned 18 Nov 2022

WESTHEAD, Paul Andrew

Resigned
Hatton Garden, LondonEC1N 8LE
Born April 1963
Director
Appointed 18 Nov 2022
Resigned 18 Nov 2022

Persons with significant control

1

Welbeck Street, LondonW1G 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

19

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Default Companies House Service Address Applied Officer
8 July 2025
RP09RP09
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Incorporation Company
29 September 2022
NEWINCIncorporation