AVDIS LTD.

Register to unlock more data on OkredoRegister

AVDIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07168346

Incorporation date

24/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Arden House Meadow Lane, Duckington, Malpas, Cheshire SY14 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon31/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon30/01/2026
Change of details for Mr James Fraser Mcconnell as a person with significant control on 2026-01-30
dot icon27/06/2025
Micro company accounts made up to 2025-04-30
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon16/02/2021
Director's details changed for Miss Catherinie Freya Mcconnell on 2021-02-16
dot icon07/08/2020
Appointment of Miss Catherinie Freya Mcconnell as a director on 2020-08-06
dot icon15/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon25/02/2020
Director's details changed for Mrs Katie Julia Mcconnell on 2020-02-23
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon30/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mrs Katie Julia Mcconnell on 2014-02-28
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/03/2013
Registered office address changed from Arden House Lane Duckington Malpas Cheshire SY14 8LQ England on 2013-03-28
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon22/03/2012
Registered office address changed from 1 Greenlands Tattenhall Chester Cheshire CH3 9QX on 2012-03-22
dot icon22/03/2012
Director's details changed for Mr James Fraser Mcconnell on 2012-03-09
dot icon22/03/2012
Appointment of Mrs Katharine Julia Mcconnell as a director
dot icon22/03/2012
Termination of appointment of Victoria Johnson as a director
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/10/2011
Previous accounting period shortened from 2011-05-31 to 2011-04-30
dot icon13/04/2011
Current accounting period extended from 2011-02-28 to 2011-05-31
dot icon08/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon19/05/2010
Registered office address changed from 16 Covent Garden Cambridge CB1 2HR England on 2010-05-19
dot icon24/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+27.46 % *

* during past year

Cash in Bank

£139,406.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
120.30K
-
0.00
147.04K
-
2022
4
127.18K
-
0.00
109.38K
-
2023
4
115.43K
-
0.00
139.41K
-
2023
4
115.43K
-
0.00
139.41K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

115.43K £Descended-9.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.41K £Ascended27.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcconnell, Katie Julia
Director
22/03/2012 - Present
-
Johnson, Victoria Stephanie
Director
24/02/2010 - 22/03/2012
3
Mcconnell, Catherine Freya
Director
06/08/2020 - Present
-
Mr James Fraser Mcconnell
Director
24/02/2010 - Present
-

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 AVDIS LTD.

AVDIS LTD. is an(a) Active company incorporated on 24/02/2010 with the registered office located at Arden House Meadow Lane, Duckington, Malpas, Cheshire SY14 8LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVDIS LTD.?

toggle

AVDIS LTD. is currently Active. It was registered on 24/02/2010 .

Where is AVDIS LTD. located?

toggle

AVDIS LTD. is registered at Arden House Meadow Lane, Duckington, Malpas, Cheshire SY14 8LQ.

What does AVDIS LTD. do?

toggle

AVDIS LTD. operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does AVDIS LTD. have?

toggle

AVDIS LTD. had 4 employees in 2023.

What is the latest filing for AVDIS LTD.?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-30 with no updates.