A V CO 1 LIMITED

Register to unlock more data on OkredoRegister

A V CO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851883

Incorporation date

20/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon05/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon20/07/2023
Termination of appointment of Ryan Ronald Dale as a secretary on 2023-07-17
dot icon20/07/2023
Appointment of Jonathan Smith as a secretary on 2023-07-17
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Notification of Illinois Tool Works Inc. as a person with significant control on 2016-04-06
dot icon03/07/2023
Cessation of Itw Global Investments Llc as a person with significant control on 2016-04-06
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon11/01/2023
Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 2023-01-12
dot icon08/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/11/2021
Termination of appointment of S & J Registrars Limited as a secretary on 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Change of details for Itw Global Investments Llc as a person with significant control on 2020-07-24
dot icon24/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/07/2020
Director's details changed for Mr Stephen James Rowell on 2017-03-16
dot icon11/09/2019
Termination of appointment of Maryann Spiegel as a director on 2019-08-02
dot icon27/06/2019
Change of details for Itw Global Investments Llc as a person with significant control on 2017-10-01
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon24/06/2019
Resolutions
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon08/03/2019
Full accounts made up to 2018-12-31
dot icon12/07/2018
Change of details for Itw Global Investments Inc. as a person with significant control on 2017-10-01
dot icon06/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Appointment of Ryan Ronald Dale as a secretary on 2017-12-18
dot icon10/11/2017
Termination of appointment of Philip Matthew Deakin as a director on 2017-10-30
dot icon07/07/2017
Notification of Itw Global Investments Inc. as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Termination of appointment of Edward Ufland as a director on 2017-03-13
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon19/05/2016
Appointment of Stephen James Rowell as a director on 2016-04-01
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon28/10/2015
Director's details changed for Edward Ufland on 2010-06-21
dot icon28/10/2015
Director's details changed for Philip Matthew Deakin on 2015-08-19
dot icon24/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/06/2015
Secretary's details changed for S & J Registrars Limited on 2015-05-01
dot icon22/06/2015
Secretary's details changed for S & J Registrars Limited on 2015-05-01
dot icon08/05/2015
Statement by Directors
dot icon08/05/2015
Statement of capital on 2015-05-08
dot icon08/05/2015
Solvency Statement dated 07/05/15
dot icon08/05/2015
Resolutions
dot icon01/05/2015
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 2015-05-01
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon24/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Appointment of Maryann Spiegel as a director
dot icon24/02/2014
Termination of appointment of Leanne Lee as a director
dot icon30/07/2013
Appointment of Leanne M. Ono Lee as a director
dot icon23/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Theresa Wise as a director
dot icon11/04/2013
Termination of appointment of Ola Barreto-Morley as a director
dot icon28/03/2013
Appointment of Theresa Mary Wise as a director
dot icon27/03/2013
Termination of appointment of Maryann Spiegel as a director
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon18/07/2012
Director's details changed for Mr Giles Matthew Hudson on 2012-05-21
dot icon30/04/2012
Appointment of Maryann Spiegel as a director
dot icon27/04/2012
Termination of appointment of Allan Sutherland as a director
dot icon03/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon25/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-11-30
dot icon13/07/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon12/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon12/07/2010
Director's details changed for Allan Sutherland on 2009-10-01
dot icon09/07/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon09/07/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon09/07/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon09/07/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon08/03/2010
Director's details changed
dot icon04/03/2010
Full accounts made up to 2009-11-30
dot icon21/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon14/10/2009
Appointment of Ola Tricia-Aramita Barreto-Morley as a director
dot icon02/08/2009
Group of companies' accounts made up to 2008-11-30
dot icon29/07/2009
Return made up to 20/06/09; full list of members
dot icon27/12/2008
Auditor's resignation
dot icon07/11/2008
Resolutions
dot icon30/10/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2008
Appointment terminated director carl cramer
dot icon10/10/2008
Appointment terminated director gerald bowe
dot icon10/10/2008
Appointment terminated director christopher thomas
dot icon10/10/2008
Appointment terminated secretary robert fogarty
dot icon10/10/2008
Appointment terminated director giles cheek
dot icon01/10/2008
Director appointed edward ufland
dot icon01/10/2008
Director appointed gavin udall
dot icon01/10/2008
Director appointed giles hudson
dot icon01/10/2008
Director appointed allan sutherland
dot icon30/09/2008
Secretary appointed s & j registrars LIMITED
dot icon30/09/2008
Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP
dot icon06/08/2008
Director's change of particulars / gerald bowe / 30/07/2008
dot icon21/07/2008
Return made up to 20/06/08; full list of members
dot icon02/07/2008
Group of companies' accounts made up to 2008-03-29
dot icon19/05/2008
Appointment terminated director simon henderson
dot icon23/04/2008
Ad 19/03/08\gbp si [email protected]=225\gbp ic 2030047/2030272\
dot icon23/04/2008
Ad 19/03/08\gbp si [email protected]=225\gbp ic 2029822/2030047\
dot icon26/02/2008
Ad 06/02/08\gbp si [email protected]=2550\gbp ic 2027272/2029822\
dot icon21/02/2008
Certificate of reduction of issued capital
dot icon21/02/2008
Reduction of iss capital and minute (oc)
dot icon21/02/2008
Resolutions
dot icon14/09/2007
Ad 05/04/07--------- £ si [email protected]
dot icon18/08/2007
New director appointed
dot icon15/08/2007
Return made up to 20/06/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon09/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon09/11/2006
Certificate of change of name
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Registered office changed on 09/10/06 from: 25 bedford street london WC2E 9ES
dot icon24/08/2006
Ad 31/07/06--------- £ si [email protected]=204980 £ si 23809091@1=23809091 £ ic 1/24014072
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon24/08/2006
Nc inc already adjusted 31/07/06
dot icon24/08/2006
Notice of assignment of name or new name to shares
dot icon21/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Giles Matthew
Director
25/09/2008 - Present
112
Barreto-Morley, Ola Tricia Aramita
Director
30/09/2009 - 31/03/2013
93
Rowell, Stephen James
Director
01/04/2016 - Present
42
Cramer, Carl, Mr.
Secretary
20/06/2006 - 26/09/2006
2
Dale, Ryan Ronald
Secretary
18/12/2017 - 17/07/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A V CO 1 LIMITED

A V CO 1 LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A V CO 1 LIMITED?

toggle

A V CO 1 LIMITED is currently Active. It was registered on 20/06/2006 .

Where is A V CO 1 LIMITED located?

toggle

A V CO 1 LIMITED is registered at Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1EN.

What does A V CO 1 LIMITED do?

toggle

A V CO 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A V CO 1 LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-20 with no updates.