AVANTI BROADBAND LIMITED

Register to unlock more data on OkredoRegister

AVANTI BROADBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03958887

Incorporation date

29/03/2000

Size

Full

Contacts

Registered address

Registered address

Priory House, 6 Wrights Lane, London W8 6TACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon13/11/2025
Auditor's resignation
dot icon15/10/2025
Auditor's resignation
dot icon13/08/2025
Full accounts made up to 2023-12-31
dot icon15/05/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon06/02/2025
Registered office address changed from 1 Ariel Way White City London W12 7SL United Kingdom to Priory House 6 Wrights Lane London W8 6TA on 2025-02-06
dot icon16/08/2024
Full accounts made up to 2022-12-31
dot icon18/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon13/11/2023
Termination of appointment of Luiz Henrique Soares Rosa as a director on 2023-10-24
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon06/07/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Full accounts made up to 2021-12-31
dot icon24/10/2022
Appointment of Mr Luiz Henrique Soares Rosa as a director on 2022-10-24
dot icon25/08/2022
Second filing of Confirmation Statement dated 2017-03-29
dot icon18/08/2022
Full accounts made up to 2020-12-31
dot icon08/08/2022
Full accounts made up to 2019-12-31
dot icon29/04/2022
Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 2022-04-29
dot icon28/04/2022
Registration of charge 039588870014, created on 2022-04-13
dot icon27/04/2022
Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to One Ariel Way London W12 7SL on 2022-04-27
dot icon12/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon02/03/2022
Registration of charge 039588870013, created on 2022-02-16
dot icon08/02/2022
Registration of charge 039588870012, created on 2022-02-02
dot icon13/08/2021
Appointment of Mrs Bridget Sheldon-Hill as a secretary on 2021-08-12
dot icon13/08/2021
Termination of appointment of William Beverley as a secretary on 2021-08-12
dot icon06/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon19/02/2021
Registration of charge 039588870011, created on 2021-02-15
dot icon09/01/2021
Registration of charge 039588870010, created on 2021-01-08
dot icon01/06/2020
Appointment of Mr Robert Plews as a director on 2020-05-26
dot icon01/06/2020
Termination of appointment of Nigel Adrian Dawson Fox as a director on 2020-05-26
dot icon27/05/2020
Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 2020-05-26
dot icon05/05/2020
Registration of charge 039588870009, created on 2020-04-29
dot icon13/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon12/02/2020
Appointment of Mr William Beverley as a secretary on 2020-02-12
dot icon12/02/2020
Termination of appointment of Natalie Mitchell as a secretary on 2020-02-12
dot icon03/12/2019
Registration of charge 039588870008, created on 2019-11-20
dot icon07/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon31/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon31/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/09/2019
Termination of appointment of Natalie Mitchell as a director on 2019-09-24
dot icon29/05/2019
Registration of charge 039588870007, created on 2019-05-24
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon20/03/2019
Appointment of Mr Kyle David Whitehill as a director on 2019-03-20
dot icon27/11/2018
Registration of charge 039588870006, created on 2018-11-20
dot icon12/11/2018
Termination of appointment of Patrick Willcocks as a secretary on 2018-09-28
dot icon12/11/2018
Appointment of Ms Natalie Mitchell as a secretary on 2018-09-28
dot icon12/11/2018
Termination of appointment of Patrick Willcocks as a director on 2018-09-28
dot icon12/11/2018
Appointment of Ms Natalie Mitchell as a director on 2018-09-28
dot icon02/07/2018
Appointment of Mr Patrick Willcocks as a secretary on 2018-06-30
dot icon02/07/2018
Termination of appointment of David James Bestwick as a director on 2018-06-30
dot icon02/07/2018
Appointment of Mr Patrick Willcocks as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Patrick Willcocks as a secretary on 2018-06-30
dot icon26/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon11/04/2018
Full accounts made up to 2017-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon09/04/2018
Notification of Avanti Communications Infrastructure Limited as a person with significant control on 2018-04-09
dot icon09/04/2018
Cessation of David John Williams as a person with significant control on 2017-08-10
dot icon09/04/2018
Cessation of Nigel Adrian Dawson Fox as a person with significant control on 2018-04-09
dot icon09/04/2018
Cessation of David James Bestwick as a person with significant control on 2018-04-09
dot icon29/08/2017
Termination of appointment of David John Williams as a director on 2017-08-10
dot icon17/08/2017
Full accounts made up to 2016-06-30
dot icon10/04/2017
29/03/17 Statement of Capital gbp 125.5297
dot icon31/01/2017
Registration of charge 039588870005, created on 2017-01-26
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon31/03/2016
Termination of appointment of Matthew John O'connor as a director on 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Nigel Adrian Dawson Fox on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr David John Williams on 2016-03-29
