AVIUS LTD

Register to unlock more data on OkredoRegister

AVIUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05781390

Incorporation date

13/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dean Park House, 8-10 Dean Park Crescent, Bournemouth, Dorset BH1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Second filing for the appointment of Mr Benjamin Charles Story as a director
dot icon24/04/2025
Change of details for Mr Rajasinghe William Tissa Gunaratne as a person with significant control on 2019-11-01
dot icon24/04/2025
Director's details changed for Mr Rajasinghe William Tissa Gunaratne on 2019-11-01
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon17/04/2025
Director's details changed for Mr Benjamin Charles Story on 2020-03-01
dot icon17/04/2025
Change of details for Mr Benjamin Charles Story as a person with significant control on 2020-03-01
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Director's details changed for Mr Benjamin Charles Story on 2024-01-01
dot icon25/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Satisfaction of charge 057813900003 in full
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Registration of charge 057813900003, created on 2020-05-07
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon28/01/2020
Satisfaction of charge 057813900001 in full
dot icon28/01/2020
Satisfaction of charge 057813900002 in full
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Change of share class name or designation
dot icon01/05/2019
Resolutions
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon10/07/2018
Change of share class name or designation
dot icon04/07/2018
Change of details for Mr Luke Williams as a person with significant control on 2018-06-01
dot icon19/06/2018
Notification of Luke Williams as a person with significant control on 2018-06-01
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon25/04/2018
Notification of Rajasinghe William Tissa Gunaratne as a person with significant control on 2017-11-23
dot icon25/04/2018
Notification of Benjamin Charles Story as a person with significant control on 2017-11-23
dot icon25/04/2018
Withdrawal of a person with significant control statement on 2018-04-25
dot icon20/03/2018
Purchase of own shares.
dot icon13/03/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon07/02/2018
Director's details changed for Mr Benjamin Charles Story on 2018-02-01
dot icon07/02/2018
Director's details changed for Mr Rajasinghe William Tissa Gunaratne on 2018-02-01
dot icon02/02/2018
Director's details changed for Mr Luke Williams on 2018-02-01
dot icon21/12/2017
Cancellation of shares. Statement of capital on 2017-11-23
dot icon21/12/2017
Purchase of own shares.
dot icon27/11/2017
Registration of charge 057813900001, created on 2017-11-22
dot icon27/11/2017
Registration of charge 057813900002, created on 2017-11-22
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon05/02/2016
Registered office address changed from 2nd Floor, Burlington House Burlington Arcade 72-76 Old Christchurch Road Bournemouth Dorset BH1 2HZ to Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL on 2016-02-05
dot icon21/01/2016
Certificate of change of name
dot icon20/01/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon25/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon25/06/2014
Termination of appointment of William Story as a director
dot icon25/06/2014
Termination of appointment of William Story as a secretary
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/04/2014
Termination of appointment of William Story as a secretary
dot icon24/04/2014
Termination of appointment of William Story as a director
dot icon24/04/2014
Director's details changed for Mr William Rajasinghe Tissa Gunaratne on 2014-04-24
dot icon01/08/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon02/05/2012
Appointment of Mr William Rajasinghe Tissa Gunaratne as a director
dot icon02/05/2012
Director's details changed for Mr William James Story on 2012-04-01
dot icon02/05/2012
Termination of appointment of William Story as a director
dot icon02/05/2012
Appointment of Mr Luke Williams as a director
dot icon02/05/2012
Appointment of Mr Benjamin Charles Story as a director
dot icon02/05/2012
Secretary's details changed for Mr William James Story on 2012-04-01
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon20/05/2011
Termination of appointment of William Story as a secretary
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon08/06/2010
Director's details changed for William Simon Story on 2010-04-13
dot icon08/06/2010
Director's details changed for Mr William James Story on 2010-04-13
dot icon25/09/2009
Return made up to 13/04/09; full list of members; amend
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/05/2009
Return made up to 13/04/09; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from 39 poole hill bournemouth dorset BH2 5PW
dot icon06/11/2008
Capitals not rolled up
dot icon06/11/2008
Return made up to 13/04/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/01/2008
New secretary appointed
dot icon16/10/2007
Registered office changed on 16/10/07 from: 23 hinton road bournemouth dorset BH1 2EF
dot icon15/10/2007
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon21/05/2007
Return made up to 13/04/07; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 2 cheyne close, pitstone leighton buzzard beds LU7 9QU
dot icon25/05/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed
dot icon09/05/2006
New director appointed
dot icon13/04/2006
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
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
768.23K
-
0.00
807.23K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Luke Williams
Director
05/04/2012 - Present
-
Mr Rajasinghe William Tissa Gunaratne
Director
05/04/2012 - Present
-
Story, William James
Director
27/04/2006 - 24/04/2014
3
Story, Benjamin Charles
Director
05/04/2012 - Present
-
Story, William Simon
Director
13/04/2006 - 04/04/2012
-

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

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 AVIUS LTD

AVIUS LTD is an(a) Active company incorporated on 13/04/2006 with the registered office located at Dean Park House, 8-10 Dean Park Crescent, Bournemouth, Dorset BH1 1HL. There are currently 3 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 AVIUS LTD?

toggle

AVIUS LTD is currently Active. It was registered on 13/04/2006 .

Where is AVIUS LTD located?

toggle

AVIUS LTD is registered at Dean Park House, 8-10 Dean Park Crescent, Bournemouth, Dorset BH1 1HL.

What does AVIUS LTD do?

toggle

AVIUS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AVIUS LTD?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.