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

AVEVA SOLUTIONS LIMITED

HIGH CROSS, MADINGLEY ROAD, CAMBRIDGE, CB3 0HB,
Company Registration Number
00803680
Private Limited Company
Active

Company Overview

About Aveva Solutions Ltd
AVEVA SOLUTIONS LIMITED was founded on 1964-05-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". Aveva Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVEVA SOLUTIONS LIMITED
 
Legal Registered Office
HIGH CROSS
MADINGLEY ROAD
CAMBRIDGE
CB3 0HB
Other companies in CB3
 
Filing Information
Company Number 00803680
Company ID Number 00803680
Date formed 1964-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 14:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVEVA SOLUTIONS 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.

Company Officers of AVEVA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MATHEW WARD
Company Secretary 2018-02-19
PHILIP STANLEY AIKEN
Director 2012-05-01
JENNIFER MARGARET ALLERTON
Director 2013-07-06
EMMANUEL ANDRE MARIE BABEAU
Director 2018-03-01
CRAIG BARRY HAYMAN
Director 2018-02-19
PETER WALTER HERWECK
Director 2018-03-01
CHRISTOPHER JOHN HUMPHREY
Director 2016-07-08
JAMES SINGER KIDD
Director 2010-12-31
ROHINTON MOBED
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE DENTON
Company Secretary 2015-07-16 2018-02-19
PHILIP DAYER
Director 2008-01-07 2017-07-07
RICHARD LONGDON
Director 1994-08-16 2016-12-31
JONATHAN BROOKS
Director 2007-07-12 2016-11-08
DAVID MATHEW WARD
Company Secretary 2014-12-11 2015-07-16
DAVID MATHEW WARD
Company Secretary 2014-12-11 2015-06-16
HELEN PATRICIA BARRETT-HAGUE
Company Secretary 2010-12-31 2014-12-11
PAUL RONALD TAYLOR
Company Secretary 2001-07-12 2010-12-31
PAUL RONALD TAYLOR
Company Secretary 2001-07-12 2010-12-25
COLIN ALEXANDER GARRETT
Director 2003-11-04 2008-03-31
RICHARD ASHTON KING
Director 1994-10-05 2006-04-01
MICHAEL JOHN BEZZANT
Director 2003-11-04 2004-06-30
PETER CHARLES KIDNEY
Director 1997-06-01 2003-11-04
ANTONY DAVID CHRISTIAN
Director 2000-04-01 2003-07-03
JOHN RICHARD DERSLEY
Company Secretary 1992-01-22 2001-07-12
JOHN RICHARD DERSLEY
Director 1992-01-22 2001-07-12
JOHN CRISPIN GRAY
Director 1992-01-22 1999-09-25
ROBIN JAMES LEE
Director 1994-08-16 1998-03-31
DENNIS BUTLER CHANDLER
Director 1992-01-22 1994-08-17
ROBERT JOHN BISHOP
Director 1992-01-22 1994-08-16
DAVID JOHN DACE
Director 1992-01-22 1994-08-16
JEREMY RICHARD FREDERICK FAIRBROTHER
Director 1994-05-09 1994-08-12
ALAN GRIG
Director 1992-01-22 1994-08-12
MICHAEL PETER HALSTEAD
Director 1992-01-22 1994-08-12
NIGEL RAYMOND HARTNELL
Director 1994-01-24 1994-08-12
DAVID FIELDING HARTLEY
Director 1992-01-22 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STANLEY AIKEN BALFOUR BEATTY PLC Director 2015-03-26 CURRENT 1945-05-31 Active
PHILIP STANLEY AIKEN AVEVA GROUP LIMITED Director 2012-05-01 CURRENT 1994-06-09 Active
PHILIP STANLEY AIKEN AUSTRALIA DAY FOUNDATION LIMITED Director 2006-09-21 CURRENT 2003-12-05 Active
JENNIFER MARGARET ALLERTON AVEVA GROUP LIMITED Director 2013-07-09 CURRENT 1994-06-09 Active
EMMANUEL ANDRE MARIE BABEAU AVEVA GROUP LIMITED Director 2018-03-01 CURRENT 1994-06-09 Active
CRAIG BARRY HAYMAN AVEVA GROUP LIMITED Director 2018-02-19 CURRENT 1994-06-09 Active
PETER WALTER HERWECK AVEVA GROUP LIMITED Director 2018-03-01 CURRENT 1994-06-09 Active
CHRISTOPHER JOHN HUMPHREY ECKOH PLC Director 2017-06-21 CURRENT 1997-09-12 Active
CHRISTOPHER JOHN HUMPHREY AVEVA GROUP LIMITED Director 2016-07-08 CURRENT 1994-06-09 Active
CHRISTOPHER JOHN HUMPHREY VIDENDUM PLC Director 2013-12-01 CURRENT 1928-01-30 Active
JAMES SINGER KIDD FABTROL SYSTEMS, UK LIMITED Director 2015-06-19 CURRENT 2006-05-04 Liquidation
JAMES SINGER KIDD 8OVER8 LIMITED Director 2015-01-04 CURRENT 2000-04-03 Liquidation
JAMES SINGER KIDD AVEVA FINANCE LIMITED Director 2013-03-22 CURRENT 2013-03-12 Active
JAMES SINGER KIDD LFM SOFTWARE LIMITED Director 2011-10-07 CURRENT 2001-07-20 Active
JAMES SINGER KIDD CADCENTRE ENGINEERING IT LIMITED Director 2010-12-31 CURRENT 2001-06-01 Active - Proposal to Strike off
JAMES SINGER KIDD AVEVA ENGINEERING IT LIMITED Director 2010-12-31 CURRENT 1970-03-12 Active - Proposal to Strike off
JAMES SINGER KIDD AVEVA MANAGED SERVICES LIMITED Director 2010-12-31 CURRENT 1982-07-22 Active - Proposal to Strike off
JAMES SINGER KIDD CADCENTRE PROPERTY LIMITED Director 2010-12-31 CURRENT 1986-10-01 Active
JAMES SINGER KIDD AVEVA GROUP LIMITED Director 2010-12-31 CURRENT 1994-06-09 Active
JAMES SINGER KIDD AVEVA CONSULTING LIMITED Director 2010-12-31 CURRENT 2001-01-08 Active - Proposal to Strike off
JAMES SINGER KIDD CADCENTRE LIMITED Director 2010-12-31 CURRENT 2001-01-08 Active
JAMES SINGER KIDD TRIBON SOLUTIONS (UK) LIMITED Director 2010-12-31 CURRENT 1990-11-01 Active
