AVIRO LIMITED

Register to unlock more data on OkredoRegister

AVIRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09494795

Incorporation date

17/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09494795 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon31/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Address of person with significant control Mrs Emma Louise Welbourn changed to 09494795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-18
dot icon18/09/2025
Address of person with significant control Mr John Welbourn changed to 09494795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-18
dot icon18/09/2025
Registered office address changed to PO Box 4385, 09494795 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-18
dot icon18/09/2025
Address of officer Mrs Emma Louise Welbourn changed to 09494795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-18
dot icon18/09/2025
Address of officer Mr John Welbourn changed to 09494795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-18
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon06/02/2024
Notification of Emma Welbourn as a person with significant control on 2016-05-01
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon02/01/2021
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon06/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/06/2018
Registered office address changed from Eacotts & Eacotts International Ltd Britwell Road Burnham Slough SL1 8DF England to 27 Old Gloucester Street London WC1N 3AX on 2018-06-07
dot icon07/06/2018
Director's details changed for Mrs Emma Louise Welbourn on 2018-06-07
dot icon07/06/2018
Director's details changed for Mr John Welbourn on 2018-06-07
dot icon04/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon31/12/2016
Registered office address changed from 3 Churchgates the Wilderness Church Lane Berkhamsted Hertfordshire HP4 2UB England to Eacotts & Eacotts International Ltd Britwell Road Burnham Slough SL1 8DF on 2016-12-31
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/08/2016
Particulars of variation of rights attached to shares
dot icon17/08/2016
Change of share class name or designation
dot icon04/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon17/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£69,242.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
539.00
-
0.00
1.86K
-
2023
2
842.00
-
0.00
69.24K
-
2023
2
842.00
-
0.00
69.24K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

842.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Welbourn
Director
17/03/2015 - Present
13
Welbourn, Emma Louise
Director
17/03/2015 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVIRO LIMITED

AVIRO LIMITED is an(a) Active company incorporated on 17/03/2015 with the registered office located at 4385, 09494795 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIRO LIMITED?

toggle

AVIRO LIMITED is currently Active. It was registered on 17/03/2015 .

Where is AVIRO LIMITED located?

toggle

AVIRO LIMITED is registered at 4385, 09494795 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AVIRO LIMITED do?

toggle

AVIRO LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does AVIRO LIMITED have?

toggle

AVIRO LIMITED had 2 employees in 2023.

What is the latest filing for AVIRO LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-30.