AVEBORNE LIMITED

Register to unlock more data on OkredoRegister

AVEBORNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072146

Incorporation date

12/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon05/08/2025
Micro company accounts made up to 2024-10-31
dot icon24/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon17/01/2025
Director's details changed for Mr Stephen John Webster on 2025-01-15
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Change of details for Mr Stephen John Webster as a person with significant control on 2025-01-15
dot icon16/01/2025
Director's details changed for Margaret Violet Gladys Webster on 2025-01-15
dot icon16/01/2025
Change of details for Margaret Violet Gladys Webster as a person with significant control on 2025-01-15
dot icon14/08/2024
Micro company accounts made up to 2023-10-31
dot icon26/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon18/03/2024
Change of details for Margaret Violet Gladys Webster as a person with significant control on 2024-03-18
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon05/10/2023
Micro company accounts made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon24/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon22/12/2020
Director's details changed for Mr Stephen John Webster on 2020-12-22
dot icon22/12/2020
Director's details changed for Margaret Violet Gladys Webster on 2020-12-22
dot icon22/12/2020
Registered office address changed from 29 Curzon Street London W1J 7TL England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2020-12-22
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon27/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon05/02/2020
Change of details for Mr Stephen John Webster as a person with significant control on 2019-12-31
dot icon05/02/2020
Notification of Margaret Violet Gladys Webster as a person with significant control on 2019-12-31
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon16/01/2020
Change of share class name or designation
dot icon16/01/2020
Resolutions
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/03/2019
Director's details changed for Margaret Violet Gladys Grace Webster on 2019-03-25
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon01/11/2018
Appointment of Margaret Violet Gladys Grace Webster as a director on 2018-11-01
dot icon01/08/2018
Micro company accounts made up to 2017-10-31
dot icon28/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon28/03/2018
Director's details changed for Mr Stephen John Webster on 2018-03-11
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon14/03/2017
Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on 2017-03-14
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon09/09/2015
Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 2015-09-09
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr Stephen John Webster on 2012-03-12
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon07/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Paul Webster as a secretary
dot icon14/01/2011
Registered office address changed from 3 New Burlington Mews London W1B 4QB on 2011-01-14
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/03/2009
Return made up to 12/03/09; full list of members
dot icon31/03/2009
Secretary's change of particulars / paul webster / 20/04/2008
dot icon28/01/2009
Total exemption small company accounts made up to 2007-10-31
dot icon09/04/2008
Return made up to 12/03/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/04/2007
Return made up to 12/03/07; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/03/2006
Return made up to 12/03/06; full list of members
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
Accounting reference date shortened from 31/03/06 to 31/10/05
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
New director appointed
dot icon19/05/2005
Return made up to 12/03/05; full list of members
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon23/06/2004
Registered office changed on 23/06/04 from: 788-790 finchley road london NW11 7TJ
dot icon12/03/2004
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
31/10/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.69K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/03/2004 - 16/06/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/03/2004 - 16/06/2004
67500
Webster, Stephen John
Director
17/06/2004 - Present
81
Webster, Paul Leighton
Secretary
16/06/2004 - 30/10/2010
1
Webster, Margaret Violet Gladys
Director
01/11/2018 - Present
1

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 AVEBORNE LIMITED

AVEBORNE LIMITED is an(a) Active company incorporated on 12/03/2004 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVEBORNE LIMITED?

toggle

AVEBORNE LIMITED is currently Active. It was registered on 12/03/2004 .

Where is AVEBORNE LIMITED located?

toggle

AVEBORNE LIMITED is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does AVEBORNE LIMITED do?

toggle

AVEBORNE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AVEBORNE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with updates.