AVAYO LIMITED

Register to unlock more data on OkredoRegister

AVAYO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10899940

Incorporation date

04/08/2017

Size

Small

Contacts

Registered address

Registered address

One Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2017)
dot icon24/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/10/2024
Appointment of Ashley Simon Chadwick as a director on 2024-10-10
dot icon10/10/2024
Termination of appointment of Robert Coldrake as a director on 2024-10-10
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/07/2024
Appointment of Christina King as a secretary on 2024-07-01
dot icon19/07/2024
Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01
dot icon04/12/2023
Accounts for a small company made up to 2022-12-31
dot icon11/10/2023
Cessation of The Stars Group Inc as a person with significant control on 2017-08-04
dot icon11/10/2023
Notification of Flutter Entertainment Plc as a person with significant control on 2017-08-04
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/06/2023
Registered office address changed from Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-21
dot icon15/06/2023
Registered office address changed from 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England to Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX on 2023-06-15
dot icon30/11/2022
Termination of appointment of Conor Whitfield Grant as a director on 2022-11-17
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Registered office address changed from 2 Wellington Place Leeds LS1 4AP United Kingdom to 4 Wellington Place Leeds, West Yorkshire England LS1 4AP on 2021-09-30
dot icon30/09/2021
Appointment of Mr Jonathan Seeley as a secretary on 2021-08-05
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/08/2021
Resolutions
dot icon22/04/2021
Appointment of Mr Robert Coldrake as a director on 2021-04-02
dot icon20/04/2021
Appointment of Mr Trystan Michael Forrest as a director on 2021-04-02
dot icon20/04/2021
Termination of appointment of Toby Cameron Bentall as a director on 2021-04-02
dot icon12/11/2020
Termination of appointment of Guy Nigel Lethbridge Templer as a director on 2020-11-02
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon27/07/2020
Termination of appointment of Neptune Secretaries Limited as a secretary on 2020-07-25
dot icon27/07/2020
Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 2 Wellington Place Leeds LS1 4AP on 2020-07-27
dot icon02/06/2020
Appointment of Mr Conor Whitfield Grant as a director on 2020-05-28
dot icon02/06/2020
Termination of appointment of Robindar Raj Chhabra as a director on 2020-05-28
dot icon22/08/2019
Termination of appointment of Jonathan Richard Sykes as a director on 2019-04-26
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon21/05/2019
Appointment of Mr Guy Nigel Lethbridge Templer as a director on 2019-04-26
dot icon09/05/2019
Appointment of Robindar Chhabra as a director on 2019-04-26
dot icon09/05/2019
Appointment of Toby Cameron Bentall as a director on 2019-04-26
dot icon11/03/2019
Micro company accounts made up to 2018-12-31
dot icon22/02/2019
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon12/06/2018
Termination of appointment of David James Bufton as a director on 2018-04-20
dot icon04/08/2017
Current accounting period shortened from 2018-08-31 to 2017-12-31
dot icon04/08/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
7
132.22K
-
0.00
-
-
2021
7
132.22K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

132.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coldrake, Robert
Director
02/04/2021 - 10/10/2024
33
Sykes, Jonathan Richard
Director
04/08/2017 - 26/04/2019
2
Grant, Conor Whitfield
Director
28/05/2020 - 17/11/2022
4
Bentall, Toby Cameron
Director
26/04/2019 - 02/04/2021
12
Seeley, Jonathan
Secretary
05/08/2021 - 01/07/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVAYO LIMITED

AVAYO LIMITED is an(a) Active company incorporated on 04/08/2017 with the registered office located at One Chamberlain Square Cs, Birmingham B3 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAYO LIMITED?

toggle

AVAYO LIMITED is currently Active. It was registered on 04/08/2017 .

Where is AVAYO LIMITED located?

toggle

AVAYO LIMITED is registered at One Chamberlain Square Cs, Birmingham B3 3AX.

What does AVAYO LIMITED do?

toggle

AVAYO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AVAYO LIMITED have?

toggle

AVAYO LIMITED had 7 employees in 2021.

What is the latest filing for AVAYO LIMITED?

toggle

The latest filing was on 24/10/2025: Accounts for a small company made up to 2024-12-31.