AVATU LIMITED

Register to unlock more data on OkredoRegister

AVATU LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02762085

Incorporation date

05/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon11/02/2026
Satisfaction of charge 027620850005 in full
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-10-22
dot icon03/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Appointment of a voluntary liquidator
dot icon31/10/2024
Statement of affairs
dot icon31/10/2024
Registered office address changed from Unit E2 Regent Parlk Summerleys Road Princes Risborough Buckinghamshire HP27 9LE England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2024-10-31
dot icon17/01/2024
Confirmation statement made on 2023-11-05 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon25/08/2022
Registration of charge 027620850005, created on 2022-08-25
dot icon09/02/2022
Satisfaction of charge 027620850002 in full
dot icon09/02/2022
Satisfaction of charge 027620850003 in full
dot icon09/02/2022
Registration of charge 027620850004, created on 2022-02-07
dot icon22/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon25/07/2018
Registration of charge 027620850003, created on 2018-07-25
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon08/03/2016
Registered office address changed from Unit 4 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN to Unit E2 Regent Parlk Summerleys Road Princes Risborough Buckinghamshire HP27 9LE on 2016-03-08
dot icon22/02/2016
Termination of appointment of Robert Kelly as a director on 2015-11-13
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon20/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-05
dot icon25/06/2014
Certificate of change of name
dot icon25/06/2014
Change of name notice
dot icon19/05/2014
Certificate of change of name
dot icon19/05/2014
Change of name notice
dot icon30/04/2014
Certificate of change of name
dot icon30/04/2014
Change of name notice
dot icon25/03/2014
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon23/05/2013
Resolutions
dot icon23/05/2013
Resolutions
dot icon23/05/2013
Resolutions
dot icon08/05/2013
Termination of appointment of Mary Kelly as a director
dot icon08/05/2013
Appointment of Mr Harjap Singh Jouhal as a director
dot icon08/05/2013
Termination of appointment of Mary Kelly as a secretary
dot icon19/04/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Registration of charge 027620850002
dot icon22/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mrs Mary Campbell Kelly on 2009-10-02
dot icon23/11/2009
Director's details changed for Mr Robert Kelly on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Mary Campbell Kelly on 2009-10-02
dot icon22/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/12/2008
Return made up to 05/11/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/11/2007
Return made up to 05/11/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/01/2007
Return made up to 05/11/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/01/2006
Return made up to 05/11/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/11/2004
Return made up to 05/11/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon17/11/2003
Return made up to 05/11/03; full list of members
dot icon16/11/2002
Return made up to 05/11/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/01/2002
New director appointed
dot icon09/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/10/2001
Return made up to 05/11/01; full list of members
dot icon08/11/2000
Secretary's particulars changed
dot icon08/11/2000
Director's particulars changed
dot icon03/11/2000
Return made up to 05/11/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-04-30
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon16/11/1999
Return made up to 05/11/99; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-04-30
dot icon15/02/1999
Registered office changed on 15/02/99 from: unit 27 riverside business, centre, victoria street, high wycombe bucks HP11 2LT
dot icon26/01/1999
Certificate of change of name
dot icon25/01/1999
Return made up to 05/11/98; full list of members
dot icon25/01/1998
Return made up to 05/11/97; no change of members
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
New secretary appointed
dot icon20/01/1998
Accounts for a small company made up to 1997-04-30
dot icon29/11/1996
Return made up to 05/11/96; full list of members
dot icon09/10/1996
Accounts for a small company made up to 1996-04-30
dot icon28/11/1995
Accounts for a small company made up to 1995-04-30
dot icon31/10/1995
Return made up to 05/11/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 05/11/94; no change of members
dot icon06/09/1994
Accounts for a small company made up to 1994-04-30
dot icon17/11/1993
Return made up to 05/11/93; full list of members
dot icon09/07/1993
Particulars of mortgage/charge
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon22/03/1993
Ad 15/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/1993
Accounting reference date notified as 30/04
dot icon27/11/1992
Registered office changed on 27/11/92 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon27/11/1992
New secretary appointed;new director appointed
dot icon27/11/1992
Secretary resigned;director resigned;new director appointed
dot icon05/11/1992
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
31/03/2023
dot iconNext confirmation date
05/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
889.11K
-
0.00
7.39K
-
2022
5
814.22K
-
0.00
36.76K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/11/1992 - 05/11/1992
16011
London Law Services Limited
Nominee Director
05/11/1992 - 05/11/1992
15403
Jouhal, Harjap Singh
Director
11/04/2013 - Present
6
Kelly, Robert
Director
05/11/1992 - 13/11/2015
5
Kelly, Robert
Secretary
05/11/1992 - 20/01/1998
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVATU LIMITED

AVATU LIMITED is an(a) Liquidation company incorporated on 05/11/1992 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. 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 AVATU LIMITED?

toggle

AVATU LIMITED is currently Liquidation. It was registered on 05/11/1992 .

Where is AVATU LIMITED located?

toggle

AVATU LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does AVATU LIMITED do?

toggle

AVATU LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AVATU LIMITED?

toggle

The latest filing was on 11/02/2026: Satisfaction of charge 027620850005 in full.