Background WavePink WaveYellow Wave

AVENI LTD (SC600143)

AVENI LTD (SC600143) is an active UK company. incorporated on 15 June 2018. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. AVENI LTD has been registered for 7 years. Current directors include BRETT, Louise Clare, CLARK, Colin Martin, HUNTER, Jamie and 3 others.

Company Number
SC600143
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRETT, Louise Clare, CLARK, Colin Martin, HUNTER, Jamie, LESLIE, Benedict, SCHER, Robin Michael Harrison, TWIGG, Joseph Hyrum
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENI LTD

AVENI LTD is an active company incorporated on 15 June 2018 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. AVENI LTD was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

SC600143

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

HATCH-AI LTD
From: 15 June 2018To: 14 July 2020
Contact
Address

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY Scotland
From: 17 January 2023To: 12 December 2023
25 South Lauder Road Edinburgh EH9 2NB United Kingdom
From: 15 June 2018To: 17 January 2023
Timeline

41 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Share Issue
Jun 19
New Owner
Jun 19
Share Issue
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Dec 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Funding Round
May 21
Director Left
Jan 22
Funding Round
Apr 22
Funding Round
Apr 22
Owner Exit
Apr 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Jul 23
Funding Round
Feb 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jun 25
Director Joined
Jul 25
Funding Round
Mar 26
Funding Round
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
19
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BRETT, Louise Clare

Active
58 Morrison Street, EdinburghEH3 8BP
Born May 1963
Director
Appointed 01 Apr 2025

CLARK, Colin Martin

Active
Blenheim Crescent, LondonW11 2EQ
Born April 1959
Director
Appointed 01 Oct 2022

HUNTER, Jamie

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1984
Director
Appointed 09 Dec 2019

LESLIE, Benedict

Active
Cassini House, LondonSW1A 1LD
Born April 1990
Director
Appointed 24 Jul 2024

SCHER, Robin Michael Harrison

Active
Gresham Street, LondonEC2V 7HN
Born November 1985
Director
Appointed 24 Jul 2024

TWIGG, Joseph Hyrum

Active
58 Morrison Street, EdinburghEH3 8BP
Born August 1980
Director
Appointed 15 Jun 2018

BIRCH, Alexandra

Resigned
Leamington Terrace, EdinburghEH10 4JS
Born April 1974
Director
Appointed 28 May 2019
Resigned 12 Jun 2020

CAULFIELD, Mark

Resigned
Ionad Macaonghais, AviemorePH22 1TG
Born December 1968
Director
Appointed 28 May 2019
Resigned 12 Jun 2020

GIBSON, Robert Wilson

Resigned
Dalrymple Crescent, EdinburghEH9 2NX
Born July 1955
Director
Appointed 01 Oct 2022
Resigned 24 Jul 2024

HADDOW, Barry

Resigned
Waterfield Road, EdinburghEH10 6TG
Born August 1969
Director
Appointed 28 May 2019
Resigned 12 Jun 2020

MARTIN, Moray Brebner

Resigned
Felton, MorpethNE65 9QG
Born April 1955
Director
Appointed 01 Apr 2020
Resigned 29 Jun 2022

REYNOLDS, Eddy

Resigned
Tantallon Place, EdinburghEH9 1NZ
Born March 1970
Director
Appointed 01 Jun 2020
Resigned 31 Dec 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Mark Caulfield

Ceased
Ionad Macaonghais, AviemorePH22 1TG
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2019
Ceased 01 Apr 2020

Mr Joseph Hyrum Twigg

Ceased
South Lauder Road, EdinburghEH9 2NB
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Ceased 04 Apr 2022

Mrs Alexandra Birch

Ceased
Leamington Terrace, EdinburghEH10 4JS
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

88

Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Memorandum Articles
9 April 2026
MAMA
Resolution
9 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 January 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Resolution
30 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Cancellation Shares
13 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
9 April 2021
MAMA
Resolution
9 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Resolution
14 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Memorandum Articles
17 April 2020
MAMA
Resolution
17 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 April 2020
CH01Change of Director Details
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Resolution
25 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
15 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
15 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2019
RESOLUTIONSResolutions
Incorporation Company
15 June 2018
NEWINCIncorporation