AVOCA SYSTEMS LTD.

Register to unlock more data on OkredoRegister

AVOCA SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03051574

Incorporation date

01/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MILLS PYATT LTD, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon27/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-06-30
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-06-30
dot icon29/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-06-30
dot icon24/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/09/2015
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon09/09/2015
Micro company accounts made up to 2015-06-30
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Registered office address changed from Unit C First Floor Spire Walk Chesterfield Derbyshire S40 2WG to C/O Mills Pyatt Ltd 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG on 2015-06-03
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon01/05/2015
Director's details changed for Mr Callum Thomas Peter Kennedy on 2015-04-30
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Registered office address changed from Suite 9 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR on 2013-10-30
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Callum Thomas Peter Kennedy on 2010-04-30
dot icon10/06/2010
Director's details changed for Shaun Regan on 2010-04-30
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon26/11/2008
Ad 03/09/08\gbp si 2@1=2\gbp ic 26315/26317\
dot icon26/11/2008
Resolutions
dot icon26/11/2008
Nc inc already adjusted 03/09/08
dot icon26/11/2008
Resolutions
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 01/05/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 01/05/07; no change of members
dot icon29/03/2007
New secretary appointed
dot icon03/03/2007
Secretary resigned;director resigned
dot icon03/03/2007
Registered office changed on 03/03/07 from: fisher phillips summit house 170 finchley road london NW3 6BP
dot icon12/01/2007
Auditor's resignation
dot icon14/06/2006
Return made up to 01/05/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Return made up to 01/05/05; full list of members
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Ad 21/03/05--------- £ si 1315@1=1315 £ ic 25000/26315
dot icon27/04/2005
Notice of assignment of name or new name to shares
dot icon27/04/2005
Resolutions
dot icon22/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/05/2004
Return made up to 01/05/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-08-31
dot icon18/07/2003
Return made up to 01/05/03; full list of members
dot icon27/01/2003
Accounts for a small company made up to 2002-08-31
dot icon31/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/06/2002
Delivery ext'd 3 mth 31/08/01
dot icon21/05/2002
Return made up to 01/05/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon21/05/2001
Return made up to 01/05/01; full list of members
dot icon05/07/2000
Return made up to 01/05/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-08-31
dot icon17/06/1999
Return made up to 01/05/99; full list of members
dot icon28/05/1999
Particulars of contract relating to shares
dot icon28/05/1999
Resolutions
dot icon28/05/1999
Ad 07/05/99--------- £ si 24998@1=24998 £ ic 2/25000
dot icon28/05/1999
£ nc 1000/100000 20/01/99
dot icon22/02/1999
New director appointed
dot icon30/12/1998
Accounts for a small company made up to 1998-08-31
dot icon29/05/1998
Return made up to 01/05/98; no change of members
dot icon17/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Accounts for a small company made up to 1997-08-31
dot icon06/11/1997
Director resigned
dot icon10/06/1997
Return made up to 01/05/97; no change of members
dot icon23/04/1997
New director appointed
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
Accounts for a small company made up to 1996-08-31
dot icon04/10/1996
Return made up to 01/05/96; full list of members
dot icon08/11/1995
Registered office changed on 08/11/95 from: 14 park view fishburn stockton on tees cleveland TS21 4AX
dot icon26/10/1995
Accounting reference date notified as 31/08
dot icon04/05/1995
Secretary resigned
dot icon01/05/1995
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
30/06/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.73K
-
0.00
-
-
2022
0
87.40K
-
0.00
-
-
2023
0
87.90K
-
0.00
-
-
2023
0
87.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

87.90K £Ascended0.57 % *

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
Regan, Shaun
Director
21/03/2005 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1995 - 30/04/1995
99600
Mr Callum Thomas Peter Kennedy
Director
01/05/1995 - Present
10
Gaus, Bernard Harvey
Director
23/03/1997 - 29/08/1997
-
Gaus, Bernard Harvey
Director
19/01/1999 - 11/01/2007
-

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 AVOCA SYSTEMS LTD.

AVOCA SYSTEMS LTD. is an(a) Active company incorporated on 01/05/1995 with the registered office located at C/O MILLS PYATT LTD, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVOCA SYSTEMS LTD.?

toggle

AVOCA SYSTEMS LTD. is currently Active. It was registered on 01/05/1995 .

Where is AVOCA SYSTEMS LTD. located?

toggle

AVOCA SYSTEMS LTD. is registered at C/O MILLS PYATT LTD, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LG.

What does AVOCA SYSTEMS LTD. do?

toggle

AVOCA SYSTEMS LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVOCA SYSTEMS LTD.?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-23 with no updates.