AVIECO LIMITED

Register to unlock more data on OkredoRegister

AVIECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06235381

Incorporation date

02/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Return of final meeting in a members' voluntary winding up
dot icon08/04/2025
Satisfaction of charge 062353810001 in full
dot icon19/12/2024
Removal of liquidator by court order
dot icon19/12/2024
Removal of liquidator by court order
dot icon19/12/2024
Appointment of a voluntary liquidator
dot icon27/08/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-27
dot icon27/08/2024
Liquidators' statement of receipts and payments to 2024-06-27
dot icon04/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon20/07/2023
Declaration of solvency
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Appointment of a voluntary liquidator
dot icon11/07/2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-07-11
dot icon16/01/2023
Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30
dot icon03/01/2023
Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01
dot icon30/09/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon11/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon28/07/2022
Appointment of Gareth John Newton as a director on 2022-07-06
dot icon13/07/2022
Termination of appointment of John Anthony Mclaughlin as a director on 2022-06-29
dot icon05/05/2022
Appointment of Mr John Anthony Mclaughlin as a director on 2022-04-14
dot icon05/05/2022
Registered office address changed from 22 st. James's Walk London EC1R 0AP England to 30 Fenchurch Street London EC3M 3BD on 2022-05-05
dot icon05/05/2022
Termination of appointment of Ben Murray as a director on 2022-04-14
dot icon05/05/2022
Termination of appointment of Laura Ann Jordan as a director on 2022-04-14
dot icon05/05/2022
Termination of appointment of Louise Victoria Quarrell as a director on 2022-04-14
dot icon05/05/2022
Termination of appointment of Julie Christine Craig as a director on 2022-04-14
dot icon05/05/2022
Termination of appointment of Ian Martyn Donald Bell as a director on 2022-04-14
dot icon05/05/2022
Appointment of Mr Daniel Kenneth Burton as a director on 2022-04-14
dot icon05/05/2022
Appointment of Mr Derek Boyd Simpson as a director on 2022-04-14
dot icon05/05/2022
Notification of Smart Corporate Sustainability Group Limited as a person with significant control on 2022-04-14
dot icon05/05/2022
Cessation of Ben Murray as a person with significant control on 2022-04-14
dot icon05/05/2022
Cessation of Louise Victoria Quarrell as a person with significant control on 2022-04-14
dot icon28/03/2022
Appointment of Ms Laura Ann Jordan as a director on 2022-03-17
dot icon28/03/2022
Appointment of Mr Ian Martyn Donald Bell as a director on 2022-03-17
dot icon28/03/2022
Appointment of Ms Julie Christine Craig as a director on 2022-03-17
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon10/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Registered office address changed from 3rd Floor, Farringdon House 105 - 107 Farringdon Road London EC1R 3BU England to 22 st. James's Walk London EC1R 0AP on 2021-01-05
dot icon17/12/2020
Termination of appointment of Paul Crowe as a director on 2020-12-15
dot icon15/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/03/2020
Resolutions
dot icon03/03/2020
Change of name notice
dot icon24/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Resolutions
dot icon15/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon04/01/2016
Accounts for a small company made up to 2015-03-31
dot icon19/11/2015
Registered office address changed from 52 Lant Street London SE1 1RB to 3rd Floor, Farringdon House 105 - 107 Farringdon Road London EC1R 3BU on 2015-11-19
dot icon06/08/2015
Registration of charge 062353810001, created on 2015-08-03
dot icon04/08/2015
Appointment of Mr Paul Crowe as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of William John Swan as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Alison Julie Roe as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Nicola Jane Swan as a secretary on 2015-07-31
dot icon25/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon11/11/2014
Accounts for a small company made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon25/11/2013
Accounts for a small company made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon07/06/2013
Director's details changed for Louise Victoria Quarrell on 2013-05-30
dot icon16/04/2013
Change of share class name or designation
dot icon15/04/2013
Appointment of Louise Victoria Quarrell as a director
dot icon12/04/2013
Change of share class name or designation
dot icon10/04/2013
Change of share class name or designation
dot icon22/03/2013
Resolutions
dot icon24/10/2012
Accounts for a small company made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon16/06/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon16/06/2010
Director's details changed for Mrs Alison Julie Roe on 2010-05-01
dot icon16/06/2010
Director's details changed for Mr Ben Murray on 2010-05-01
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 02/05/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 02/05/08; full list of members
dot icon09/05/2008
Director's change of particulars / william swan / 01/04/2008
dot icon09/05/2008
Director's change of particulars / ben murray / 13/05/2007
dot icon09/05/2008
Secretary's change of particulars / nicola swan / 01/04/2008
dot icon25/05/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Ad 02/05/07--------- £ si 5@1=5 £ ic 90/95
dot icon02/05/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£294,357.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/08/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
298.27K
-
0.00
294.36K
-
2021
35
298.27K
-
0.00
294.36K
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

298.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Gareth John
Director
06/07/2022 - Present
70
Burton, Daniel Kenneth
Director
14/04/2022 - 01/12/2022
77
Simpson, Derek Boyd
Director
14/04/2022 - Present
120
Murray, Ben
Director
02/05/2007 - 14/04/2022
11
Roe, Alison Julie
Director
02/05/2007 - 31/07/2015
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About AVIECO LIMITED

AVIECO LIMITED is an(a) Dissolved company incorporated on 02/05/2007 with the registered office located at C/O Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London EC4A 3AG. There are currently 3 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 AVIECO LIMITED?

toggle

AVIECO LIMITED is currently Dissolved. It was registered on 02/05/2007 and dissolved on 15/08/2025.

Where is AVIECO LIMITED located?

toggle

AVIECO LIMITED is registered at C/O Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London EC4A 3AG.

What does AVIECO LIMITED do?

toggle

AVIECO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AVIECO LIMITED have?

toggle

AVIECO LIMITED had 35 employees in 2021.

What is the latest filing for AVIECO LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.