AVORIO LTD.

Register to unlock more data on OkredoRegister

AVORIO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC272091

Incorporation date

17/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Metropolitan House, 31-33 High Street, Inverness IV1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon05/08/2025
Micro company accounts made up to 2024-08-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-08-31
dot icon30/11/2022
Micro company accounts made up to 2021-08-31
dot icon20/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon24/07/2020
Micro company accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon28/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/08/2017
Change of details for Sonia Jane Pozzi as a person with significant control on 2016-04-06
dot icon15/08/2017
Change of details for Leigh-Anne Murray as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/11/2012
Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 2012-11-08
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon07/10/2010
Director's details changed for Leigh-Anne Murray on 2009-10-01
dot icon07/10/2010
Director's details changed for Sonia Jane Pozzi on 2009-10-01
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 17/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / leigh-anne murray / 17/08/2009
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/08/2008
Return made up to 17/08/08; full list of members
dot icon27/08/2008
Director and secretary's change of particulars / sonia pozzi / 22/09/2007
dot icon29/08/2007
Return made up to 17/08/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/10/2006
Return made up to 17/08/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/08/2005
Return made up to 17/08/05; full list of members
dot icon11/10/2004
New secretary appointed;new director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Ad 17/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Secretary resigned
dot icon17/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
69.66K
-
0.00
-
-
2022
6
49.54K
-
0.00
-
-
2022
6
49.54K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

49.54K £Descended-28.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sonia Jane Pozzi
Director
17/08/2004 - Present
-
STEPHEN MABBOTT LTD.
Nominee Director
17/08/2004 - 17/08/2004
6626
BRIAN REID LTD.
Nominee Secretary
17/08/2004 - 17/08/2004
6709
Pozzi, Sonia Jane
Secretary
17/08/2004 - Present
-
Leigh-Anne Murray
Director
17/08/2004 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AVORIO LTD.

AVORIO LTD. is an(a) Active company incorporated on 17/08/2004 with the registered office located at 4th Floor Metropolitan House, 31-33 High Street, Inverness IV1 1HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AVORIO LTD.?

toggle

AVORIO LTD. is currently Active. It was registered on 17/08/2004 .

Where is AVORIO LTD. located?

toggle

AVORIO LTD. is registered at 4th Floor Metropolitan House, 31-33 High Street, Inverness IV1 1HT.

What does AVORIO LTD. do?

toggle

AVORIO LTD. operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does AVORIO LTD. have?

toggle

AVORIO LTD. had 6 employees in 2022.

What is the latest filing for AVORIO LTD.?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.