AVENSYS LIMITED

Register to unlock more data on OkredoRegister

AVENSYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03976782

Incorporation date

19/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balmoral, Brookhill Road, Copthorne, Crawley, West Sussex RH10 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon01/05/2025
Confirmation statement made on 2024-07-03 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/10/2022
Termination of appointment of Adrian George Robert Wood as a director on 2022-10-13
dot icon14/10/2022
Termination of appointment of Raija Hellevi Wood as a director on 2022-10-13
dot icon14/10/2022
Termination of appointment of Raija Hellevi Wood as a secretary on 2022-10-13
dot icon03/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon03/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon08/03/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon11/03/2014
Registration of charge 039767820006
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon31/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for Miss Samantha Jayne Wood on 2010-04-19
dot icon28/05/2010
Director's details changed for Markus Dariel Wood on 2010-04-19
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/07/2009
Return made up to 19/04/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 19/04/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/06/2007
Return made up to 19/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/05/2006
Return made up to 19/04/06; full list of members
dot icon12/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/11/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/11/2005
Return made up to 19/04/05; full list of members
dot icon21/05/2004
Return made up to 19/04/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon23/06/2003
Return made up to 19/04/03; full list of members
dot icon04/03/2003
Director resigned
dot icon21/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon12/10/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon22/05/2002
Return made up to 19/04/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon13/09/2001
Director resigned
dot icon16/05/2001
Return made up to 19/04/01; full list of members
dot icon21/09/2000
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon09/08/2000
Ad 05/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/2000
New secretary appointed;new director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon19/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon-82.09 % *

* during past year

Cash in Bank

£97,174.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
2.25M
-
0.00
542.54K
-
2022
35
2.45M
-
0.00
97.17K
-
2022
35
2.45M
-
0.00
97.17K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

2.45M £Ascended8.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.17K £Descended-82.09 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/04/2000 - 18/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/04/2000 - 18/04/2000
36021
Wood, Markus Dariel
Director
19/04/2000 - Present
11
Mr Alaric Kai Wood
Director
18/04/2000 - 23/02/2003
8
Wood, Samantha Jayne
Director
19/04/2000 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AVENSYS LIMITED

AVENSYS LIMITED is an(a) Active company incorporated on 19/04/2000 with the registered office located at Balmoral, Brookhill Road, Copthorne, Crawley, West Sussex RH10 3QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENSYS LIMITED?

toggle

AVENSYS LIMITED is currently Active. It was registered on 19/04/2000 .

Where is AVENSYS LIMITED located?

toggle

AVENSYS LIMITED is registered at Balmoral, Brookhill Road, Copthorne, Crawley, West Sussex RH10 3QU.

What does AVENSYS LIMITED do?

toggle

AVENSYS LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

How many employees does AVENSYS LIMITED have?

toggle

AVENSYS LIMITED had 35 employees in 2022.

What is the latest filing for AVENSYS LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-31.