AVACTA GROUP TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

AVACTA GROUP TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07855251

Incorporation date

21/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon11/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon01/12/2025
Termination of appointment of Trevor John Nicholls as a director on 2025-12-01
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon07/10/2024
Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29
dot icon04/10/2024
Registered office address changed from C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Scale Space White City Imperial College Campus 58 Wood Lane London W12 7RZ on 2024-10-04
dot icon13/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30
dot icon02/05/2024
Appointment of Dr Christina Coughlin as a director on 2024-04-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon23/01/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon17/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon04/08/2017
Termination of appointment of Richard Craig Alan Slater as a director on 2017-07-31
dot icon13/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon26/08/2016
Registered office address changed from Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 2016-08-26
dot icon12/02/2016
Appointment of Dr Trevor John Nicholls as a director on 2016-02-12
dot icon28/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon13/01/2016
Director's details changed for Mr Alastair David Mclaughlin Smith on 2012-01-09
dot icon13/01/2016
Termination of appointment of Timothy James Sykes as a director on 2015-12-09
dot icon12/01/2016
Director's details changed for Mr Alistair Smith on 2012-01-09
dot icon12/01/2016
Termination of appointment of Anthony William Robards as a director on 2016-01-11
dot icon12/01/2016
Appointment of Mr Tony Peter Gardiner as a director on 2016-01-11
dot icon12/01/2016
Appointment of Mr Richard Craig Alan Slater as a director on 2015-12-09
dot icon27/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon27/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon07/09/2014
Auditor's resignation
dot icon01/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon14/05/2013
Current accounting period shortened from 2013-11-30 to 2013-07-31
dot icon01/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon23/11/2011
Appointment of Mr Anthony William Robards as a director
dot icon21/11/2011
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
17/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Alastair Maclaughlin
Director
21/11/2011 - 30/04/2024
16
Nicholls, Trevor John, Dr
Director
12/02/2016 - 01/12/2025
17
Gardiner, Tony Peter
Director
11/01/2016 - 29/08/2024
23
Coughlin, Christina, Dr
Director
30/04/2024 - Present
7

Persons with Significant Control

0

No PSC data available.

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 AVACTA GROUP TRUSTEE LIMITED

AVACTA GROUP TRUSTEE LIMITED is an(a) Active company incorporated on 21/11/2011 with the registered office located at Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZ. 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 AVACTA GROUP TRUSTEE LIMITED?

toggle

AVACTA GROUP TRUSTEE LIMITED is currently Active. It was registered on 21/11/2011 .

Where is AVACTA GROUP TRUSTEE LIMITED located?

toggle

AVACTA GROUP TRUSTEE LIMITED is registered at Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZ.

What does AVACTA GROUP TRUSTEE LIMITED do?

toggle

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

What is the latest filing for AVACTA GROUP TRUSTEE LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-17 with no updates.