AVATAR ADVICE LIMITED

Register to unlock more data on OkredoRegister

AVATAR ADVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594204

Incorporation date

19/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

35 Woodrow Crescent, Knowle, Solihull, West Midlands B93 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon23/11/2025
Micro company accounts made up to 2025-02-28
dot icon16/11/2025
Appointment of Mrs Laura Jane Holman as a director on 2025-11-06
dot icon16/11/2025
Appointment of Mrs Emma Louise Holloway as a secretary on 2025-11-06
dot icon16/11/2025
Termination of appointment of Alexander Holloway as a secretary on 2025-11-06
dot icon16/11/2025
Termination of appointment of Jonathan Holman as a secretary on 2025-11-06
dot icon16/11/2025
Termination of appointment of Nigel Sabell as a director on 2025-11-06
dot icon27/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon16/03/2024
Micro company accounts made up to 2024-02-29
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon07/07/2023
Termination of appointment of Emma Louise Holloway as a secretary on 2023-06-30
dot icon07/07/2023
Termination of appointment of Laura Jane Holman as a secretary on 2023-06-30
dot icon07/07/2023
Appointment of Mr Jonathan Holman as a secretary on 2023-06-30
dot icon07/07/2023
Appointment of Mr Alexander Holloway as a secretary on 2023-06-30
dot icon11/03/2023
Micro company accounts made up to 2023-02-28
dot icon23/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon05/03/2022
Micro company accounts made up to 2022-02-28
dot icon23/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon27/08/2021
Appointment of Mrs Laura Jane Holman as a secretary on 2021-08-27
dot icon27/08/2021
Appointment of Mrs Emma Louise Holloway as a secretary on 2021-08-27
dot icon27/08/2021
Termination of appointment of Emma Louise Holloway as a director on 2021-08-18
dot icon27/08/2021
Termination of appointment of Laura Jane Holman as a director on 2021-08-18
dot icon27/08/2021
Director's details changed for Mrs Emma Louise Holloway on 2021-08-15
dot icon08/03/2021
Micro company accounts made up to 2021-02-28
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon22/03/2020
Micro company accounts made up to 2020-02-29
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon02/11/2019
Cessation of Nigel Sabell as a person with significant control on 2019-10-29
dot icon02/11/2019
Notification of Kay Sabell as a person with significant control on 2019-10-29
dot icon09/03/2019
Micro company accounts made up to 2019-02-28
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon19/05/2018
Micro company accounts made up to 2018-02-28
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon02/04/2017
Micro company accounts made up to 2017-02-28
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/12/2015
Director's details changed for Mrs Laura Jane Holman on 2015-12-01
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Appointment of Mrs Laura Jane Holman as a director on 2015-01-31
dot icon16/02/2015
Appointment of Mrs Emma Louise Holloway as a director on 2015-01-31
dot icon21/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon29/08/2014
Satisfaction of charge 1 in full
dot icon24/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon21/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon12/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Nigel Sabell on 2009-11-02
dot icon15/12/2009
Secretary's details changed for Nigel Sabell on 2009-11-02
dot icon15/12/2009
Director's details changed for Kay Sabell on 2009-11-02
dot icon31/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/12/2008
Return made up to 19/11/08; full list of members
dot icon21/07/2008
Director appointed kay sabell
dot icon21/07/2008
Appointment terminated secretary southgleam LIMITED
dot icon30/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/12/2007
Return made up to 19/11/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/12/2006
Return made up to 19/11/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon20/12/2005
Return made up to 19/11/05; full list of members
dot icon15/12/2004
Return made up to 19/11/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon13/03/2004
Registered office changed on 13/03/04 from: 4TH floor stephens & associates 11-12 pall mall london SW1Y 5LU
dot icon13/03/2004
Secretary resigned;director resigned
dot icon13/03/2004
New secretary appointed
dot icon13/01/2004
Return made up to 19/11/03; full list of members
dot icon07/01/2004
Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/2004
Registered office changed on 06/01/04 from: 9 wimpole street london W1G 9SR
dot icon11/12/2003
Certificate of change of name
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Secretary resigned
dot icon10/05/2003
New director appointed
dot icon30/04/2003
New secretary appointed;new director appointed
dot icon09/12/2002
Accounting reference date extended from 30/11/03 to 28/02/04
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New secretary appointed
dot icon03/12/2002
Registered office changed on 03/12/02 from: ismg LTD 11 loveat lane london EC3R 8DT
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Registered office changed on 27/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon19/11/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
253.10K
-
0.00
-
-
2023
2
255.87K
-
0.00
-
-
2024
2
258.75K
-
0.00
-
-
2024
2
258.75K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

258.75K £Ascended1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
19/11/2002 - 21/11/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
19/11/2002 - 21/11/2002
15849
Sabell, Kay
Director
14/04/2003 - 27/02/2004
4
Sabell, Kay
Director
01/07/2008 - Present
4
SOUTHGLEAM LIMITED
Corporate Secretary
27/02/2004 - 01/07/2008
-

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+
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 AVATAR ADVICE LIMITED

AVATAR ADVICE LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at 35 Woodrow Crescent, Knowle, Solihull, West Midlands B93 9EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVATAR ADVICE LIMITED?

toggle

AVATAR ADVICE LIMITED is currently Active. It was registered on 19/11/2002 .

Where is AVATAR ADVICE LIMITED located?

toggle

AVATAR ADVICE LIMITED is registered at 35 Woodrow Crescent, Knowle, Solihull, West Midlands B93 9EF.

What does AVATAR ADVICE LIMITED do?

toggle

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

How many employees does AVATAR ADVICE LIMITED have?

toggle

AVATAR ADVICE LIMITED had 2 employees in 2024.

What is the latest filing for AVATAR ADVICE LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-19 with no updates.