dot icon20/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon02/07/2014
Appointment of Mr David James Bestwick as a director
dot icon23/06/2014
Resolutions
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon24/04/2014
Director's details changed for Mr David John Williams on 2014-03-29
dot icon24/04/2014
Director's details changed for Mr Matthew John O'connor on 2013-05-05
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon22/10/2013
Memorandum and Articles of Association
dot icon22/10/2013
Resolutions
dot icon14/10/2013
Satisfaction of charge 3 in full
dot icon11/10/2013
Registration of charge 039588870004
dot icon08/05/2013
Registered office address changed from 74 Rivington Street London EC2A 3AY on 2013-05-08
dot icon19/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Nigel Fox as a secretary
dot icon14/03/2013
Appointment of Mr Patrick Willcocks as a secretary
dot icon20/02/2013
Full accounts made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-06-30
dot icon21/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-06-30
dot icon10/12/2010
Memorandum and Articles of Association
dot icon13/10/2010
Appointment of Mr Matthew John O'connor as a director
dot icon13/10/2010
Termination of appointment of David Bestwick as a director
dot icon13/10/2010
Resolutions
dot icon07/09/2010
Memorandum and Articles of Association
dot icon07/09/2010
Resolutions
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/12/2009
Full accounts made up to 2009-06-30
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2009
Return made up to 29/03/09; full list of members
dot icon25/11/2008
Full accounts made up to 2008-06-30
dot icon09/05/2008
Return made up to 29/03/08; no change of members
dot icon22/04/2008
Appointment terminated secretary david williams
dot icon20/02/2008
Full accounts made up to 2007-06-30
dot icon07/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon11/06/2007
Return made up to 29/03/07; full list of members
dot icon28/03/2007
Full accounts made up to 2006-06-30
dot icon11/04/2006
Return made up to 29/03/06; no change of members
dot icon14/03/2006
Certificate of change of name
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon05/09/2005
Certificate of change of name
dot icon27/06/2005
Return made up to 29/03/05; full list of members
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon22/11/2004
Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN
dot icon16/03/2004
Return made up to 29/03/04; no change of members
dot icon29/01/2004
Certificate of change of name
dot icon23/01/2004
Particulars of mortgage/charge
dot icon18/10/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon07/10/2003
Full accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 29/03/03; full list of members
dot icon25/06/2003
New director appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: 65 norroy road london SW15 1PH
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon20/09/2002
Secretary resigned;director resigned
dot icon20/09/2002
New secretary appointed
dot icon23/05/2002
Return made up to 29/03/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon13/08/2001
Ad 07/08/01--------- £ si [email protected]=6 £ ic 100/106
dot icon28/07/2001
Registered office changed on 28/07/01 from: 59-60 russell square london WC1B 4HJ
dot icon14/04/2001
Return made up to 29/03/01; full list of members
dot icon05/01/2001
Certificate of change of name
dot icon08/12/2000
Nc inc already adjusted 06/12/00
dot icon08/12/2000
Resolutions
dot icon08/12/2000
Resolutions
dot icon08/12/2000
Resolutions
dot icon11/09/2000
New director appointed
dot icon21/08/2000
Registered office changed on 21/08/00 from: 88 kingsway london WC2B 6AA
dot icon15/08/2000
Ad 21/07/00--------- £ si [email protected]=100 £ ic 1/101
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
New secretary appointed
dot icon12/07/2000
Registered office changed on 12/07/00 from: 65 norroy road london SW15 1PH
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 85 south street dorking surrey RH4 2LA
dot icon29/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
29/03/2000 - 10/08/2017
34
Willcocks, Patrick
Director
30/06/2018 - 28/09/2018
15
Mitchell, Natalie
Director
28/09/2018 - 24/09/2019
10
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
29/03/2000 - 29/03/2000
988
UK INCORPORATIONS LIMITED
Corporate Director
29/03/2000 - 29/03/2000
1250

Persons with Significant Control

4
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 AVANTI BROADBAND LIMITED

AVANTI BROADBAND LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at Priory House, 6 Wrights Lane, London W8 6TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI BROADBAND LIMITED?

toggle

AVANTI BROADBAND LIMITED is currently Active. It was registered on 29/03/2000 .

Where is AVANTI BROADBAND LIMITED located?

toggle

AVANTI BROADBAND LIMITED is registered at Priory House, 6 Wrights Lane, London W8 6TA.

What does AVANTI BROADBAND LIMITED do?

toggle

AVANTI BROADBAND LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AVANTI BROADBAND LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.