AVNEX LIMITED

Register to unlock more data on OkredoRegister

AVNEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248070

Incorporation date

09/07/2001

Size

Dormant

Contacts

Registered address

Registered address

6 Harraton House Church Lane, Exning, Newmarket, Suffolk CB8 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon02/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon02/04/2026
Cessation of Peter John Dawe as a person with significant control on 2025-07-31
dot icon02/04/2026
Termination of appointment of Frank Ainscow as a director on 2026-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon17/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon21/03/2024
Registered office address changed from 3 Home End Fulbourn Cambridge CB21 5BS to 6 Harraton House Church Lane Exning Newmarket Suffolk CB8 7HF on 2024-03-21
dot icon18/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon01/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon03/09/2019
Confirmation statement made on 2019-07-09 with updates
dot icon09/05/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon17/07/2012
Director's details changed for Frank Ainscow on 2011-02-21
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon07/09/2011
Director's details changed for Frank Ainscow on 2011-04-01
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon11/08/2010
Director's details changed for Alan David Martin on 2009-10-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/02/2010
Termination of appointment of Susan Milsom as a secretary
dot icon08/01/2010
Director's details changed for Dr Peter John Dawe on 2010-01-05
dot icon08/01/2010
Director's details changed for Alan David Martin on 2010-01-05
dot icon11/08/2009
Return made up to 09/07/09; full list of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from ground floor office columbus house alington road eynesbury st neots cambridgeshire PE19 6WL
dot icon29/07/2009
Appointment terminated director kerry mashford
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/04/2009
Secretary's change of particulars / susan martin / 19/07/2008
dot icon29/07/2008
Return made up to 09/07/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/09/2007
Return made up to 09/07/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Director's particulars changed
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Return made up to 09/07/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Secretary resigned
dot icon24/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon05/09/2005
Return made up to 09/07/05; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05 from: east view 5 coles lane oakington cambridge cambridgeshire CB4 5BA
dot icon12/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/02/2005
New secretary appointed
dot icon01/10/2004
Return made up to 31/07/04; full list of members
dot icon20/09/2004
Director resigned
dot icon28/06/2004
Return made up to 09/07/03; full list of members; amend
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/08/2003
Return made up to 09/07/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon29/07/2002
Return made up to 09/07/02; full list of members
dot icon13/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon09/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawe, Peter John
Director
09/07/2001 - 13/09/2004
48
Ainscow, Frank, Dr
Director
09/07/2001 - 31/03/2026
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/07/2001 - 09/07/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/07/2001 - 09/07/2001
43699
DFM LTD
Corporate Secretary
09/07/2001 - 24/04/2006
12

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVNEX LIMITED

AVNEX LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at 6 Harraton House Church Lane, Exning, Newmarket, Suffolk CB8 7HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVNEX LIMITED?

toggle

AVNEX LIMITED is currently Active. It was registered on 09/07/2001 .

Where is AVNEX LIMITED located?

toggle

AVNEX LIMITED is registered at 6 Harraton House Church Lane, Exning, Newmarket, Suffolk CB8 7HF.

What does AVNEX LIMITED do?

toggle

AVNEX LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for AVNEX LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2025-07-31.