AVALAKE LIMITED

Register to unlock more data on OkredoRegister

AVALAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07619116

Incorporation date

03/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chesterfield Drive Practice, 29 Chesterfield Drive, Ipswich, Suffolk IP1 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Registration of charge 076191160009, created on 2025-08-22
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon23/07/2025
Appointment of Mr Chao Yang Teh as a director on 2025-07-21
dot icon29/05/2025
Registration of charge 076191160008, created on 2025-05-29
dot icon06/02/2025
Satisfaction of charge 076191160002 in full
dot icon06/02/2025
Satisfaction of charge 076191160003 in full
dot icon06/02/2025
Satisfaction of charge 076191160001 in full
dot icon31/01/2025
Registration of charge 076191160005, created on 2025-01-31
dot icon31/01/2025
Registration of charge 076191160006, created on 2025-01-31
dot icon31/01/2025
Registration of charge 076191160007, created on 2025-01-31
dot icon04/12/2024
Registration of charge 076191160004, created on 2024-12-03
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Director's details changed for Dr Eunace Ndunka Uchechuku Ifionu on 2022-09-02
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon07/10/2021
Registration of charge 076191160002, created on 2021-09-29
dot icon07/10/2021
Registration of charge 076191160003, created on 2021-09-29
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Registration of charge 076191160001, created on 2021-04-06
dot icon28/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/09/2019
Change of share class name or designation
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon30/07/2019
Change of details for Mr Soonick Seow as a person with significant control on 2019-07-09
dot icon30/07/2019
Termination of appointment of David Ward as a director on 2019-07-09
dot icon10/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon25/04/2017
Termination of appointment of Peter Andrew Bush as a director on 2016-12-22
dot icon09/03/2017
Director's details changed for Dr Peter Andrew Bush on 2017-03-06
dot icon16/01/2017
Director's details changed for Soonick Seow on 2016-11-01
dot icon20/12/2016
Change of share class name or designation
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Shahrokh Aryan as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Appointment of Gillian Lewis as a secretary
dot icon29/07/2013
Termination of appointment of Hilary Bowen as a secretary
dot icon31/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon31/07/2012
Memorandum and Articles of Association
dot icon31/07/2012
Resolutions
dot icon14/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon16/03/2012
Appointment of Mrs Hilary Elizabeth Bowen as a secretary
dot icon08/02/2012
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 2012-02-08
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon21/12/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon15/12/2011
Appointment of Dr Eunice Ndunka Uchechuku Ifionu as a director
dot icon15/12/2011
Appointment of Soonick Seow as a director
dot icon15/12/2011
Appointment of Dr Shahrokh Aryan as a director
dot icon15/12/2011
Appointment of Dr David Michael Ward as a director
dot icon15/12/2011
Appointment of Dr Balaji Donepudi as a director
dot icon18/11/2011
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-18
dot icon30/06/2011
Termination of appointment of Peter Bush as a secretary
dot icon25/05/2011
Appointment of Dr Peter Andrew Bush as a secretary
dot icon25/05/2011
Appointment of Dr Peter Andrew Bush as a director
dot icon12/05/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon12/05/2011
Termination of appointment of Dunstana Davies as a director
dot icon12/05/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2011-05-12
dot icon03/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-17 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
663.33K
-
0.00
731.31K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
03/05/2011 - 09/05/2011
1022
Bush, Peter Andrew, Dr
Director
09/05/2011 - 22/12/2016
2
Bush, Peter Andrew, Dr
Secretary
09/05/2011 - 13/06/2011
-
Donepudi, Balaji, Dr
Director
08/12/2011 - Present
-
Ward, David, Dr
Director
08/12/2011 - 09/07/2019
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVALAKE LIMITED

AVALAKE LIMITED is an(a) Active company incorporated on 03/05/2011 with the registered office located at Chesterfield Drive Practice, 29 Chesterfield Drive, Ipswich, Suffolk IP1 6DW. There are currently 5 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 AVALAKE LIMITED?

toggle

AVALAKE LIMITED is currently Active. It was registered on 03/05/2011 .

Where is AVALAKE LIMITED located?

toggle

AVALAKE LIMITED is registered at Chesterfield Drive Practice, 29 Chesterfield Drive, Ipswich, Suffolk IP1 6DW.

What does AVALAKE LIMITED do?

toggle

AVALAKE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AVALAKE LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.