AVANTECH SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AVANTECH SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09237897

Incorporation date

26/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Millbank Tower, Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2014)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon22/04/2025
Application to strike the company off the register
dot icon11/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Accounts for a small company made up to 2023-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon31/10/2023
Director's details changed for Mr William James Bellamy on 2023-08-31
dot icon21/08/2023
Accounts for a small company made up to 2022-03-31
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon22/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon28/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/05/2021
Director's details changed for Mr William James Bellamy on 2021-05-28
dot icon24/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon06/11/2020
Accounts for a small company made up to 2020-03-31
dot icon09/04/2020
Registered office address changed from Regus House Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP England to 3rd Floor, Millbank Tower Millbank London SW1P 4QP on 2020-04-09
dot icon26/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon03/01/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Cessation of Joseph Daniels as a person with significant control on 2019-02-13
dot icon27/08/2019
Notification of Project Etopia Group Ltd as a person with significant control on 2019-02-13
dot icon14/02/2019
Registered office address changed from 28 Cooks Hill Boxted Colchester CO4 5SR England to Regus House Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP on 2019-02-14
dot icon29/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon10/09/2018
Change of details for Mr Joseph Daniels as a person with significant control on 2018-09-10
dot icon07/03/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-10 with updates
dot icon31/01/2018
Termination of appointment of Ashley Pearce as a director on 2017-12-31
dot icon21/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon11/03/2017
Registered office address changed from Pappus House Unit 7 Pappus House Tollegate West Colchester Essex CO3 8AQ England to 28 Cooks Hill Boxted Colchester CO4 5SR on 2017-03-11
dot icon11/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon15/07/2016
Termination of appointment of Joseph Daniels as a director on 2016-07-01
dot icon17/06/2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Pappus House Unit 7 Pappus House Tollegate West Colchester Essex CO3 8AQ on 2016-06-17
dot icon16/06/2016
Micro company accounts made up to 2015-12-31
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon10/05/2016
Termination of appointment of Luke Regan as a director on 2016-05-01
dot icon16/03/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon12/02/2016
Certificate of change of name
dot icon03/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon03/02/2016
Director's details changed for Mr Luke Regan on 2016-01-01
dot icon22/04/2015
Appointment of Mr William James Bellamy as a director on 2015-04-06
dot icon26/03/2015
Appointment of Mr Luke Regan as a director on 2015-02-01
dot icon03/03/2015
Registered office address changed from Weston Business Centre Hawkins Road Colchester CO2 8JX to 42 High Street Dunmow Essex CM6 1AH on 2015-03-03
dot icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon13/01/2015
Appointment of Mr Ashley Pearce as a director on 2015-01-01
dot icon13/01/2015
Director's details changed for Mr Joseph Daniels on 2015-01-10
dot icon11/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon11/01/2015
Registered office address changed from Auxiliary Global, Unit 204 Waterhouse Business Centre Chelmsford CM1 2QE England to Weston Business Centre Hawkins Road Colchester CO2 8JX on 2015-01-11
dot icon26/09/2014
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
10/01/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.63K
-
0.00
25.48K
-
2022
1
38.72K
-
0.00
497.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, William James
Director
06/04/2015 - Present
66
Mr Joseph Michael Daniels
Director
26/09/2014 - 01/07/2016
38
Pearce, Ashley
Director
01/01/2015 - 31/12/2017
4
Regan, Luke Ryan Michael
Director
01/02/2015 - 01/05/2016
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTECH SYSTEMS LIMITED

AVANTECH SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/09/2014 with the registered office located at 3rd Floor, Millbank Tower, Millbank, London SW1P 4QP. 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 AVANTECH SYSTEMS LIMITED?

toggle

AVANTECH SYSTEMS LIMITED is currently Dissolved. It was registered on 26/09/2014 and dissolved on 15/07/2025.

Where is AVANTECH SYSTEMS LIMITED located?

toggle

AVANTECH SYSTEMS LIMITED is registered at 3rd Floor, Millbank Tower, Millbank, London SW1P 4QP.

What does AVANTECH SYSTEMS LIMITED do?

toggle

AVANTECH SYSTEMS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AVANTECH SYSTEMS LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.