Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVEDA LIMITED
Company Information for

AVEDA LIMITED

ONE FITZROY, 6 MORTIMER STREET, LONDON, W1T 3JJ,
Company Registration Number
03738747
Private Limited Company
Active

Company Overview

About Aveda Ltd
AVEDA LIMITED was founded on 1999-03-23 and has its registered office in London. The organisation's status is listed as "Active". Aveda Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AVEDA LIMITED
 
Legal Registered Office
ONE FITZROY
6 MORTIMER STREET
LONDON
W1T 3JJ
Other companies in WC1V
 
Filing Information
Company Number 03738747
Company ID Number 03738747
Date formed 1999-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVEDA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVEDA LIMITED
The following companies were found which have the same name as AVEDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVEDA AESTHETICS & BEAUTY ACADEMY (PVT) LTD 2 STATION ROAD NORTH EGHAM TW20 9LE Active - Proposal to Strike off Company formed on the 2018-10-12
AVEDA AUSTRALIA PTY LIMITED Active Company formed on the 1997-08-11
AVEDA CABINETS & INSTALLATIONS PTY. LTD. Strike-off action in progress Company formed on the 2009-08-10
Aveda Capital, LLC 1309 Coffeen Avenue STE 3739 Sheridan WY 82801 Active Company formed on the 2021-09-08
AVEDA CONSULTING LTD 3 SYCAMORE CLOSE OADBY LEICESTER LE2 4QU Active Company formed on the 2016-02-08
Aveda Corporation Delaware Unknown
AVEDA CORPORATION California Unknown
AVEDA CORPORATION California Unknown
AVEDA CORPORATION New Jersey Unknown
AVEDA CORPORATION North Carolina Unknown
AVEDA EARTH FUND INC Louisiana Unknown
AVEDA ECO GREEN LIMITED PLOT NO. 58 INDUSTRIAL AREA SECTOR 1 PARWANOO Himachal Pradesh 173220 ACTIVE Company formed on the 2005-09-05
AVEDA ENTERPRISES, INC. 4453 YOUNG DR CARROLLTON TX 75010 Active Company formed on the 2010-12-04
AVEDA ENVIRONMENTAL LIFESTYLE STORES INC North Carolina Unknown
AVEDA ENVIRONMENTAL LIFESTYLE STORES INC Mississippi Unknown
Aveda Experience Centers Inc. Delaware Unknown
AVEDA EXPERIENCE CENTERS INC. 7 CORPORATE CENTER DR ATTN TAX DEPT MELVILLE NY 11747 Active Company formed on the 2000-04-10
AVEDA EXPERIENCE CENTERS INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2000-04-20
AVEDA EXPERIENCE CENTERS INC Georgia Unknown
AVEDA EXPERIENCE CENTERS INCORPORATED Michigan UNKNOWN

