AVACTA LIMITED

Register to unlock more data on OkredoRegister

AVACTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05024950

Incorporation date

26/01/2004

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 26/01/2004)
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon21/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon29/10/2024
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 2024-10-29
dot icon07/10/2024
Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Appointment of Dr Christina Coughlin as a director on 2024-04-30
dot icon02/05/2024
Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon23/01/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon05/01/2019
Full accounts made up to 2018-07-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon15/12/2017
Full accounts made up to 2017-07-31
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon26/01/2017
Full accounts made up to 2016-07-31
dot icon26/08/2016
Registered office address changed from C/O the Company Secretary Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ England to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 2016-08-26
dot icon16/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr David Alastair Maclaughlin Smith on 2016-02-01
dot icon16/02/2016
Registered office address changed from C/O the Company Secretary Unit 651G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ on 2016-02-16
dot icon16/02/2016
Full accounts made up to 2015-07-31
dot icon01/02/2016
Termination of appointment of Richard Craig Alan Slater as a director on 2016-02-01
dot icon12/01/2016
Termination of appointment of Timothy James Sykes as a director on 2015-12-09
dot icon12/01/2016
Termination of appointment of Timothy James Sykes as a secretary on 2015-12-09
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 icon15/04/2015
Full accounts made up to 2014-07-31
dot icon04/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/09/2014
Auditor's resignation
dot icon01/04/2014
Full accounts made up to 2013-07-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon22/04/2013
Full accounts made up to 2012-07-31
dot icon06/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-07-31
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-07-31
dot icon29/03/2011
Termination of appointment of Kurt Baldwin as a director
dot icon29/03/2011
Termination of appointment of Simon Webster as a director
dot icon28/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Gwynfor Humphreys as a director
dot icon28/01/2011
Termination of appointment of Alan Aubrey as a director
dot icon28/01/2011
Termination of appointment of Anthony Robards as a director
dot icon02/12/2010
Registered office address changed from York Biocentre York Science Park Innovation Way Heslington York North Yorkshire YO10 5NY on 2010-12-02
dot icon05/03/2010
Full accounts made up to 2009-07-31
dot icon11/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon11/02/2010
Director's details changed for Dr Simon Webster on 2009-10-01
dot icon11/02/2010
Director's details changed for Dr Kurt Justin Baldwin on 2009-10-01
dot icon11/02/2010
Director's details changed for Gwynfor Owen Humphreys on 2009-10-01
dot icon11/02/2010
Director's details changed for Professor Anthony William Robards on 2009-10-01
dot icon06/03/2009
Return made up to 26/01/09; full list of members
dot icon06/03/2009
Director and secretary's change of particulars / timothy sykes / 26/01/2009
dot icon10/02/2009
Full accounts made up to 2008-07-31
dot icon01/03/2008
Capitals not rolled up
dot icon01/03/2008
Return made up to 26/01/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon03/01/2008
Full accounts made up to 2007-07-31
dot icon21/11/2007
Director's particulars changed
dot icon26/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/07/2007
Return made up to 26/01/07; full list of members
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon16/08/2006
Ad 08/08/06--------- £ si [email protected] £ ic 150/150
dot icon23/06/2006
Ad 03/05/06--------- £ si [email protected]=3 £ ic 147/150
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Registered office changed on 23/06/06 from: leeds innovation centre 103 clarendon road leeds yorkshire LS2 9DF
dot icon23/06/2006
Director resigned
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon08/03/2006
Ad 01/02/06--------- £ si [email protected]=6 £ ic 141/147
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon03/02/2006
Return made up to 26/01/06; full list of members
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/12/2005
Director resigned
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon01/09/2005
Ad 09/08/05--------- £ si [email protected]=41 £ ic 100/141
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/02/2005
Return made up to 26/01/05; full list of members
dot icon14/12/2004
Ad 19/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/12/2004
Accounting reference date shortened from 31/01/05 to 31/07/04
dot icon08/10/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New secretary appointed;new director appointed
dot icon24/05/2004
Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/02/2004
Certificate of change of name
dot icon26/01/2004
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
23/01/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/01/2004 - 12/05/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/01/2004 - 12/05/2004
12820
Aubrey, Alan John
Director
19/05/2006 - 21/01/2011
72
Gardiner, Tony Peter
Director
11/01/2016 - 29/08/2024
23
Slater, Richard Craig Alan
Director
09/12/2015 - 01/02/2016
75

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 LIMITED

AVACTA LIMITED is an(a) Active company incorporated on 26/01/2004 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 LIMITED?

toggle

AVACTA LIMITED is currently Active. It was registered on 26/01/2004 .

Where is AVACTA LIMITED located?

toggle

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

What does AVACTA LIMITED do?

toggle

AVACTA LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AVACTA LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-23 with no updates.