JAMES SINGER KIDD AVEVA LIMITED Director 2010-12-31 CURRENT 2004-10-05 Active
ROHINTON MOBED AVEVA GROUP LIMITED Director 2017-03-01 CURRENT 1994-06-09 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
2023-11-29Current accounting period shortened from 31/03/24 TO 31/12/23
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-1601/08/23 STATEMENT OF CAPITAL GBP 14539555
2023-06-20DIRECTOR APPOINTED MRS AMANDA FELIPA DISTON
2023-06-19DIRECTOR APPOINTED MR PETER JAMES HILBRE COVENEY
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-18Change of details for Aveva Group Plc as a person with significant control on 2023-04-18
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES SINGER KIDD
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES SINGER KIDD
2023-03-14APPOINTMENT TERMINATED, DIRECTOR PETER WALTER HERWECK
2023-03-14DIRECTOR APPOINTED MR CASPAR HERZBERG
2023-01-30DIRECTOR APPOINTED MS HELEN LOUISE LAMPRELL
2023-01-30Appointment of Mrs Francesca Anne Todd as company secretary on 2023-01-18
2023-01-30Termination of appointment of Helen Louise Lamprell on 2023-01-18
2023-01-30TM02Termination of appointment of Helen Louise Lamprell on 2023-01-18
2023-01-30AP03Appointment of Mrs Francesca Anne Todd as company secretary on 2023-01-18
2023-01-30AP01DIRECTOR APPOINTED MS HELEN LOUISE LAMPRELL
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01TM02Termination of appointment of Claire Denton on 2021-11-01
2021-11-01AP03Appointment of Mrs Helen Louise Lamprell as company secretary on 2021-11-01
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY HAYMAN
2021-06-04AP01DIRECTOR APPOINTED MR PETER WALTER HERWECK
2021-05-10RES13Resolutions passed:
  • Dividend payment 25/03/2021
2021-05-04CH01Director's details changed for Mr Craig Barry Hayman on 2021-05-01
2021-04-15SH0119/03/21 STATEMENT OF CAPITAL GBP 2539685.00
2021-04-15RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEW WARD
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-15SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 2,538,685
2021-03-15CAP-SSSolvency Statement dated 05/03/21
2021-03-15RES13Resolutions passed:
  • Cancel share prem account 05/03/2021
2021-03-03RP04SH01Second filing of capital allotment of shares GBP2,538,683
2021-03-02RP04SH01Second filing of capital allotment of shares GBP2,538,682
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-01-19SH0103/10/20 STATEMENT OF CAPITAL GBP 2538682
2020-12-29SH0123/10/20 STATEMENT OF CAPITAL GBP 2538683
2020-10-20RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21AP03Appointment of Mrs Claire Denton as company secretary on 2019-10-09
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON MOBED
2019-10-18TM02Termination of appointment of David Mathew Ward on 2019-10-09
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALTER HERWECK
2019-10-18AP01DIRECTOR APPOINTED MR DAVID MATHEW WARD
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-14RP04AP01Second filing of director appointment of Peter Walter Herweck
2018-05-14ANNOTATIONClarification
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 2538681
2018-04-17SH0131/03/18 STATEMENT OF CAPITAL GBP 2538681.00
2018-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on auth share cap revoked 28/03/2018
2018-04-12RES13RESTRICTION ON AUTH SHARE CAP REVOKED 28/03/2018
2018-03-09AP01DIRECTOR APPOINTED MR EMMANUEL ANDRE MARIE BABEAU
2018-03-05AP01DIRECTOR APPOINTED MR PETER WALTER HERWECK
2018-03-05AP01DIRECTOR APPOINTED MR PETER WALTER HERWECK
2018-02-21AP01DIRECTOR APPOINTED MR CRAIG BARRY HAYMAN
2018-02-21CH01Director's details changed for Mr James Singer Kidd on 2018-02-19
2018-02-21AP03Appointment of Mr David Mathew Ward as company secretary on 2018-02-19
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEW WARD
2018-02-20TM02Termination of appointment of Claire Denton on 2018-02-19
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAROLD VALE WHEELDON
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31CH01Director's details changed for Mr Christopher John Humphrey on 2017-10-27
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAYER
2017-03-09AP01DIRECTOR APPOINTED MR ROHINTON MOBED
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1687641
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LONGDON
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MIDDLEMAS
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS
2016-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY
2016-07-18AP01DIRECTOR APPOINTED MR DAVID MATHEW WARD
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD VALE WHEELDON / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDDLEMAS / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONGDON / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYER / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BROOKS / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY AIKEN / 18/07/2016