Company Officers of AVEDA LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ROBERT HUGHES
Company Secretary 2014-05-15
SARA ELLEN MOSS
Company Secretary 2004-02-18
SPENCER GARY SMUL
Company Secretary 1999-07-01
ALISON CLAIRE DAY
Director 2016-08-01
BARBARA DE LAERE
Director 2017-10-01
PHILIPPE MICHEL WARNERY
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE NILS CONSEIL
Director 2002-07-18 2017-06-30
CHRISTOPHER GOOD
Director 2012-01-01 2017-06-30
PERNILLA NYBERG
Director 2012-06-01 2016-08-01
ROLAND MARTIN JERVIS
Company Secretary 2003-06-06 2014-05-15
JOHN DOUGLAS EDWARD LARKIN
Director 1999-07-01 2012-06-01
PER AKE NEUMAN
Director 1999-07-01 2011-12-31
PAUL EDWARD KONNEY
Company Secretary 1999-11-01 2003-09-07
JEFFREY COOK
Company Secretary 1999-07-01 2003-04-23
JEANETTE WAGNER
Director 1999-07-01 2001-12-31
GEORGE CHRISTOPHER HAMMER
Director 1999-07-01 2001-07-31
MATTHIJS JURJEN TELLEGEN
Director 1999-08-18 2000-09-30
SAUL HARVEY MAGRAM
Company Secretary 1999-07-01 1999-09-30
FRED HORST LANGHAMMER
Director 1999-07-01 1999-08-18
ALEXANDER IAN KEEPIN
Company Secretary 1999-04-01 1999-07-05
KEITH STOREY GALLON
Director 1999-04-01 1999-07-01
DANIEL JOHN DWYER
Nominated Secretary 1999-03-23 1999-04-01
BETTY JUNE DOYLE
Nominated Director 1999-03-23 1999-04-01
DANIEL JOHN DWYER
Nominated Director 1999-03-23 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA ELLEN MOSS ELC ONLINE LIMITED Company Secretary 2007-04-25 CURRENT 2006-03-10 Active - Proposal to Strike off
SARA ELLEN MOSS AROMADERME UK LIMITED Company Secretary 2004-07-23 CURRENT 1996-07-02 Active - Proposal to Strike off
SARA ELLEN MOSS MAKE-UP ART COSMETICS (U.K.) LIMITED Company Secretary 2004-06-10 CURRENT 1993-01-29 Active
SARA ELLEN MOSS ESTEE LAUDER TRUSTEE COMPANY LIMITED Company Secretary 2004-06-01 CURRENT 1983-11-14 Active
SARA ELLEN MOSS ARAMIS LIMITED Company Secretary 2004-06-01 CURRENT 1975-10-24 Active - Proposal to Strike off
SARA ELLEN MOSS ESTEE LAUDER COSMETICS LIMITED Company Secretary 2004-03-30 CURRENT 1960-05-16 Active
SARA ELLEN MOSS CLINIQUE LABORATORIES LIMITED Company Secretary 2004-03-30 CURRENT 1969-07-31 Active
SPENCER GARY SMUL THE COMPANY STORE (KILDARE) LIMITED Company Secretary 2008-08-01 CURRENT 2008-07-16 Dissolved 2017-09-19
SPENCER GARY SMUL AROMADERME UK LIMITED Company Secretary 2004-03-23 CURRENT 1996-07-02 Active - Proposal to Strike off
SPENCER GARY SMUL ESTEE LAUDER TRUSTEE COMPANY LIMITED Company Secretary 2003-06-06 CURRENT 1983-11-14 Active
SPENCER GARY SMUL ARAMIS LIMITED Company Secretary 2003-06-06 CURRENT 1975-10-24 Active - Proposal to Strike off
SPENCER GARY SMUL MAKE-UP ART COSMETICS (U.K.) LIMITED Company Secretary 1998-02-27 CURRENT 1993-01-29 Active
SPENCER GARY SMUL ESTEE LAUDER COSMETICS LIMITED Company Secretary 1996-07-01 CURRENT 1960-05-16 Active
SPENCER GARY SMUL CLINIQUE LABORATORIES LIMITED Company Secretary 1996-07-01 CURRENT 1969-07-31 Active
ALISON CLAIRE DAY TOO FACED COSMETICS UK LIMITED Director 2017-11-01 CURRENT 2009-08-19 Active - Proposal to Strike off
ALISON CLAIRE DAY BECCA (UK) LIMITED Director 2016-11-14 CURRENT 2013-04-12 Active - Proposal to Strike off
ALISON CLAIRE DAY THE COMPANY STORE (KILDARE) LIMITED Director 2016-08-01 CURRENT 2008-07-16 Dissolved 2017-09-19
ALISON CLAIRE DAY ESTEE LAUDER COSMETICS LIMITED Director 2016-08-01 CURRENT 1960-05-16 Active
ALISON CLAIRE DAY ELC ONLINE LIMITED Director 2016-08-01 CURRENT 2006-03-10 Active - Proposal to Strike off
ALISON CLAIRE DAY LE LABO UK LIMITED Director 2016-08-01 CURRENT 2009-08-12 Active - Proposal to Strike off
ALISON CLAIRE DAY WHITMAN LB LTD Director 2016-08-01 CURRENT 2015-08-28 Active
ALISON CLAIRE DAY ARAMIS LIMITED Director 2016-08-01 CURRENT 1975-10-24 Active - Proposal to Strike off
ALISON CLAIRE DAY EDITIONS DE PARFUMS LIMITED Director 2016-08-01 CURRENT 2014-12-04 Active - Proposal to Strike off
ALISON CLAIRE DAY ESTEE LAUDER UK HOLDINGS LTD. Director 2016-08-01 CURRENT 2016-03-09 Active
ALISON CLAIRE DAY CLINIQUE LABORATORIES LIMITED Director 2016-08-01 CURRENT 1969-07-31 Active
ALISON CLAIRE DAY JO MALONE LIMITED Director 2016-08-01 CURRENT 1993-01-19 Active
ALISON CLAIRE DAY MAKE-UP ART COSMETICS (U.K.) LIMITED Director 2016-08-01 CURRENT 1993-01-29 Active
ALISON CLAIRE DAY AROMADERME UK LIMITED Director 2016-08-01 CURRENT 1996-07-02 Active - Proposal to Strike off
ALISON CLAIRE DAY BY KILIAN LTD Director 2016-07-01 CURRENT 2009-01-16 Active
PHILIPPE MICHEL WARNERY THE WALPOLE COMMITTEE LIMITED Director 2018-04-26 CURRENT 1990-07-06 Active
PHILIPPE MICHEL WARNERY TOO FACED COSMETICS UK LIMITED Director 2017-11-01 CURRENT 2009-08-19 Active - Proposal to Strike off
PHILIPPE MICHEL WARNERY COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE) Director 2017-09-12 CURRENT 1945-08-23 Active
PHILIPPE MICHEL WARNERY ESTEE LAUDER COSMETICS LIMITED Director 2017-07-01 CURRENT 1960-05-16 Active
PHILIPPE MICHEL WARNERY ELC ONLINE LIMITED Director 2017-07-01 CURRENT 2006-03-10 Active - Proposal to Strike off
PHILIPPE MICHEL WARNERY LE LABO UK LIMITED Director 2017-07-01 CURRENT 2009-08-12 Active - Proposal to Strike off
PHILIPPE MICHEL WARNERY WHITMAN LB LTD Director 2017-07-01 CURRENT 2015-08-28 Active
PHILIPPE MICHEL WARNERY ARAMIS LIMITED Director 2017-07-01 CURRENT 1975-10-24 Active - Proposal to Strike off
PHILIPPE MICHEL WARNERY EDITIONS DE PARFUMS LIMITED Director 2017-07-01 CURRENT 2014-12-04 Active - Proposal to Strike off
PHILIPPE MICHEL WARNERY ESTEE LAUDER UK HOLDINGS LTD. Director 2017-07-01 CURRENT 2016-03-09 Active
PHILIPPE MICHEL WARNERY CLINIQUE LABORATORIES LIMITED Director 2017-07-01 CURRENT 1969-07-31 Active
PHILIPPE MICHEL WARNERY JO MALONE LIMITED Director 2017-07-01 CURRENT 1993-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-22APPOINTMENT TERMINATED, DIRECTOR BARBARA DE LAERE
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DE LAERE
