AVAST DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AVAST DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06054643

Incorporation date

16/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

11a Portmore Park Road, Weybridge, Surrey KT13 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/09/2024
Registration of charge 060546430005, created on 2024-08-23
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 11a Portmore Park Road Weybridge Surrey KT13 8ER on 2022-11-04
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon19/04/2022
Director's details changed for Sarah Anne Elizabeth Mclelland on 2022-04-14
dot icon19/04/2022
Change of details for Sarah Anne Elizabeth Mclelland as a person with significant control on 2022-04-14
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Registration of charge 060546430003, created on 2021-06-01
dot icon07/06/2021
Registration of charge 060546430004, created on 2021-06-01
dot icon28/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon28/04/2021
Director's details changed for Sarah Anne Elizabeth Mclelland on 2021-04-14
dot icon28/04/2021
Change of details for Sarah Anne Elizabeth Mclelland as a person with significant control on 2021-04-14
dot icon18/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Registration of charge 060546430002, created on 2020-12-18
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon27/03/2020
Micro company accounts made up to 2019-03-31
dot icon10/03/2020
Compulsory strike-off action has been discontinued
dot icon09/03/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon06/03/2020
Termination of appointment of Thomas Martin Mclelland as a director on 2020-02-05
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Registered office address changed from 9 Pinewood Avenue New Haw Addlestone KT15 3AA England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-03-02
dot icon13/01/2020
Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 9 Pinewood Avenue New Haw Addlestone KT15 3AA on 2020-01-13
dot icon26/06/2019
Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 2019-06-26
dot icon23/03/2019
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon12/03/2019
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-28
dot icon19/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Appointment of Mr Thomas Martin Mclelland as a director on 2017-02-24
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Director's details changed for Sarah Bennett on 2013-07-13
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon06/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS on 2013-09-06
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon23/03/2012
Termination of appointment of Al Jumaili as a director
dot icon23/03/2012
Termination of appointment of Xchangetoday Limited as a secretary
dot icon23/03/2012
Appointment of Sarah Bennett as a director
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon18/02/2010
Total exemption full accounts made up to 2009-01-31
dot icon22/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon23/02/2009
Return made up to 16/01/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/03/2008
Director's change of particulars / ahmad al-jumaili / 01/11/2007
dot icon20/03/2008
Registered office changed on 20/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR
dot icon16/01/2008
Secretary resigned
dot icon20/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
New secretary appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon16/01/2007
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
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
18.02K
-
0.00
-
-
2022
1
29.47K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclelland, Thomas Martin
Director
24/02/2017 - 05/02/2020
6
Jumaili, Al
Director
18/05/2007 - 21/03/2012
-
XCHANGETODAY LIMITED
Corporate Secretary
22/06/2007 - 21/03/2012
-
COMPANIES 4 U DIRECTORS LIMITED
Corporate Director
16/01/2007 - 18/05/2007
17
COMPANIES 4 U SECRETARIES LIMITED
Corporate Secretary
16/01/2007 - 22/06/2007
22

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+
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 AVAST DEVELOPMENTS LIMITED

AVAST DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at 11a Portmore Park Road, Weybridge, Surrey KT13 8ER. 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 AVAST DEVELOPMENTS LIMITED?

toggle

AVAST DEVELOPMENTS LIMITED is currently Active. It was registered on 16/01/2007 .

Where is AVAST DEVELOPMENTS LIMITED located?

toggle

AVAST DEVELOPMENTS LIMITED is registered at 11a Portmore Park Road, Weybridge, Surrey KT13 8ER.

What does AVAST DEVELOPMENTS LIMITED do?

toggle

AVAST DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVAST DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with no updates.