AUTOVAL LTD

Register to unlock more data on OkredoRegister

AUTOVAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05778957

Incorporation date

12/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st - 2nd Floor 138 South Street, Romford RM1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon18/04/2018
Change of details for Mr Vadim Sugaipov as a person with significant control on 2018-04-18
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/03/2017
Termination of appointment of Vadim Sugaipov as a director on 2017-03-21
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/10/2016
Appointment of Mr Valentin Kozel as a director on 2016-10-04
dot icon20/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon20/04/2016
Registered office address changed from 138 1st & 2nd Floors South Street Romford RM1 1TE to 1st - 2nd Floor 138 South Street Romford RM1 1TE on 2016-04-20
dot icon02/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/08/2014
Registered office address changed from 14 Gloucester Avenue Hornchurch Essex RM11 3EB to 138 1St & 2Nd Floors South Street Romford RM1 1TE on 2014-08-07
dot icon29/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Valentin Kozel as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Amended accounts made up to 2012-04-30
dot icon22/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mr Antony Kaminsky on 2013-03-15
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Appointment of Mr Vadim Sugaipov as a director
dot icon25/04/2012
Termination of appointment of Vadim Sugaipov as a director
dot icon24/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mr Antony Kaminsky on 2011-01-14
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/01/2012
Director's details changed for Mr Antony Kaminsky on 2012-01-01
dot icon16/01/2012
Registered office address changed from 58 Squirrels Heath Lane Hornchurch Essex RM11 2EA on 2012-01-16
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/10/2010
Appointment of Mr Vadim Sugaipov as a director
dot icon11/10/2010
Termination of appointment of Valerijus Sokolovas as a director
dot icon11/10/2010
Termination of appointment of Vadim Sugaipov as a secretary
dot icon06/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon06/05/2010
Director's details changed for Valerijus Sokolovas on 2010-04-12
dot icon24/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/09/2009
Director appointed mr anthony kaminsky
dot icon09/07/2009
Return made up to 12/04/09; full list of members
dot icon09/07/2009
Appointment terminated director vadim sugaipov
dot icon09/07/2009
Registered office changed on 09/07/2009 from 45 victoria road southwoodford london E18 1JL
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Return made up to 12/04/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 12/04/07; full list of members
dot icon15/03/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon25/04/2006
Registered office changed on 25/04/06 from: 25 cowdray way hornchurch essex RM12 4AX
dot icon12/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.69K
-
0.00
10.47K
-
2022
3
60.16K
-
0.00
7.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valerijus Sokolovas
Director
15/10/2006 - 11/10/2010
6
Mr Vadim Sugaipov
Director
25/04/2012 - 21/03/2017
2
Kaminsky, Antony
Director
12/04/2006 - 14/10/2006
-
Sugaipov, Vadim
Secretary
12/04/2006 - 11/10/2010
-
Sugaipov, Vadim
Director
11/10/2010 - 24/04/2012
-

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 AUTOVAL LTD

AUTOVAL LTD is an(a) Active company incorporated on 12/04/2006 with the registered office located at 1st - 2nd Floor 138 South Street, Romford RM1 1TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOVAL LTD?

toggle

AUTOVAL LTD is currently Active. It was registered on 12/04/2006 .

Where is AUTOVAL LTD located?

toggle

AUTOVAL LTD is registered at 1st - 2nd Floor 138 South Street, Romford RM1 1TE.

What does AUTOVAL LTD do?

toggle

AUTOVAL LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AUTOVAL LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with no updates.