AVALANCHE ACADEMY LTD

Register to unlock more data on OkredoRegister

AVALANCHE ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07782093

Incorporation date

21/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Myaccountant, 8th Floor, Spaces Castle Park, The Programme Building, The Pithay, Bristol BS1 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2011)
dot icon06/03/2026
Registered office address changed from 8th Floor, Spaces Castle Park the Programme Building, the Pithay Bristol BS1 2NB United Kingdom to C/O Myaccountant, 8th Floor, Spaces Castle Park the Programme Building, the Pithay Bristol BS1 2NB on 2026-03-06
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon30/07/2025
Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to 8th Floor, Spaces Castle Park the Programme Building, the Pithay Bristol BS1 2NB on 2025-07-30
dot icon28/05/2025
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon29/07/2020
Termination of appointment of Deziree Dawn Wilson as a director on 2020-07-14
dot icon29/04/2020
Appointment of Ms Deziree Dawn Wilson as a director on 2020-04-20
dot icon29/04/2020
Termination of appointment of Rachel Elizabeth Mortimer as a director on 2020-04-20
dot icon15/04/2020
Appointment of Ms Rachel Elizabeth Mortimer as a director on 2020-03-26
dot icon12/02/2020
Micro company accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-09-30
dot icon14/12/2017
Change of details for Mr Stuart Alexander Macdonald as a person with significant control on 2017-12-14
dot icon14/12/2017
Director's details changed for Mr Stuart Alexander Macdonald on 2017-12-14
dot icon10/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon25/01/2016
Termination of appointment of Robin Layton Francis as a director on 2016-01-25
dot icon22/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/01/2015
Director's details changed for Mr Stuart Alexander Macdonald on 2015-01-09
dot icon06/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon12/10/2011
Registered office address changed from West Point 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 2011-10-12
dot icon21/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.01K
-
0.00
-
-
2022
1
1.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Alexander Macdonald
Director
21/09/2011 - Present
1
Mortimer, Rachel Elizabeth
Director
26/03/2020 - 20/04/2020
8
Francis, Robin Layton
Director
21/09/2011 - 25/01/2016
-
Wilson, Deziree Dawn
Director
20/04/2020 - 14/07/2020
-

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

100,001
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 AVALANCHE ACADEMY LTD

AVALANCHE ACADEMY LTD is an(a) Active company incorporated on 21/09/2011 with the registered office located at C/O Myaccountant, 8th Floor, Spaces Castle Park, The Programme Building, The Pithay, Bristol BS1 2NB. 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 AVALANCHE ACADEMY LTD?

toggle

AVALANCHE ACADEMY LTD is currently Active. It was registered on 21/09/2011 .

Where is AVALANCHE ACADEMY LTD located?

toggle

AVALANCHE ACADEMY LTD is registered at C/O Myaccountant, 8th Floor, Spaces Castle Park, The Programme Building, The Pithay, Bristol BS1 2NB.

What does AVALANCHE ACADEMY LTD do?

toggle

AVALANCHE ACADEMY LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AVALANCHE ACADEMY LTD?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 8th Floor, Spaces Castle Park the Programme Building, the Pithay Bristol BS1 2NB United Kingdom to C/O Myaccountant, 8th Floor, Spaces Castle Park the Programme Building, the Pithay Bristol BS1 2NB on 2026-03-06.