AVADO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVADO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434856

Incorporation date

22/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Scale Space, Imperial College White City Campus, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/08/2024
Withdraw the company strike off application
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon20/08/2024
Application to strike the company off the register
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon17/10/2023
Termination of appointment of Keith David Harvey as a director on 2023-10-10
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Appointment of Mr Jasper Lancaster Joyce as a director on 2023-05-19
dot icon24/05/2023
Appointment of Mr Lee Arthur as a director on 2023-05-19
dot icon24/05/2023
Appointment of Mr Keith David Harvey as a director on 2023-05-19
dot icon24/05/2023
Termination of appointment of Jyoti Chada Cushion as a director on 2023-05-19
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon22/11/2022
Register(s) moved to registered office address Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Appointment of Ms Jyoti Chada Cushion as a director on 2022-07-26
dot icon20/09/2022
Termination of appointment of Amy Elizabeth Crawford as a director on 2022-07-29
dot icon02/06/2022
Termination of appointment of Mark Gordon Creighton as a director on 2022-04-30
dot icon02/06/2022
Termination of appointment of Robert Alan Devey as a director on 2022-03-31
dot icon31/05/2022
Appointment of Mrs Amy Elizabeth Crawford as a director on 2022-04-30
dot icon13/01/2022
Confirmation statement made on 2021-11-22 with updates
dot icon11/08/2021
Appointment of Mr Robert Alan Devey as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Claudia Jane Munn as a director on 2021-07-30
dot icon28/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
dot icon20/04/2021
Termination of appointment of Quayseco Limited as a secretary on 2021-04-15
dot icon15/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon04/09/2020
Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ on 2020-09-04
dot icon04/09/2020
Change of details for Avado Learning (Uk) Limited as a person with significant control on 2020-09-01
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/03/2020
Appointment of Mrs Claudia Jane Munn as a director on 2020-03-01
dot icon17/12/2019
Termination of appointment of Steven Robert Bastian as a director on 2019-12-13
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Appointment of Mr Mark Gordon Creighton as a director on 2019-02-25
dot icon19/09/2019
Termination of appointment of Mark Christopher O'donoghue as a director on 2019-02-25
dot icon16/01/2019
Satisfaction of charge 064348560004 in full
dot icon08/01/2019
Registration of charge 064348560005, created on 2019-01-07
dot icon28/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon28/11/2018
Director's details changed for Steven Robert Bastian on 2018-11-28
dot icon26/11/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Philip James Hullah as a director on 2018-06-27
dot icon08/02/2018
Director's details changed for Steven Robert Bastian on 2018-01-19
dot icon15/01/2018
Change of details for Avado Learning (Uk) Limited as a person with significant control on 2018-01-15
dot icon15/01/2018
Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 2018-01-15
dot icon15/01/2018
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 2018-01-15
dot icon29/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon25/10/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Termination of appointment of Michael John Milton Curry as a director on 2017-02-15
dot icon16/02/2017
Appointment of Steven Robert Bastian as a director on 2017-02-15
dot icon16/02/2017
Termination of appointment of James Simon Farnworth as a director on 2017-02-15
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Resolutions
dot icon27/05/2016
Change of name notice
dot icon25/05/2016
Miscellaneous
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon04/05/2016
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon31/03/2016
Registration of charge 064348560004, created on 2016-03-24
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/11/2015
Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2015-11-02
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Certificate of change of name
dot icon23/12/2014
Change of name notice
dot icon22/12/2014
Appointment of Mr James Simon Farnworth as a director on 2014-12-19
dot icon22/12/2014
Appointment of Mr Mark Christopher O'donoghue as a director on 2014-12-19
dot icon28/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon23/10/2013
Appointment of Michael John Milton Curry as a director
dot icon16/10/2013
Termination of appointment of James Fletcher as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Director's details changed for Philip James Hullah on 2013-02-21
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2012
Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 2012-06-19
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon04/11/2011
Appointment of James Fletcher as a director
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Termination of appointment of Crispin Francis Quail as a director
dot icon15/02/2011
Full accounts made up to 2009-12-31
dot icon26/01/2011
Termination of appointment of Alan Evans as a director
dot icon26/01/2011
Termination of appointment of David Snow as a director
dot icon26/01/2011
Termination of appointment of Michelle De Young as a director
dot icon26/01/2011
Appointment of Crispin Francis Quail as a director
dot icon26/01/2011
Termination of appointment of Gregory Gaffney as a director
dot icon26/01/2011
Appointment of Philip James Hullah as a director
dot icon10/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Brian Taylor as a director
dot icon17/09/2010
Termination of appointment of Richard Wilman as a director
dot icon17/09/2010
Termination of appointment of Richard Wilman as a secretary
dot icon18/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2010
Termination of appointment of Richard Chapman as a director
dot icon15/01/2010
Full accounts made up to 2008-12-31
dot icon03/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2009
Secretary appointed quayseco LIMITED
dot icon10/08/2009
Director appointed michelle de young
dot icon06/08/2009
Appointment terminated director kenneth landsberg
dot icon13/05/2009
Appointment terminated director thomas hall
dot icon19/02/2009
Return made up to 22/11/08; full list of members
dot icon19/12/2008
Certificate of change of name
dot icon05/12/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon04/12/2008
Certificate of change of name
dot icon27/11/2008
Full accounts made up to 2008-06-30
dot icon14/11/2008
Director appointed mr brian taylor
dot icon02/07/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon06/05/2008
Director appointed richard chapman
dot icon28/02/2008
Appointment terminated secretary philip shuttleworth
dot icon29/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New secretary appointed;new director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon22/01/2008
Registered office changed on 22/01/08 from: brettenham house lancaster place london WC2E 7EN
dot icon09/01/2008
Particulars of mortgage/charge
dot icon14/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Registered office changed on 13/12/07 from: narrow quay house narrow quay bristol BS1 4AH
dot icon13/12/2007
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon11/12/2007
Certificate of change of name
dot icon22/11/2007
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
22/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cushion, Jyoti Chada
Director
26/07/2022 - 19/05/2023
45
Crawford, Amy Elizabeth
Director
30/04/2022 - 29/07/2022
9
Shuttleworth, Philip
Secretary
07/12/2007 - 05/01/2008
10
Arthur, Lee
Director
19/05/2023 - Present
7
Joyce, Jasper Lancaster
Director
19/05/2023 - Present
8

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 AVADO HOLDINGS LIMITED

AVADO HOLDINGS LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at Scale Space, Imperial College White City Campus, 58 Wood Lane, London W12 7RZ. There are currently 2 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 AVADO HOLDINGS LIMITED?

toggle

AVADO HOLDINGS LIMITED is currently Active. It was registered on 22/11/2007 .

Where is AVADO HOLDINGS LIMITED located?

toggle

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

What does AVADO HOLDINGS LIMITED do?

toggle

AVADO HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVADO HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-22 with updates.