AVERT

Register to unlock more data on OkredoRegister

AVERT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03716796

Incorporation date

16/02/1999

Size

Small

Contacts

Registered address

Registered address

Blue Spire Cawley Priory, South Pallant, Chichester PO19 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
dot icon12/09/2025
Registered office address changed from Platf9Rm Tower Point 44 North Road Brighton BN1 1YR England to Blue Spire Cawley Priory South Pallant Chichester PO19 1SY on 2025-09-12
dot icon28/08/2025
Director's details changed for Ms Emily Victoria Hughes on 2025-08-15
dot icon26/08/2025
Accounts for a small company made up to 2025-04-30
dot icon25/08/2025
Director's details changed for Ms Carol Jane Sherman on 2025-08-25
dot icon20/08/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon26/11/2024
Accounts for a small company made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Samuel Avrett as a director on 2023-11-02
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/08/2023
Termination of appointment of Beryl Mutonono-Watkiss as a director on 2023-07-27
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon09/02/2022
Director's details changed for Mr Andrew James Walker on 2022-02-09
dot icon02/02/2022
Appointment of Mr Maxime Cuvellier as a director on 2022-01-31
dot icon02/02/2022
Appointment of Mr Samuel Avrett as a director on 2022-01-31
dot icon01/02/2022
Appointment of Ms Carol Sherman as a director on 2022-01-31
dot icon22/11/2021
Accounts for a small company made up to 2021-03-31
dot icon11/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Resolutions
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon25/10/2021
Termination of appointment of Lynne Jane Slowey as a director on 2021-10-21
dot icon10/08/2021
Termination of appointment of Samantha Jane Price as a director on 2021-07-29
dot icon25/11/2020
Accounts for a small company made up to 2020-03-31
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Statement of company's objects
dot icon03/11/2020
Resolutions
dot icon29/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/10/2020
Registered office address changed from 6-7 Lovers Walk First Floor South Brighton East Sussex BN1 6AH England to Platf9Rm Tower Point 44 North Road Brighton BN1 1YR on 2020-10-27
dot icon10/02/2020
Appointment of Ms Anna Claire Becker as a director on 2020-01-30
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon28/10/2019
Appointment of Ms Carole Leach-Lemens as a director on 2019-10-24
dot icon28/10/2019
Appointment of Ms Beryl Mutonono-Watkiss as a director on 2019-10-24
dot icon02/10/2019
Director's details changed for Simon Peter Forrest on 2019-10-01
dot icon26/07/2019
Termination of appointment of Sebastian Dunn as a director on 2019-07-25
dot icon20/02/2019
Appointment of Mr Andrew James Walker as a director on 2019-01-31
dot icon07/01/2019
Termination of appointment of Gemma Wood as a director on 2018-10-18
dot icon26/10/2018
Accounts for a small company made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon16/10/2018
Appointment of Ms Samantha Jane Price as a director on 2018-04-27
dot icon15/10/2018
Termination of appointment of Louis Pattichi as a director on 2018-06-08
dot icon03/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon19/10/2017
Accounts for a small company made up to 2017-03-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon13/05/2016
Director's details changed for Mr Sebastian Dunn on 2016-04-01
dot icon01/02/2016
Annual return made up to 2015-12-19 no member list
dot icon06/01/2016
Auditor's resignation
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Director's details changed for Ms Lynne Jane Slowey on 2015-09-10
dot icon28/09/2015
Appointment of Ms Lynne Jane Slowey as a director on 2015-09-10
dot icon20/08/2015
Registered office address changed from 4 Brighton Road Horsham W Sussex RH13 5BA to 6-7 Lovers Walk First Floor South Brighton East Sussex BN1 6AH on 2015-08-20
dot icon15/07/2015
Appointment of Mr Sebastian Dunn as a director on 2015-07-13
dot icon15/07/2015
Termination of appointment of Yvonne Turnbull as a director on 2015-07-13
dot icon01/05/2015
Termination of appointment of Stewart Samuel Mcgowan as a director on 2015-04-30
dot icon19/12/2014
Micro company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-12-19 no member list
