AVALON CONSORTIUM LTD

Register to unlock more data on OkredoRegister

AVALON CONSORTIUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03853797

Incorporation date

06/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Ville Ii Lynn Road, Walpole Highway, Wisbech PE14 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon25/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon26/07/2025
Micro company accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon13/07/2024
Micro company accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon02/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon09/07/2022
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon24/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/02/2021
Director's details changed for Mr Baldur Sigurdson on 2021-02-22
dot icon12/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon06/08/2019
Registered office address changed from C/O Unit 3 15-19 Caledonian Road London N1 9DX to Orchard Ville Ii Lynn Road Walpole Highway Wisbech PE14 7QX on 2019-08-06
dot icon20/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon21/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon16/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/12/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon08/07/2015
Registered office address changed from 4 Brewery Road London N7 9NH to C/O Unit 3 15-19 Caledonian Road London N1 9DX on 2015-07-08
dot icon02/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon13/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon25/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/03/2011
Termination of appointment of Asdis Thorsteins as a director
dot icon18/03/2011
Termination of appointment of Ragnar Edvaldsson as a secretary
dot icon09/02/2011
Certificate of change of name
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
Annual return made up to 2010-10-06 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Baldur Sigurdson as a director
dot icon08/02/2011
Termination of appointment of Ragnar Edvaldsson as a director
dot icon08/02/2011
Registered office address changed from the Old Depot, Reach Road Burwell Cambridge Cambridgeshire CB5 0AH on 2011-02-08
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon17/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon26/10/2009
Director's details changed for Ragnar Edvaldsson on 2009-10-25
dot icon26/10/2009
Director's details changed for Asdis Thorsteins on 2009-10-25
dot icon28/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon25/01/2009
Return made up to 06/10/08; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon30/10/2007
Return made up to 06/10/07; full list of members
dot icon23/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon13/11/2006
Return made up to 06/10/06; full list of members
dot icon26/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon02/12/2005
Return made up to 06/10/05; full list of members
dot icon02/12/2005
Location of debenture register
dot icon02/12/2005
Location of register of members
dot icon02/12/2005
Registered office changed on 02/12/05 from: 72 felsham chase burwell cambridge cambridgeshire CB5 0JP
dot icon10/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon26/10/2004
Return made up to 06/10/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon26/10/2003
Return made up to 06/10/03; full list of members
dot icon28/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon11/10/2002
Return made up to 06/10/02; full list of members
dot icon29/08/2002
Partial exemption accounts made up to 2001-10-31
dot icon06/11/2001
Return made up to 06/10/01; full list of members
dot icon08/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon23/10/2000
Return made up to 06/10/00; full list of members
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
Director resigned
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed;new director appointed
dot icon06/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.49K
-
0.00
-
-
2022
1
3.54K
-
0.00
-
-
2022
1
3.54K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.54K £Ascended1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
FIRST SECRETARIES LIMITED
Nominee Secretary
05/10/1999 - 05/10/1999
6838
Sigurdsson, Baldur
Director
10/09/2010 - Present
58
FIRST DIRECTORS LIMITED
Nominee Director
05/10/1999 - 05/10/1999
5474
Edvaldsson, Ragnar
Director
05/10/1999 - 09/09/2010
-
Thorsteins, Asdis
Director
05/10/1999 - 04/01/2011
-

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

100,000+
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 AVALON CONSORTIUM LTD

AVALON CONSORTIUM LTD is an(a) Active company incorporated on 06/10/1999 with the registered office located at Orchard Ville Ii Lynn Road, Walpole Highway, Wisbech PE14 7QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON CONSORTIUM LTD?

toggle

AVALON CONSORTIUM LTD is currently Active. It was registered on 06/10/1999 .

Where is AVALON CONSORTIUM LTD located?

toggle

AVALON CONSORTIUM LTD is registered at Orchard Ville Ii Lynn Road, Walpole Highway, Wisbech PE14 7QX.

What does AVALON CONSORTIUM LTD do?

toggle

AVALON CONSORTIUM LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AVALON CONSORTIUM LTD have?

toggle

AVALON CONSORTIUM LTD had 1 employees in 2022.

What is the latest filing for AVALON CONSORTIUM LTD?

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-10-06 with no updates.