AVANTI LOGIC LTD

Register to unlock more data on OkredoRegister

AVANTI LOGIC LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05633963

Incorporation date

23/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Btg Begbies Traynor Level Q Sheraton House, Surtees Way Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon25/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2026
Statement of affairs
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Registered office address changed from 71 King Street Knutsford WA16 6DX England to C/O Btg Begbies Traynor Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2026-03-19
dot icon03/10/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon09/10/2023
Change of details for Mrs Davina Armitage as a person with significant control on 2023-10-06
dot icon09/10/2023
Director's details changed for Mrs Davina Armitage on 2023-10-06
dot icon09/10/2023
Change of details for Mrs Davina Armitage as a person with significant control on 2023-10-06
dot icon09/10/2023
Director's details changed for Mrs Davina Armitage on 2023-10-06
dot icon06/10/2023
Registered office address changed from 17 Grove Park Knutsford WA16 8QA England to 71 King Street Knutsford WA16 6DX on 2023-10-06
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon11/02/2022
Registered office address changed from 17 Grove Park Knutsford WA16 8QA England to 17 Grove Park Knutsford WA16 8QA on 2022-02-11
dot icon11/02/2022
Director's details changed for Mrs Davina Armitage on 2022-01-31
dot icon11/02/2022
Change of details for Mrs Davina Armitage as a person with significant control on 2022-01-20
dot icon11/02/2022
Registered office address changed from 9 Warren Avenue Knutsford WA16 0AQ England to 17 Grove Park Knutsford WA16 8QA on 2022-02-11
dot icon12/08/2021
Amended micro company accounts made up to 2020-12-31
dot icon02/07/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-02 with updates
dot icon12/03/2018
Notification of Davina Armitage as a person with significant control on 2018-03-12
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon02/03/2018
Registered office address changed from 48 Peveril Crescent Chorlton Cum Hardy Manchester Greater Manchester M21 9WS to 9 Warren Avenue Knutsford WA16 0AQ on 2018-03-02
dot icon01/03/2018
Cessation of Louis Dennis Dunne as a person with significant control on 2018-03-01
dot icon01/03/2018
Termination of appointment of Lucy Willder as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Louis Dennis Dunne as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Louis Dennis Dunne as a secretary on 2018-03-01
dot icon01/03/2018
Appointment of Mrs Davina Armitage as a director on 2018-03-01
dot icon26/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/12/2009
Director's details changed for Louis Dennis Dunne on 2009-11-01
dot icon23/12/2009
Director's details changed for Lucy Willder on 2009-11-01
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 23/11/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/04/2008
Director appointed lou dunne
dot icon11/12/2007
Secretary's particulars changed
dot icon11/12/2007
Return made up to 23/11/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: 9TH floor 8 exchange quay salford quays manchester M5 3EJ
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 23/11/06; full list of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon23/12/2005
Certificate of change of name
dot icon23/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.04K
-
0.00
-
-
2022
2
4.98K
-
0.00
-
-
2023
3
37.47K
-
0.00
-
-
2023
3
37.47K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

37.47K £Ascended652.82 % *

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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/11/2005 - 23/11/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/11/2005 - 23/11/2005
15962
Armitage, Davina
Director
01/03/2018 - Present
-
Dunne, Louis Dennis
Director
01/03/2008 - 01/03/2018
2
Dunne, Louis Dennis
Secretary
23/11/2005 - 01/03/2018
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVANTI LOGIC LTD

AVANTI LOGIC LTD is an(a) Liquidation company incorporated on 23/11/2005 with the registered office located at C/O Btg Begbies Traynor Level Q Sheraton House, Surtees Way Surtees Business Park, Stockton-On-Tees TS18 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI LOGIC LTD?

toggle

AVANTI LOGIC LTD is currently Liquidation. It was registered on 23/11/2005 .

Where is AVANTI LOGIC LTD located?

toggle

AVANTI LOGIC LTD is registered at C/O Btg Begbies Traynor Level Q Sheraton House, Surtees Way Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does AVANTI LOGIC LTD do?

toggle

AVANTI LOGIC LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does AVANTI LOGIC LTD have?

toggle

AVANTI LOGIC LTD had 3 employees in 2023.

What is the latest filing for AVANTI LOGIC LTD?

toggle

The latest filing was on 25/03/2026: Notice to Registrar of Companies of Notice of disclaimer.