dot icon19/12/2014
Director's details changed for Gemma Wood on 2014-01-01
dot icon28/08/2014
Termination of appointment of Richard Henry Julian Venables Kyrke as a director on 2014-07-29
dot icon28/08/2014
Appointment of Mr Stewart Samuel Mcgowan as a director on 2014-01-09
dot icon04/03/2014
Annual return made up to 2014-01-20 no member list
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-20 no member list
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon12/09/2012
Appointment of Mrs Yvonne Turnbull as a director
dot icon16/03/2012
Termination of appointment of Peter Kanabus as a director
dot icon10/02/2012
Annual return made up to 2012-01-20 no member list
dot icon09/02/2012
Termination of appointment of Annabel Kanabus as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon18/11/2011
Appointment of Ms Emily Victoria Hughes as a director
dot icon04/02/2011
Annual return made up to 2011-01-20 no member list
dot icon04/02/2011
Director's details changed for Gemma Lass on 2011-02-04
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2010-01-20 no member list
dot icon28/01/2010
Director's details changed for Annabel Kanabus on 2010-01-28
dot icon28/01/2010
Director's details changed for Gemma Lass on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Richard Henry Julian Venables Kyrke on 2010-01-28
dot icon28/01/2010
Director's details changed for Louis Pattichi on 2010-01-28
dot icon28/01/2010
Director's details changed for Peter John Kanabus on 2010-01-28
dot icon19/02/2009
Annual return made up to 16/02/09
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon27/02/2008
Annual return made up to 16/02/08
dot icon17/10/2007
Director resigned
dot icon29/08/2007
Full accounts made up to 2007-03-31
dot icon24/05/2007
Secretary resigned
dot icon25/03/2007
Annual return made up to 16/02/07
dot icon25/03/2007
New secretary appointed
dot icon25/03/2007
Registered office changed on 25/03/07 from: 4 brighton road horsham west sussex RH13 5BA
dot icon27/02/2007
Registered office changed on 27/02/07 from: belmont house station way crawley west sussex RH10 1JA
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon19/05/2006
New director appointed
dot icon01/03/2006
Annual return made up to 16/02/06
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
Auditor's resignation
dot icon07/03/2005
Annual return made up to 16/02/05
dot icon21/02/2005
Registered office changed on 21/02/05 from: sussex house north street horsham west sussex RH12 1RG
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon10/03/2004
Annual return made up to 16/02/04
dot icon05/03/2004
New director appointed
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon07/08/2003
Full accounts made up to 2003-03-31
dot icon23/03/2003
Annual return made up to 16/02/03
dot icon07/11/2002
Secretary's particulars changed
dot icon05/08/2002
Full accounts made up to 2002-03-31
dot icon19/03/2002
Annual return made up to 16/02/02
dot icon03/11/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Annual return made up to 16/02/01
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
Annual return made up to 16/02/00
dot icon14/07/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon16/04/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon16/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimson, Gerald Vivian, Prof
Director
05/07/1999 - 24/09/2003
3
Wood, Gemma
Director
08/09/2003 - 18/10/2018
-
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
16/02/1999 - 01/02/2007
250
Kanabus, Peter John
Director
16/02/1999 - 04/03/2012
2
Venables Kyrke, Richard Henry Julian
Director
10/05/1999 - 29/07/2014
9

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

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 AVERT

AVERT is an(a) Dissolved company incorporated on 16/02/1999 with the registered office located at Blue Spire Cawley Priory, South Pallant, Chichester PO19 1SY. There are currently 8 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 AVERT?

toggle

AVERT is currently Dissolved. It was registered on 16/02/1999 and dissolved on 31/03/2026.

Where is AVERT located?

toggle

AVERT is registered at Blue Spire Cawley Priory, South Pallant, Chichester PO19 1SY.

What does AVERT do?

toggle

AVERT operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AVERT?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.