AVC WISE LIMITED

Register to unlock more data on OkredoRegister

AVC WISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11406613

Incorporation date

08/06/2018

Size

Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2018)
dot icon26/03/2026
Replacement filing of PSC01 for Richard Hallam Ellis
dot icon21/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon18/03/2026
Correction of a date of birth incorrectly stated on incorporation / richard hallam ellis
dot icon13/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Resolutions
dot icon21/08/2025
Termination of appointment of Jane Yvonne Davis as a director on 2025-08-04
dot icon21/08/2025
Appointment of Mr Michael James Davis as a director on 2025-08-04
dot icon22/07/2025
Correction of a Director's date of birth incorrectly stated on incorporation / david christopher savage
dot icon16/06/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Second filing of Confirmation Statement dated 2025-02-12
dot icon14/02/2025
Change of details for Ms Jane Yvonne Davis as a person with significant control on 2023-08-24
dot icon14/02/2025
Change of details for Pstax Limited as a person with significant control on 2023-07-25
dot icon14/02/2025
Notification of Richard Hallam Ellis as a person with significant control on 2024-12-07
dot icon14/02/2025
Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2025-02-14
dot icon14/02/2025
Director's details changed for Mr Peter John Gladdish on 2025-02-14
dot icon14/02/2025
Director's details changed for Mr Georgios Michalakidis on 2025-02-14
dot icon14/02/2025
Director's details changed for Richard Hallam Ellis on 2025-02-14
dot icon14/02/2025
Change of details for Richard Hallam Ellis as a person with significant control on 2025-02-14
dot icon14/02/2025
Director's details changed for Ms Jane Yvonne Davis on 2025-02-14
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon14/02/2025
Director's details changed for Duncan William Groves on 2025-02-14
dot icon14/02/2025
Director's details changed for David Christopher Savage on 2025-02-14
dot icon02/01/2025
Resolutions
dot icon31/12/2024
Sub-division of shares on 2024-12-12
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon05/06/2024
Notification of Jane Yvonne Davis as a person with significant control on 2023-08-24
dot icon05/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Appointment of Mr Amarnath Anthony Prakash Mistry as a director on 2024-05-01
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Sub-division of shares on 2023-08-24
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Memorandum and Articles of Association
dot icon14/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon03/04/2019
Termination of appointment of Michael James Davis as a director on 2018-10-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon08/06/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon16 *

* during past year

Number of employees

61
2023
change arrow icon-93.60 % *

* during past year

Cash in Bank

£14,408.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
26
646.62K
-
0.00
103.73K
-
2022
45
743.39K
-
0.00
224.98K
-
2023
61
960.70K
-
0.00
14.41K
-
2023
61
960.70K
-
0.00
14.41K
-

Employees

2023

Employees

61 Ascended36 % *

Net Assets(GBP)

960.70K £Ascended29.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.41K £Descended-93.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gladdish, Peter John
Director
08/06/2018 - Present
23
Davis, Michael
Director
08/06/2018 - 31/10/2018
15
Davis, Michael
Director
04/08/2025 - Present
15
Michalakidis, Georgios
Director
08/06/2018 - Present
13
Davis, Jane Yvonne
Director
08/06/2018 - 04/08/2025
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AVC WISE LIMITED

AVC WISE LIMITED is an(a) Active company incorporated on 08/06/2018 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 7 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of AVC WISE LIMITED?

toggle

AVC WISE LIMITED is currently Active. It was registered on 08/06/2018 .

Where is AVC WISE LIMITED located?

toggle

AVC WISE LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does AVC WISE LIMITED do?

toggle

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

How many employees does AVC WISE LIMITED have?

toggle

AVC WISE LIMITED had 61 employees in 2023.

What is the latest filing for AVC WISE LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement filing of PSC01 for Richard Hallam Ellis.