AVA SECURITY LIMITED

Register to unlock more data on OkredoRegister

AVA SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10187484

Incorporation date

18/05/2016

Size

Small

Contacts

Registered address

Registered address

Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2016)
dot icon23/03/2026
Director's details changed for Viviane Merendi Damiao on 2026-01-01
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon07/05/2025
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Register inspection address has been changed from Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon29/05/2024
17/05/24 Statement of Capital usd 258.952946
dot icon15/01/2024
Termination of appointment of Oscar Lynn Alexander Henken as a director on 2023-12-29
dot icon15/01/2024
Appointment of Viviane Merendi Damiao as a director on 2023-12-29
dot icon30/11/2023
Registered office address changed from Upper Ground Floor, the Charter Building Charter Place Uxbridge Middlesex UB8 1JG England to Nova South 160 Victoria Street London SW1E 5LB on 2023-11-30
dot icon14/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon23/12/2022
Register(s) moved to registered inspection location Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon20/12/2022
Director's details changed for Katherine Ann Maher on 2022-12-20
dot icon29/11/2022
Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04
dot icon27/10/2022
Director's details changed for Katherine Ann Maher on 2022-03-14
dot icon24/10/2022
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon24/10/2022
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon24/10/2022
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Purchase of own shares.
dot icon01/06/2022
Director's details changed for Katherine Ann Maher on 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon01/04/2022
Cancellation of shares. Statement of capital on 2022-03-03
dot icon01/04/2022
Cancellation of shares. Statement of capital on 2022-03-03
dot icon01/04/2022
Cancellation of shares. Statement of capital on 2022-03-03
dot icon29/03/2022
Purchase of own shares.
dot icon29/03/2022
Purchase of own shares.
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon14/03/2022
Notification of Motorola Solutions International Holding Limited as a person with significant control on 2022-03-03
dot icon14/03/2022
Termination of appointment of James Daniel Weeks as a director on 2022-03-03
dot icon14/03/2022
Termination of appointment of Fredrik Halvorsen as a director on 2022-03-03
dot icon14/03/2022
Termination of appointment of Simon James Winn Evans as a director on 2022-03-03
dot icon14/03/2022
Termination of appointment of Mark Daniel Blake as a director on 2022-03-03
dot icon14/03/2022
Withdrawal of a person with significant control statement on 2022-03-14
dot icon11/03/2022
Termination of appointment of James Daniel Weeks as a secretary on 2022-03-03
dot icon11/03/2022
Appointment of Mr David Jonathan Richard England as a secretary on 2022-03-03
dot icon11/03/2022
Appointment of Mr Oscar Lynn Alexander Henken as a director on 2022-03-03
dot icon11/03/2022
Appointment of Katherine Ann Maher as a director on 2022-03-03
dot icon10/03/2022
Resolutions
dot icon09/03/2022
Change of share class name or designation
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Memorandum and Articles of Association
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon03/03/2022
Satisfaction of charge 101874840001 in full
dot icon01/02/2022
Change of share class name or designation
dot icon31/01/2022
Statement of capital on 2022-01-31
dot icon31/01/2022
Statement by Directors
dot icon31/01/2022
Solvency Statement dated 27/01/22
dot icon31/01/2022
Resolutions
dot icon27/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon24/01/2022
Statement of capital following an allotment of shares on 2022-01-05
dot icon20/12/2021
Registration of charge 101874840001, created on 2021-12-15
dot icon13/12/2021
Resolutions
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon01/11/2021
Resolutions
dot icon01/11/2021
Change of share class name or designation
dot icon01/11/2021
Change of share class name or designation
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Change of share class name or designation
dot icon02/07/2021
Change of share class name or designation
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon12/04/2021
Change of share class name or designation
dot icon12/04/2021
Resolutions
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon09/12/2020
Change of share class name or designation
dot icon09/12/2020
Change of share class name or designation
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Resolutions
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon22/04/2020
Resolutions
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon05/12/2019
Resolutions
dot icon21/08/2019
Resolutions
dot icon01/08/2019
Change of share class name or designation
dot icon11/07/2019
Appointment of Mr James Daniel Weeks as a secretary on 2019-07-09
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Change of share class name or designation
dot icon22/05/2019
Change of share class name or designation
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon05/11/2018
Change of share class name or designation
dot icon14/08/2018
Change of share class name or designation
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon22/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon18/05/2018
Director's details changed for Fredrik Halvorsen on 2018-05-01
dot icon11/04/2018
Appointment of Dr Mark Daniel Blake as a director on 2018-04-01
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Change of share class name or designation
dot icon22/03/2018
Statement by Directors
dot icon22/03/2018
Statement of capital on 2018-03-22
dot icon22/03/2018
Solvency Statement dated 05/03/18
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon22/03/2018
Resolutions
dot icon12/12/2017
Particulars of variation of rights attached to shares
dot icon12/12/2017
Change of share class name or designation
dot icon09/08/2017
Change of share class name or designation
dot icon07/08/2017
Particulars of variation of rights attached to shares
dot icon29/06/2017
Registered office address changed from , 2 st. James's Street, London, SW1A 1EG to Upper Ground Floor, the Charter Building Charter Place Uxbridge Middlesex UB8 1JG on 2017-06-29
dot icon01/06/2017
Particulars of variation of rights attached to shares
dot icon01/06/2017
Change of share class name or designation
dot icon31/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/05/2017
Sub-division of shares on 2017-03-27
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon28/04/2017
Change of share class name or designation
dot icon28/04/2017
Particulars of variation of rights attached to shares
dot icon20/04/2017
Resolutions
dot icon11/04/2017
Appointment of Mr Simon James Winn Evans as a director on 2017-04-01
dot icon04/11/2016
Appointment of James Daniel Weeks as a director on 2016-10-24
dot icon21/06/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon18/05/2016
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
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weeks, James Daniel
Secretary
09/07/2019 - 03/03/2022
-
Henken, Oscar Lynn Alexander
Director
03/03/2022 - 29/12/2023
18
England, David Jonathan Richard
Secretary
03/03/2022 - Present
-
Evans, Simon James Winn
Director
01/04/2017 - 03/03/2022
4
Merendi Damiao, Viviane
Director
29/12/2023 - Present
5

Persons with Significant Control

1
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 AVA SECURITY LIMITED

AVA SECURITY LIMITED is an(a) Active company incorporated on 18/05/2016 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. 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 AVA SECURITY LIMITED?

toggle

AVA SECURITY LIMITED is currently Active. It was registered on 18/05/2016 .

Where is AVA SECURITY LIMITED located?

toggle

AVA SECURITY LIMITED is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does AVA SECURITY LIMITED do?

toggle

AVA SECURITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVA SECURITY LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Viviane Merendi Damiao on 2026-01-01.