AVOCA UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVOCA UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04192439

Incorporation date

02/04/2001

Size

Small

Contacts

Registered address

Registered address

150 Minories, London EC3N 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon02/02/2026
-
dot icon18/11/2025
Termination of appointment of Robert Edward Normandy as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mr Simon Elliot Tyler as a director on 2025-11-17
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Registered office address changed from 5th Floor, Minories House 2-5 Minories London EC3N 1BJ to 150 Minories London EC3N 1LS on 2024-09-11
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/07/2023
Termination of appointment of Alto Secretaries Limited as a secretary on 2023-07-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon14/05/2018
Appointment of Mr Andrew Kerr Carvill as a director on 2018-05-14
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon15/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Appointment of Alto Secretaries Limited as a secretary
dot icon26/03/2014
Termination of appointment of Haydn Wood as a secretary
dot icon26/03/2014
Registered office address changed from 5Th Floor, Minories House Minories London EC3N 1BJ England on 2014-03-26
dot icon25/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2014
Registered office address changed from 28 Ely Place 3Rd Floor London EC1N 6TD United Kingdom on 2014-03-11
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon13/03/2013
Registered office address changed from C/O Steele Robertson Goddard 3Rd Floor Ely Place London EC1N 6TD United Kingdom on 2013-03-13
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon30/05/2012
Registered office address changed from 5Th Floor Minories House 2-5 Minories London EC3N 1BJ England on 2012-05-30
dot icon20/03/2012
Appointment of Robert Edward Normandy as a director
dot icon20/03/2012
Appointment of Haydn Calvin Wood as a secretary
dot icon20/03/2012
Termination of appointment of Stephen Farrell as a secretary
dot icon20/03/2012
Termination of appointment of Stephen Farrell as a director
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon10/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon22/11/2010
Registered office address changed from One Quality Court Suite 108 Chancery Lane London WC2A 1HR on 2010-11-22
dot icon18/10/2010
Termination of appointment of Stephen Wallaker as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon26/05/2010
Director's details changed for Stephen Wallaker on 2010-05-23
dot icon26/05/2010
Director's details changed for Stephen James Farrell on 2010-05-23
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Return made up to 23/05/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from one quality court suit 108 chancery lane london WC2A 1HR
dot icon28/05/2009
Registered office changed on 28/05/2009 from 5TH floor minories house 2-5 minories london EC3N 1BJ
dot icon23/01/2009
Appointment terminated secretary alto secretaries LIMITED
dot icon23/01/2009
Secretary appointed stephen james farrell
dot icon28/11/2008
Appointment terminated director richard macgregor
dot icon28/11/2008
Director appointed stephen farrell
dot icon28/11/2008
Director appointed stephen wallaker
dot icon28/11/2008
Appointment terminated director stephen crowe
dot icon28/11/2008
Secretary appointed alto secretaries LIMITED
dot icon28/11/2008
Appointment terminated secretary stephen crowe
dot icon28/11/2008
Registered office changed on 28/11/2008 from tower bridge house st katharine's way london E1W 1DD
dot icon27/11/2008
Certificate of change of name
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from tower bridge house st katharines way london E1W 1DD
dot icon15/02/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: 24 bevis marks london EC3A 7NR
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 23/05/07; no change of members
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 23/05/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Secretary resigned;director resigned
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
New director appointed
dot icon13/04/2005
Return made up to 02/04/05; full list of members
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 02/04/04; full list of members
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 02/04/03; full list of members
dot icon02/12/2002
Certificate of change of name
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Return made up to 02/04/02; full list of members
dot icon24/07/2001
Director's particulars changed
dot icon20/06/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Registered office changed on 12/06/01 from: 1 park row leeds LS1 5AB
dot icon12/06/2001
Ad 05/06/01--------- £ si 4999@1=4999 £ ic 1/5000
dot icon12/06/2001
Nc inc already adjusted 05/06/01
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon29/05/2001
Certificate of change of name
dot icon02/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
1.09M
-
0.00
-
-
2022
4
1.78M
-
0.00
-
-
2022
4
1.78M
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

1.78M £Ascended62.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTO SECRETARIES LIMITED
Corporate Secretary
26/03/2014 - 30/07/2023
24
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
02/04/2001 - 05/06/2001
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
02/04/2001 - 05/06/2001
807
ALTO SECRETARIES LIMITED
Corporate Secretary
18/11/2008 - 16/01/2009
23
Turnbull, Jonathan James
Director
05/06/2001 - 14/02/2008
30

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVOCA UK SERVICES LIMITED

AVOCA UK SERVICES LIMITED is an(a) Active company incorporated on 02/04/2001 with the registered office located at 150 Minories, London EC3N 1LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVOCA UK SERVICES LIMITED?

toggle

AVOCA UK SERVICES LIMITED is currently Active. It was registered on 02/04/2001 .

Where is AVOCA UK SERVICES LIMITED located?

toggle

AVOCA UK SERVICES LIMITED is registered at 150 Minories, London EC3N 1LS.

What does AVOCA UK SERVICES LIMITED do?

toggle

AVOCA UK SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AVOCA UK SERVICES LIMITED have?

toggle

AVOCA UK SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for AVOCA UK SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: undefined.