AVANTIA LIMITED

Register to unlock more data on OkredoRegister

AVANTIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03821497

Incorporation date

06/08/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon26/07/2024
Application to strike the company off the register
dot icon06/02/2024
Withdraw the company strike off application
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon16/11/2023
Application to strike the company off the register
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Resolutions
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Solvency Statement dated 10/08/23
dot icon10/08/2023
Statement by Directors
dot icon10/08/2023
Statement of capital on 2023-08-10
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon07/08/2023
Satisfaction of charge 038214970002 in full
dot icon30/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/09/2022
Termination of appointment of Stephen David Ashton as a director on 2022-09-21
dot icon21/09/2022
Appointment of Mr. Stephen David Ashton as a director on 2022-09-21
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon08/08/2022
Appointment of Timothy Clancy as a director on 2022-08-01
dot icon08/08/2022
Termination of appointment of Shahid Mahmood as a director on 2022-07-29
dot icon01/11/2021
Resolutions
dot icon01/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Change of share class name or designation
dot icon01/11/2021
Particulars of variation of rights attached to shares
dot icon15/10/2021
Satisfaction of charge 038214970001 in full
dot icon13/10/2021
Registration of charge 038214970002, created on 2021-10-07
dot icon31/08/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon05/06/2019
Change of details for Kingston Bidco Limited as a person with significant control on 2019-05-14
dot icon14/05/2019
Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH to 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG on 2019-05-14
dot icon16/04/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Termination of appointment of Neil Huzinga as a director on 2016-09-15
dot icon22/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/05/2016
Appointment of Mr Shahid Mahmood as a director on 2016-05-25
dot icon19/04/2016
Termination of appointment of Roderick Britton as a director on 2016-03-31
dot icon19/04/2016
Termination of appointment of Roderick Britton as a secretary on 2016-03-31
dot icon10/09/2015
Director's details changed for Mr Roderick Britton on 2015-01-10
dot icon07/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Register inspection address has been changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon27/04/2015
Appointment of Mark Eastham as a director on 2015-04-15
dot icon17/02/2015
Termination of appointment of Phillip James Walter as a director on 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon02/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/03/2014
Termination of appointment of Elizabeth Walker as a secretary
dot icon25/03/2014
Termination of appointment of David Walker as a director
dot icon25/03/2014
Appointment of Mr Roderick Britton as a secretary
dot icon25/03/2014
Appointment of Mr Roderick Britton as a director
dot icon20/03/2014
Resolutions
dot icon13/03/2014
Registration of charge 038214970001
dot icon28/02/2014
Secretary's details changed for Mrs Elizabeth Ann Walker on 2014-02-28
dot icon28/02/2014
Director's details changed for Mr David Jonathan Haddon Walker on 2014-02-28
dot icon03/12/2013
Amended group of companies' accounts made up to 2012-12-31
dot icon28/11/2013
Resolutions
dot icon21/11/2013
Resolutions
dot icon24/10/2013
Register(s) moved to registered inspection location
dot icon23/10/2013
Register inspection address has been changed
dot icon20/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon19/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/08/2013
Termination of appointment of Robin Sapherson as a director
dot icon08/05/2013
Appointment of Mr Phillip James Walter as a director
dot icon05/09/2012
Change of share class name or designation
dot icon30/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Statement of company's objects
dot icon20/07/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon14/03/2012
Accounts for a small company made up to 2011-12-31
dot icon28/02/2012
Termination of appointment of Neil Huzinga as a secretary
dot icon31/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-06
dot icon06/01/2012
Statement of company's objects
dot icon06/01/2012
Resolutions
dot icon23/12/2011
Statement of capital following an allotment of shares on 2011-12-19
dot icon06/10/2011
Amended accounts made up to 2010-03-31
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/06/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon18/03/2011
Termination of appointment of Stephen Parsons as a director
dot icon24/01/2011
Appointment of Mr Neil Huzinga as a director
dot icon21/01/2011
Director's details changed for Mr David Jonathan Haddon Walker on 2010-12-14
dot icon21/01/2011
Director's details changed for Mr David Jonathan Haddon Walker on 2010-12-13
dot icon21/01/2011
Appointment of Mrs Elizabeth Ann Walker as a secretary
dot icon14/01/2011
Change of share class name or designation
dot icon14/01/2011
Change of share class name or designation
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-02
dot icon14/01/2011
Statement of company's objects
dot icon14/01/2011
Resolutions
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/08/2010
Appointment of Mr Stephen Parsons as a director
dot icon26/08/2010
Appointment of Mr Robin Andrew Sapherson as a director
dot icon12/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon12/08/2010
Registered office address changed from , 29 Thames Street, Kingston upon Thames, Surrey, KT1 1PH on 2010-08-12
dot icon02/07/2010
Resolutions
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon13/01/2010
Sub-division of shares on 2009-12-10
dot icon13/01/2010
Memorandum and Articles of Association
dot icon13/01/2010
Resolutions
dot icon07/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/08/2009
Return made up to 06/08/09; full list of members
dot icon17/08/2009
Secretary's change of particulars / neil huzinga / 01/01/2009
dot icon01/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon25/02/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon22/01/2009
Registered office changed on 22/01/2009 from, forge house, 66 high st, kington upon thames, surrey, KT1 1HN
dot icon21/01/2009
Memorandum and Articles of Association
dot icon13/01/2009
Certificate of change of name
dot icon03/09/2008
Return made up to 06/08/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon28/08/2007
Return made up to 06/08/07; full list of members
dot icon29/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon09/01/2007
Registered office changed on 09/01/07 from: 66 high st, kingston upon thames, surrey, KT1 1HN
dot icon31/08/2006
Return made up to 06/08/06; full list of members
dot icon31/08/2006
Registered office changed on 31/08/06 from: 19 thames street, kingston upon thames, surrey, KT1 1PH
dot icon10/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon10/08/2005
Return made up to 06/08/05; full list of members
dot icon15/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon24/08/2004
Return made up to 06/08/04; full list of members
dot icon09/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
New secretary appointed
dot icon07/05/2004
Registered office changed on 07/05/04 from: 49 chesham road, kingston upon thames, surrey KT1 3AG
dot icon28/07/2003
Return made up to 06/08/03; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon16/08/2002
Return made up to 06/08/02; full list of members
dot icon05/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon23/08/2001
Return made up to 06/08/01; full list of members
dot icon27/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon31/08/2000
Return made up to 06/08/00; full list of members
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon12/08/1999
Registered office changed on 12/08/99 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon12/08/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon06/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
05/08/1999 - 01/08/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
05/08/1999 - 05/08/1999
10915
Eastham, Mark
Director
14/04/2015 - Present
-
Sapherson, Robin Andrew
Director
25/08/2010 - 25/06/2013
-
Britton, Roderick
Secretary
06/03/2014 - 30/03/2016
-

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+
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 AVANTIA LIMITED

AVANTIA LIMITED is an(a) Dissolved company incorporated on 06/08/1999 with the registered office located at 14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HG. There are currently 2 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 AVANTIA LIMITED?

toggle

AVANTIA LIMITED is currently Dissolved. It was registered on 06/08/1999 and dissolved on 22/10/2024.

Where is AVANTIA LIMITED located?

toggle

AVANTIA LIMITED is registered at 14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HG.

What does AVANTIA LIMITED do?

toggle

AVANTIA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVANTIA LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.