AVICA UK LTD

Register to unlock more data on OkredoRegister

AVICA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708767

Incorporation date

04/02/1999

Size

Medium

Contacts

Registered address

Registered address

40 Caxton Way, Watford WD18 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon31/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon22/07/2025
Change of details for Mr Jeremy Richard Thorn as a person with significant control on 2025-07-21
dot icon22/07/2025
Director's details changed for Mr Jeremy Richard Thorn on 2025-07-21
dot icon31/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon17/02/2023
Termination of appointment of Eric John Thorn as a secretary on 2023-02-03
dot icon17/02/2023
Director's details changed for Jeremy Richard Thorn on 2023-02-03
dot icon17/02/2023
Change of details for Mr Jeremy Richard Thorn as a person with significant control on 2023-02-03
dot icon17/02/2023
Change of details for Mr Jeremy Richard Thorn as a person with significant control on 2023-02-03
dot icon17/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon29/03/2022
Change of details for Mr Jeremy Richard Thorn as a person with significant control on 2022-03-29
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon31/03/2021
Registration of charge 037087670002, created on 2021-03-23
dot icon09/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon21/03/2016
Registered office address changed from 86 Sydney Road Watford WD18 7QX to 40 Caxton Way Watford WD18 8QZ on 2016-03-21
dot icon21/03/2016
Register inspection address has been changed from 86 Sydney Road Watford Hertfordshire WD18 7QX United Kingdom to 40 Caxton Way Watford WD18 8QZ
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Director's details changed for Jeremy Richard Thorn on 2009-12-01
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Secretary's details changed for Eric John Thorn on 2010-02-04
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 04/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Certificate of change of name
dot icon03/07/2008
Return made up to 04/02/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Director's particulars changed
dot icon04/08/2007
Particulars of mortgage/charge
dot icon26/02/2007
Return made up to 04/02/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
Secretary resigned
dot icon08/03/2006
Return made up to 04/02/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 04/02/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2004
Return made up to 04/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon28/01/2003
Return made up to 04/02/03; full list of members
dot icon08/02/2002
Return made up to 04/02/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2001
Accounts for a small company made up to 2000-03-31
dot icon26/01/2001
Return made up to 04/02/01; full list of members
dot icon11/05/2000
Ad 06/02/99-05/02/00 £ si 99@1
dot icon27/03/2000
Return made up to 04/02/00; full list of members
dot icon06/02/2000
Secretary's particulars changed
dot icon06/02/2000
Director's particulars changed
dot icon19/04/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon17/03/1999
New director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon05/03/1999
New secretary appointed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Secretary resigned
dot icon04/02/1999
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
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
617.13K
-
0.00
203.20K
-
2022
85
490.84K
-
0.00
332.73K
-
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
Bhardwaj, Ashok
Nominee Secretary
04/02/1999 - 04/02/1999
4875
Bhardwaj Corporate Services Limited
Nominee Director
04/02/1999 - 04/02/1999
6099
Mr Jeremy Richard Thorn
Director
04/02/1999 - Present
7
Thorn, Elaine Ann
Secretary
04/02/1999 - 26/07/2006
-
Thorn, Eric John
Secretary
26/07/2006 - 03/02/2023
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 AVICA UK LTD

AVICA UK LTD is an(a) Active company incorporated on 04/02/1999 with the registered office located at 40 Caxton Way, Watford WD18 8QZ. 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 AVICA UK LTD?

toggle

AVICA UK LTD is currently Active. It was registered on 04/02/1999 .

Where is AVICA UK LTD located?

toggle

AVICA UK LTD is registered at 40 Caxton Way, Watford WD18 8QZ.

What does AVICA UK LTD do?

toggle

AVICA UK LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AVICA UK LTD?

toggle

The latest filing was on 31/12/2025: Accounts for a medium company made up to 2025-03-31.