AVALANCHE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AVALANCHE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09395825

Incorporation date

19/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corner Oak, 1 Homer Road, Solihull, West Midlands B91 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2015)
dot icon17/09/2025
Termination of appointment of Andrew Roy Lockington as a director on 2025-08-01
dot icon17/09/2025
Cessation of Andrew Roy Lockington as a person with significant control on 2025-08-01
dot icon28/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/09/2022
Previous accounting period extended from 2022-01-31 to 2022-07-31
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/07/2021
Satisfaction of charge 093958250001 in full
dot icon27/07/2021
Registration of charge 093958250002, created on 2021-07-22
dot icon30/11/2020
Termination of appointment of Michael John Vining as a director on 2020-11-27
dot icon18/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/07/2020
Registration of charge 093958250001, created on 2020-07-13
dot icon30/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/02/2020
Change of details for Mr Andrew Roy Lockington as a person with significant control on 2020-02-17
dot icon17/02/2020
Change of details for a person with significant control
dot icon17/02/2020
Change of details for Mr Christopher Thomas Loughran as a person with significant control on 2020-02-13
dot icon17/02/2020
Change of details for Mr Donald Iain Alasdair Mackinnon as a person with significant control on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Michael John Vining on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Donald Iain Alasdair Mackinnon on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Andrew Roy Lockington on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Christopher Loughran on 2020-02-13
dot icon08/01/2020
Change of details for Mr Donald Iain Alasdair Mackinnon as a person with significant control on 2019-10-15
dot icon08/01/2020
Change of details for Mr Andrew Roy Lockington as a person with significant control on 2019-10-15
dot icon08/01/2020
Change of details for Mr Christopher Thomas Loughran as a person with significant control on 2019-10-15
dot icon07/01/2020
Cessation of Luchrain Investments Limited as a person with significant control on 2019-10-15
dot icon07/01/2020
Cessation of Loch Coull Limited as a person with significant control on 2019-10-15
dot icon07/01/2020
Cessation of Liceo Investments Limited as a person with significant control on 2019-10-15
dot icon03/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon12/08/2019
Resolutions
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon08/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/04/2019
Particulars of variation of rights attached to shares
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon09/04/2019
Resolutions
dot icon09/04/2019
Resolutions
dot icon04/04/2019
Appointment of Mr Michael John Vining as a director on 2019-03-18
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/09/2018
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 2018-09-17
dot icon10/07/2018
Change of share class name or designation
dot icon04/07/2018
Second filing of Confirmation Statement dated 15/11/2017
dot icon25/06/2018
Notification of Loch Coull Limited as a person with significant control on 2016-11-30
dot icon25/06/2018
Notification of Luchrain Investments Limited as a person with significant control on 2016-11-30
dot icon25/06/2018
Notification of Liceo Investments Limited as a person with significant control on 2016-11-30
dot icon25/06/2018
Cessation of Christopher Thomas Loughran as a person with significant control on 2016-11-30
dot icon25/06/2018
Cessation of Andrew Roy Lockington as a person with significant control on 2016-11-30
dot icon25/06/2018
Cessation of Donald Iain Alasdair Mackinnon as a person with significant control on 2016-11-30
dot icon22/06/2018
Confirmation statement made on 2017-11-16 with updates
dot icon15/11/2017
Notification of Donald Iain Alasdair Mackinnon as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Christopher Thomas Loughran as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Andrew Roy Lockington as a person with significant control on 2016-04-06
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon10/06/2015
Appointment of Mr Donald Iain Alasdair Mackinnon as a director on 2015-01-19
dot icon10/06/2015
Termination of appointment of Donald Mackinnon as a director on 2015-01-19
dot icon02/06/2015
Appointment of Mr Donald Mackinnon as a director on 2015-01-19
dot icon02/06/2015
Appointment of Mr Christopher Loughran as a director on 2015-01-19
dot icon01/06/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon04/02/2015
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2015-01-19
dot icon19/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+12,458.38 % *

* during past year

Cash in Bank

£613,728.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.57M
-
0.00
4.89K
-
2022
0
2.37M
-
0.00
613.73K
-
2022
0
2.37M
-
0.00
613.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.37M £Ascended50.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

613.73K £Ascended12.46K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockington, Andrew Roy
Director
19/01/2015 - 01/08/2025
36
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/01/2015 - 19/01/2015
994
Loughran, Christopher
Director
07/06/2015 - Present
8
Mackinnon, Donald Iain Alasdair
Director
07/06/2015 - 19/01/2015
30
Mackinnon, Donald Iain Alasdair
Director
07/06/2015 - Present
30

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVALANCHE CAPITAL LIMITED

AVALANCHE CAPITAL LIMITED is an(a) Active company incorporated on 19/01/2015 with the registered office located at Corner Oak, 1 Homer Road, Solihull, West Midlands B91 3QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALANCHE CAPITAL LIMITED?

toggle

AVALANCHE CAPITAL LIMITED is currently Active. It was registered on 19/01/2015 .

Where is AVALANCHE CAPITAL LIMITED located?

toggle

AVALANCHE CAPITAL LIMITED is registered at Corner Oak, 1 Homer Road, Solihull, West Midlands B91 3QG.

What does AVALANCHE CAPITAL LIMITED do?

toggle

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

What is the latest filing for AVALANCHE CAPITAL LIMITED?

toggle

The latest filing was on 17/09/2025: Termination of appointment of Andrew Roy Lockington as a director on 2025-08-01.