About

Registered Number: 05280325
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Elscot House, Arcadia Avenue, London, N3 2JU,

 

Velvena Ltd was registered on 08 November 2004, it's status is listed as "Active". This business has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALANGITANG, Oliver Thomas 31 May 2016 - 1
BOSCHETTI, Claudio 17 December 2004 23 April 2013 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 08 February 2019
SH01 - Return of Allotment of shares 09 January 2019
AA - Annual Accounts 28 September 2018
PSC04 - N/A 04 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 April 2017
CS01 - N/A 12 April 2017
CH04 - Change of particulars for corporate secretary 07 April 2017
CH01 - Change of particulars for director 20 January 2017
SH01 - Return of Allotment of shares 10 January 2017
AA - Annual Accounts 09 January 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 19 October 2015
AP04 - Appointment of corporate secretary 17 August 2015
AP01 - Appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 19 March 2015
AA - Annual Accounts 19 March 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 24 December 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 20 August 2013
SH01 - Return of Allotment of shares 25 April 2013
SH01 - Return of Allotment of shares 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 13 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 21 June 2006
363a - Annual Return 06 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.