Background WavePink WaveYellow Wave

AVES BIDCO LIMITED (15708042)

AVES BIDCO LIMITED (15708042) is an active UK company. incorporated on 8 May 2024. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development. AVES BIDCO LIMITED has been registered for 1 year. Current directors include BEHRENS, John, RUTSTEIN, Charles.

Company Number
15708042
Status
active
Type
ltd
Incorporated
8 May 2024
Age
1 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEHRENS, John, RUTSTEIN, Charles
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVES BIDCO LIMITED

AVES BIDCO LIMITED is an active company incorporated on 8 May 2024 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AVES BIDCO LIMITED was registered 1 year ago.(SIC: 62012)

Status

active

Active since 1 years ago

Company No

15708042

LTD Company

Age

1 Years

Incorporated 8 May 2024

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: 8 May 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

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 7 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

PO Box 4385 15708042 - Companies House Default Address Cardiff CF14 8LH
From: 8 May 2024To: 23 December 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEHRENS, John

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1992
Director
Appointed 21 Nov 2024

RUTSTEIN, Charles

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1972
Director
Appointed 01 Sept 2024

GILLINS II, Thornton Gregory

Resigned
Bell Yard, LondonWC2A 2JR
Born August 1980
Director
Appointed 17 Jul 2024
Resigned 21 Nov 2024

ISENBERG, David

Resigned
211 Congress Street, Boston02110
Born September 1966
Director
Appointed 08 May 2024
Resigned 01 Sept 2024

KATZ, Richard Charles

Resigned
211 Congress Street, Boston02110
Born June 1971
Director
Appointed 08 May 2024
Resigned 17 Jul 2024

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 May 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
19 December 2024
RP09RP09
Change Account Reference Date Company Current Shortened
13 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 October 2024
RP05RP05
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Incorporation Company
8 May 2024
NEWINCIncorporation