AVALON PERFORMANCE CONSULTING LTD

Register to unlock more data on OkredoRegister

AVALON PERFORMANCE CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07993543

Incorporation date

16/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Bradburys Court, Lyon Road, Harrow, Greater London HA1 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon09/07/2025
Registered office address changed from Unit 3 Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow Greater London HA1 2BY on 2025-07-09
dot icon09/07/2025
Change of details for Avalon Group Holdings Ltd as a person with significant control on 2025-07-09
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2024
Notification of Avalon Group Holdings Ltd as a person with significant control on 2023-01-03
dot icon23/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon20/11/2024
Cessation of David Michael Cuffley as a person with significant control on 2023-01-03
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon17/03/2021
Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Lyon Road Harrow HA1 2BY on 2021-03-17
dot icon26/02/2021
Registered office address changed from Hemsley Miller 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 2021-02-26
dot icon26/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Hemsley Miller 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 2019-12-04
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon14/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Statement by Directors
dot icon09/06/2015
Statement of capital on 2015-06-09
dot icon09/06/2015
Solvency Statement dated 30/11/14
dot icon09/06/2015
Resolutions
dot icon05/05/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/12/2014
Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2014-12-26
dot icon12/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon12/05/2014
Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG United Kingdom on 2014-05-12
dot icon10/01/2014
Amended accounts made up to 2013-03-31
dot icon08/10/2013
Termination of appointment of Andrew Davis as a director
dot icon08/10/2013
Appointment of Mr David Cuffley as a director
dot icon30/07/2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-07-30
dot icon29/07/2013
Certificate of change of name
dot icon25/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon16/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
8.24K
-
2022
1
-
-
0.00
4.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuffley, David Michael
Director
29/07/2013 - Present
2

Persons with Significant Control

3
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 AVALON PERFORMANCE CONSULTING LTD

AVALON PERFORMANCE CONSULTING LTD is an(a) Active company incorporated on 16/03/2012 with the registered office located at Unit 3 Bradburys Court, Lyon Road, Harrow, Greater London HA1 2BY. 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 AVALON PERFORMANCE CONSULTING LTD?

toggle

AVALON PERFORMANCE CONSULTING LTD is currently Active. It was registered on 16/03/2012 .

Where is AVALON PERFORMANCE CONSULTING LTD located?

toggle

AVALON PERFORMANCE CONSULTING LTD is registered at Unit 3 Bradburys Court, Lyon Road, Harrow, Greater London HA1 2BY.

What does AVALON PERFORMANCE CONSULTING LTD do?

toggle

AVALON PERFORMANCE CONSULTING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVALON PERFORMANCE CONSULTING LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.