2016-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DENTON / 18/07/2016
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1687641
2016-02-19AR0122/01/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID WARD
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID WARD
2015-07-16AP03SECRETARY APPOINTED MRS CLAIRE DENTON
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1687641
2015-02-13AR0122/01/15 FULL LIST
2015-02-11ANNOTATIONClarification
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-23AP03SECRETARY APPOINTED MR DAVID MATHEW WARD
2014-12-11AP03SECRETARY APPOINTED MR DAVID MATHEW WARD
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN PATRICIA BARRETT-HAGUE
2014-11-24AP01DIRECTOR APPOINTED MS JENNIFER MARGARET ALLERTON
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDDLEMAS / 28/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONGDON / 01/01/2014
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1687641
2014-02-03AR0122/01/14 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12AP01DIRECTOR APPOINTED MR PHILIP STANLEY AIKEN
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-25AR0122/01/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PREST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANN
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 08/03/2012
2012-03-08AR0122/01/12 FULL LIST
2012-03-0801/03/23 ANNUAL RETURN FULL LIST
2012-03-0803/03/23 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN PREST / 09/08/2011
2011-08-09Director's details changed for Nicholas Martin Prest on 2011-08-09
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR
2011-05-20RES13DECLARE DIVIDEND 18/03/2010
2011-02-15AR0122/01/11 FULL LIST
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-18MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2011-01-10AP03SECRETARY APPOINTED PAUL RONALD TAYLOR
2011-01-07AP01DIRECTOR APPOINTED MR JAMES SINGER KIDD
2011-01-07AP03SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0122/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD VALE WHEELDON / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOKS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDDLEMAS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYER / 09/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN PREST / 07/08/2009
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR LENNART OLSSON
2009-02-23288aDIRECTOR APPOINTED DEREK MIDDLEMAS
2009-02-04363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN GARRETT
2008-03-27288aDIRECTOR APPOINTED PHILIP DAYER
2008-02-19363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2006-04-13288bDIRECTOR RESIGNED
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS; AMEND
2006-02-03244DELIVERY EXT'D 3 MTH 31/03/05
2006-02-02288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-23363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-02-02363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-24244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-07-22123NC INC ALREADY ADJUSTED 02/06/04
2004-07-22SASHARES AGREEMENT OTC
2004-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-22RES04£ NC 1450000/1700000 02/0
2004-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to AVEVA SOLUTIONS 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 AVEVA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-23 Outstanding BERKELEY SQUARE HOLDINGS LIMITED (THE LANDLORD)
GUARANTEE AND DEBENTURE 1995-01-31 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1994-11-29 Satisfied 3I PLC(AS DEFINED)AS AGENT AND TRUSTEE ON BEHALF OF THE INVESTORS
FIXED CHARGE OVER BOOKDEBTS 1988-02-12 Satisfied THE NATIONAL RESEARCH DEVELOPMENT CORPORATION.
DEBENTURE 1986-11-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-12-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-01-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 AVEVA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AVEVA SOLUTIONS LIMITED registering or being granted any patents
Domain Names

AVEVA SOLUTIONS LIMITED owns 3 domain names.

avevaconsulting.co.uk   avevagroup.co.uk   tribon.co.uk  

Trademarks
We have not found any records of AVEVA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVEVA SOLUTIONS 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 (58290 - Other software publishing) as AVEVA SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVEVA SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVEVA SOLUTIONS 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 AVEVA SOLUTIONS 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.