AVCOM VENTURES LIMITED

Register to unlock more data on OkredoRegister

AVCOM VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07493069

Incorporation date

14/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pinnacle Way, Pride Park, Derby, Derbyshire DE24 8ZSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2011)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon21/08/2023
Termination of appointment of Mark Andrew Derek Farmer as a director on 2023-08-16
dot icon21/08/2023
Application to strike the company off the register
dot icon16/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon28/11/2022
Change of details for Mr Jason Epstein as a person with significant control on 2016-04-06
dot icon28/11/2022
Notification of Mark Andrew Derek Farmer as a person with significant control on 2021-04-20
dot icon28/11/2022
Notification of Scott Paul Taylor as a person with significant control on 2022-05-13
dot icon28/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon09/08/2022
Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2022-08-09
dot icon21/05/2022
Compulsory strike-off action has been discontinued
dot icon20/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2022
Appointment of Mr Scott Paul Taylor as a director on 2022-05-13
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Confirmation statement made on 2021-11-05 with updates
dot icon04/05/2021
Termination of appointment of Scott Paul Taylor as a director on 2021-04-20
dot icon04/05/2021
Appointment of Mr Mark Andrew Derek Farmer as a director on 2021-04-20
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Appointment of Mr Scott Paul Taylor as a director on 2020-11-23
dot icon26/11/2020
Termination of appointment of David Lubin as a director on 2020-11-23
dot icon11/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-05 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon09/11/2017
Director's details changed for Mr David Lubin on 2017-07-13
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon25/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Qa Nominees Limited as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Appointment of Mr David Lubin as a director
dot icon12/09/2012
Termination of appointment of Andrew Stuart as a director
dot icon18/05/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon02/02/2011
Appointment of Qa Nominees Limited as a director
dot icon02/02/2011
Appointment of Andrew Moray Stuart as a director
dot icon18/01/2011
Termination of appointment of Graham Cowan as a director
dot icon14/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
771.00
-
0.00
42.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
14/01/2011 - 14/01/2011
7050
QA NOMINEES LIMITED
Corporate Director
14/01/2011 - 24/10/2012
101
Stuart, Andrew Moray
Director
14/01/2011 - 12/09/2012
361
Mr Scott Paul Taylor
Director
13/05/2022 - Present
8
Mr Scott Paul Taylor
Director
23/11/2020 - 20/04/2021
8

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVCOM VENTURES LIMITED

AVCOM VENTURES LIMITED is an(a) Dissolved company incorporated on 14/01/2011 with the registered office located at 1 Pinnacle Way, Pride Park, Derby, Derbyshire DE24 8ZS. 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 AVCOM VENTURES LIMITED?

toggle

AVCOM VENTURES LIMITED is currently Dissolved. It was registered on 14/01/2011 and dissolved on 14/11/2023.

Where is AVCOM VENTURES LIMITED located?

toggle

AVCOM VENTURES LIMITED is registered at 1 Pinnacle Way, Pride Park, Derby, Derbyshire DE24 8ZS.

What does AVCOM VENTURES LIMITED do?

toggle

AVCOM VENTURES LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AVCOM VENTURES LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.