AVER COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

AVER COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07803578

Incorporation date

10/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon18/07/2025
Change of details for Mr Nicholas James Thornton as a person with significant control on 2025-04-06
dot icon18/07/2025
Notification of Melanie Jonquil Thornton as a person with significant control on 2025-04-06
dot icon14/02/2025
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2025-02-14
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Director's details changed for Mr Nicholas James Thornton on 2020-03-02
dot icon19/03/2020
Change of details for Mr Nicholas James Thornton as a person with significant control on 2020-03-02
dot icon16/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon05/03/2019
Change of details for Mr Nicholas James Thornton as a person with significant control on 2016-04-06
dot icon01/03/2019
Change of details for Mr Nicholas James Thornton as a person with significant control on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Nicholas James Thornton on 2019-03-01
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon12/10/2017
Change of details for Mr Nicholas James Thornton as a person with significant control on 2016-04-06
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr Nicholas James Thornton on 2015-10-21
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon10/11/2011
Registered office address changed from 1 Old Mill Close Langford Biggleswade Bedfordshire SG18 9QY United Kingdom on 2011-11-10
dot icon10/10/2011
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
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
9
297.24K
-
0.00
100.27K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Nicholas James
Director
10/10/2011 - Present
2

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 AVER COMMUNICATION LIMITED

AVER COMMUNICATION LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. 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 AVER COMMUNICATION LIMITED?

toggle

AVER COMMUNICATION LIMITED is currently Active. It was registered on 10/10/2011 .

Where is AVER COMMUNICATION LIMITED located?

toggle

AVER COMMUNICATION LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does AVER COMMUNICATION LIMITED do?

toggle

AVER COMMUNICATION LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for AVER COMMUNICATION LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.