AVAGO RETAIL LTD

Register to unlock more data on OkredoRegister

AVAGO RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08352810

Incorporation date

09/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2013)
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon01/09/2021
Notification of Ranvir Singh Nerwan as a person with significant control on 2018-03-29
dot icon01/09/2021
Notification of Ranjit Singh Nerwan as a person with significant control on 2018-03-29
dot icon01/09/2021
Cessation of Desmond Roger Reoch as a person with significant control on 2018-03-29
dot icon01/09/2021
Cessation of Peter Cecil Patrick Montegriffo as a person with significant control on 2018-03-29
dot icon01/09/2021
Cessation of Raquel Maria Moss as a person with significant control on 2018-03-29
dot icon01/09/2021
Cessation of Juan Xavier Chincotta as a person with significant control on 2018-03-29
dot icon01/09/2021
Cessation of Moshe Jaacov Anahory as a person with significant control on 2018-03-29
dot icon05/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon06/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-06
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/08/2017
Appointment of Mrs Ravinder Nerwan as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of Amerdeep Singh Aujla as a director on 2017-08-11
dot icon15/08/2017
Appointment of Mrs Harpreet Nerwan as a director on 2017-08-11
dot icon18/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon19/10/2015
Registration of charge 083528100001, created on 2015-10-13
dot icon03/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/03/2015
Change of share class name or designation
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon17/03/2015
Resolutions
dot icon11/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon18/01/2013
Appointment of Mr Amerdeep Singh Aujla as a director
dot icon14/01/2013
Termination of appointment of Barbara Kahan as a director
dot icon09/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

12
2022
change arrow icon+51.79 % *

* during past year

Cash in Bank

£481,081.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
4.62M
-
0.00
316.95K
-
2022
12
4.86M
-
0.00
481.08K
-
2022
12
4.86M
-
0.00
481.08K
-

Employees

2022

Employees

12 Ascended33 % *

Net Assets(GBP)

4.86M £Ascended5.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.08K £Ascended51.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nerwan, Ravinder
Director
11/08/2017 - Present
1
Nerwan, Harpreet Kaur
Director
11/08/2017 - Present
2

Persons with Significant Control

7
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 AVAGO RETAIL LTD

AVAGO RETAIL LTD is an(a) Active company incorporated on 09/01/2013 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAGO RETAIL LTD?

toggle

AVAGO RETAIL LTD is currently Active. It was registered on 09/01/2013 .

Where is AVAGO RETAIL LTD located?

toggle

AVAGO RETAIL LTD is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does AVAGO RETAIL LTD do?

toggle

AVAGO RETAIL LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does AVAGO RETAIL LTD have?

toggle

AVAGO RETAIL LTD had 12 employees in 2022.

What is the latest filing for AVAGO RETAIL LTD?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-01-31.