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR AMIT ANAND
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL VINCENT CAPUTO
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-10-29CH01Director's details changed for Mr Carl Vincent Caputo on 2020-10-15
2020-09-21CH01Director's details changed for Ms Susan Mary Seddon Fox on 2020-09-18
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-02-06AP03Appointment of Samantha Claire Leaverland as company secretary on 2020-02-01
2020-01-22AP01DIRECTOR APPOINTED SUSAN MARY SEDDON FOX
2019-11-08TM02Termination of appointment of Sara Ellen Moss on 2019-10-28
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MICHEL WARNERY
2019-09-24AP01DIRECTOR APPOINTED MR CARL VINCENT CAPUTO
2019-09-23RES13Resolutions passed:
  • Accounts approved/company business 27/08/2019
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-11-13CH01Director's details changed for Mr Philippe Michel Warnery on 2017-11-01
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-03AP01DIRECTOR APPOINTED MS BARBARA DE LAERE
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE NILS CONSEIL
2017-07-04AP01DIRECTOR APPOINTED MR PHILIPPE MICHEL WARNERY
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOD
2017-06-20AD03Registers moved to registered inspection location of 80 Mount Street Nottingham Nottinghamshire NG1 6HH
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-01AP01DIRECTOR APPOINTED MRS ALISON CLAIRE DAY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PERNILLA NYBERG
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-29CH01Director's details changed for Mr Christopher Good on 2016-03-01
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 3rd Floor Holborn Hall 193-197 High Holborn London WC1V 7BD
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-02AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-16AP03Appointment of Mr Edward Robert Hughes as company secretary
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROLAND JERVIS
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-01AR0123/03/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-26AR0123/03/13 ANNUAL RETURN FULL LIST
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-01AP01DIRECTOR APPOINTED MS PERNILLA NYBERG
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN
2012-04-02AR0123/03/12 FULL LIST
2012-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER GOOD
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PER NEUMAN
2011-04-07AR0123/03/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-14AR0123/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE NILS CONSEIL / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PER AKE NEUMAN / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS EDWARD LARKIN / 01/10/2009
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / SPENCER GARY SMUL / 01/10/2009
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROLAND MARTIN JERVIS / 01/10/2009
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / SARA ELLEN MOSS / 01/10/2009
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-26AD02SAIL ADDRESS CREATED
2009-04-27363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-09363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-20363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-03-24363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-30363aRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-07-02288cSECRETARY'S PARTICULARS CHANGED
2004-06-18288aNEW SECRETARY APPOINTED
2004-04-30363aRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-04-30288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30353LOCATION OF REGISTER OF MEMBERS
2004-03-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-12288bSECRETARY RESIGNED
2003-06-16288aNEW SECRETARY APPOINTED
2003-05-29288bSECRETARY RESIGNED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-25363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-08-19288bDIRECTOR RESIGNED
2002-08-08ELRESS386 DISP APP AUDS 18/07/02
2002-08-08ELRESS366A DISP HOLDING AGM 18/07/02
2002-08-07288bDIRECTOR RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288bDIRECTOR RESIGNED
2002-06-29AUDAUDITOR'S RESIGNATION
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 3RD FLOOR HOLBORN HALL 193-197 HIGH HOLBORN LONDON WC1V 7DB
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 7 MUNTON ROAD LONDON SE17 1PR
2002-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-23363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-08-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-22244DELIVERY EXT'D 3 MTH 30/06/00
2000-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-11-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to AVEDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVEDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVEDA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.759
MortgagesNumMortOutstanding0.488
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.278

This shows the max and average number of mortgages for companies with the same SIC code of 46450 - Wholesale of perfume and cosmetics

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVEDA LIMITED

Intangible Assets
Patents
We have not found any records of AVEDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVEDA LIMITED
Trademarks
We have not found any records of AVEDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVEDA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as AVEDA LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for AVEDA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 8-10, St Peters Gate, Nottingham, NG1 2JG NG1 2JG 30,25020140908

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVEDA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVEDA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.