AVONMERE LIMITED

Register to unlock more data on OkredoRegister

AVONMERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08374128

Incorporation date

24/01/2013

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor. 1-5 Clerkenwell Rd, London EC1M 5PACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2013)
dot icon21/04/2026
Notification of Raymond Armstrong as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Harriet Armstrong as a person with significant control on 2025-11-15
dot icon17/11/2025
Termination of appointment of Harriet Armstrong as a director on 2025-11-17
dot icon16/11/2025
Appointment of Mr Raymond George Armstrong as a director on 2025-11-15
dot icon27/10/2025
Accounts for a dormant company made up to 2025-01-24
dot icon17/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Confirmation statement made on 2021-05-07 with updates
dot icon31/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon29/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon22/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon20/05/2019
Director's details changed for Ms Harriet Armstrong on 2019-05-17
dot icon21/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon29/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon30/07/2016
Registered office address changed from , 4 (Side Door) Border Crescent, London, SE26 6DF, United Kingdom to 2nd Floor. 1-5 Clerkenwell Rd London EC1M 5PA on 2016-07-30
dot icon07/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon07/05/2016
Registered office address changed from , 1st Group House Bow Court, Coventry, CV5 6SP, England to 2nd Floor. 1-5 Clerkenwell Rd London EC1M 5PA on 2016-05-07
dot icon07/05/2016
Appointment of Ms Harriet Armstrong as a director on 2016-05-07
dot icon07/05/2016
Termination of appointment of Alistair Thomas Macarthur Smith as a director on 2016-05-07
dot icon06/05/2016
Termination of appointment of Shaun King as a director on 2015-11-03
dot icon27/04/2016
Appointment of Mr Alistair Thomas Macarthur Smith as a director on 2015-05-30
dot icon27/04/2016
Registered office address changed from , 2nd Floor 1-5 Clerkenwell Road, London, EC1M 5PA, England to 2nd Floor. 1-5 Clerkenwell Rd London EC1M 5PA on 2016-04-27
dot icon26/04/2016
Registered office address changed from , 1 City Rd Clerkenwell Road, London, EC1M 5PA, England to 2nd Floor. 1-5 Clerkenwell Rd London EC1M 5PA on 2016-04-26
dot icon30/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Shaun King as a director on 2015-11-02
dot icon02/11/2015
Registered office address changed from , Fl 5 35-37 Stroud Rd, London, SE25 5DR, England to 2nd Floor. 1-5 Clerkenwell Rd London EC1M 5PA on 2015-11-02
dot icon02/11/2015
Termination of appointment of Harriet Armstrong as a director on 2015-10-01
dot icon02/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon04/04/2015
Registered office address changed from , Flat 11 75-77 Morland Road, Croydon, CR0 6HA to 2nd Floor. 1-5 Clerkenwell Rd London EC1M 5PA on 2015-04-04
dot icon16/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon04/03/2013
Registered office address changed from , 27 Holywell Row, London, EC2A 4JB, United Kingdom on 2013-03-04
dot icon01/03/2013
Termination of appointment of Shaun King as a director
dot icon01/03/2013
Appointment of Harriet Armstrong as a director
dot icon24/01/2013
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
24/01/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
24/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Raymond George
Director
15/11/2025 - Present
-
Ms Harriet Armstrong
Director
24/01/2013 - 01/10/2015
-
Mr Shaun Anthony King
Director
02/11/2015 - 03/11/2015
1
King, Shaun Anthony
Director
24/01/2013 - 24/01/2013
29
Smith, Alistair Thomas Macarthur
Director
30/05/2015 - 07/05/2016
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+
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 AVONMERE LIMITED

AVONMERE LIMITED is an(a) Active company incorporated on 24/01/2013 with the registered office located at 2nd Floor. 1-5 Clerkenwell Rd, London EC1M 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMERE LIMITED?

toggle

AVONMERE LIMITED is currently Active. It was registered on 24/01/2013 .

Where is AVONMERE LIMITED located?

toggle

AVONMERE LIMITED is registered at 2nd Floor. 1-5 Clerkenwell Rd, London EC1M 5PA.

What does AVONMERE LIMITED do?

toggle

AVONMERE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AVONMERE LIMITED?

toggle

The latest filing was on 21/04/2026: Notification of Raymond Armstrong as a person with significant control on 2025-11-16.