AVIAN MOBILE LIMITED

Register to unlock more data on OkredoRegister

AVIAN MOBILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04414310

Incorporation date

11/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/11/2025
Statement of affairs
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Appointment of a voluntary liquidator
dot icon14/11/2025
Registered office address changed from Sbc House Sutton Business Park Restmor Way Wallington Surrey SM6 7AH England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-11-14
dot icon09/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon15/08/2024
Current accounting period extended from 2024-09-30 to 2025-01-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon08/04/2024
Termination of appointment of Mark Winch as a director on 2024-03-27
dot icon08/04/2024
Termination of appointment of Graham John Price as a director on 2024-03-27
dot icon08/04/2024
Termination of appointment of Samantha Smith as a director on 2024-03-27
dot icon08/04/2024
Termination of appointment of Ben Orchard as a secretary on 2024-03-27
dot icon19/01/2024
Appointment of Mr Graham Appleyard as a director on 2023-12-15
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon11/01/2023
Director's details changed for Mrs Samantha Smith on 2018-05-25
dot icon02/08/2022
Termination of appointment of Simon James Price as a director on 2022-07-28
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Satisfaction of charge 2 in full
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon25/03/2021
Director's details changed for Mr Simon James Price on 2019-03-12
dot icon24/03/2021
Change of details for Grasp Limited as a person with significant control on 2020-09-15
dot icon22/10/2020
Registered office address changed from Office Block Sutton Business Park Restmor Way Wallington Surrey SM6 7AH England to Sbc House Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2020-10-22
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon28/01/2019
Termination of appointment of Andrew Donald Price as a director on 2019-01-24
dot icon18/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon12/12/2016
Appointment of Mr Mark Winch as a director on 2016-12-09
dot icon23/11/2016
Appointment of Mrs Samantha Smith as a director on 2016-11-23
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/07/2015
Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF to Office Block Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2015-07-06
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon26/03/2012
Registered office address changed from 11-13 Falcon Court Saint Martins Way Wimbledon London SW17 0JH on 2012-03-26
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-09-30
dot icon29/04/2010
Appointment of Mr Ben Orchard as a secretary
dot icon29/04/2010
Termination of appointment of Waldo Terrazas as a secretary
dot icon29/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon06/05/2009
Return made up to 11/04/09; full list of members
dot icon26/03/2009
Accounts for a small company made up to 2008-09-30
dot icon10/12/2008
Director appointed simon james price
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon02/06/2008
Return made up to 11/04/08; full list of members
dot icon30/05/2008
Director's change of particulars / andrew price / 30/05/2008
dot icon30/05/2008
Director's change of particulars / graham price / 30/05/2008
dot icon02/08/2007
Certificate of change of name
dot icon26/07/2007
Return made up to 11/04/07; full list of members
dot icon31/05/2007
Declaration of assistance for shares acquisition
dot icon18/05/2007
Resolutions
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
Director resigned
dot icon15/05/2007
New secretary appointed
dot icon28/04/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Full accounts made up to 2006-09-30
dot icon23/03/2007
Auditor's resignation
dot icon01/11/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon25/08/2006
Return made up to 11/04/06; full list of members
dot icon16/06/2006
Full accounts made up to 2005-09-30
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed
dot icon10/11/2005
Full accounts made up to 2004-09-30
dot icon01/09/2005
Return made up to 11/04/05; no change of members
dot icon09/07/2005
New secretary appointed
dot icon08/07/2005
Secretary resigned
dot icon01/06/2005
Secretary resigned
dot icon23/05/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon08/06/2004
Secretary resigned
dot icon07/06/2004
Return made up to 11/04/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon07/02/2004
Full accounts made up to 2003-09-30
dot icon06/09/2003
Return made up to 11/04/03; full list of members
dot icon08/01/2003
Particulars of mortgage/charge
dot icon23/10/2002
New director appointed
dot icon02/10/2002
Nc inc already adjusted 26/09/02
dot icon02/10/2002
Ad 26/09/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Registered office changed on 02/10/02 from: c/o brabner chaffe street 1 dale street liverpool merseyside L2 2ET
dot icon02/10/2002
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned
dot icon04/09/2002
Certificate of change of name
dot icon11/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

40
2022
change arrow icon-59.17 % *

* during past year

Cash in Bank

£155,423.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
1.01M
-
0.00
380.70K
-
2022
40
921.91K
-
0.00
155.42K
-
2022
40
921.91K
-
0.00
155.42K
-

Employees

2022

Employees

40 Descended-9 % *

Net Assets(GBP)

921.91K £Descended-9.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.42K £Descended-59.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Simon James
Director
10/11/2008 - 28/07/2022
7
Price, Simon James
Director
26/09/2002 - 16/11/2005
7
Medlow, Gary
Director
31/03/2005 - 16/11/2005
3
Smith, Samantha
Director
23/11/2016 - 27/03/2024
1
Stebbings, Peter Graham
Director
26/09/2002 - 31/03/2005
7

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About AVIAN MOBILE LIMITED

AVIAN MOBILE LIMITED is an(a) Liquidation company incorporated on 11/04/2002 with the registered office located at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIAN MOBILE LIMITED?

toggle

AVIAN MOBILE LIMITED is currently Liquidation. It was registered on 11/04/2002 .

Where is AVIAN MOBILE LIMITED located?

toggle

AVIAN MOBILE LIMITED is registered at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does AVIAN MOBILE LIMITED do?

toggle

AVIAN MOBILE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AVIAN MOBILE LIMITED have?

toggle

AVIAN MOBILE LIMITED had 40 employees in 2022.

What is the latest filing for AVIAN MOBILE LIMITED?

toggle

The latest filing was on 10/12/2025: Notice to Registrar of Companies of Notice of disclaimer.