AVOX LIMITED

Register to unlock more data on OkredoRegister

AVOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04806632

Incorporation date

20/06/2003

Size

Dormant

Contacts

Registered address

Registered address

10 Paternoster Square, London EC4M 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon16/07/2025
Application to strike the company off the register
dot icon11/07/2025
Resolutions
dot icon11/07/2025
Solvency Statement dated 03/07/25
dot icon11/07/2025
Statement of capital on 2025-07-11
dot icon11/07/2025
Statement by Directors
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon30/06/2025
Termination of appointment of Peter Thorn as a director on 2025-06-24
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon10/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon28/06/2023
Appointment of Joanna Eyre as a director on 2023-06-16
dot icon28/06/2023
Appointment of Agnes Clotilde Francoise Favillier as a director on 2023-06-16
dot icon17/03/2023
Registered office address changed from Five Canada Square Canary Wharf London England E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 2023-03-17
dot icon14/03/2023
Termination of appointment of Timothy David Knowland as a director on 2023-03-08
dot icon06/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Director's details changed for Mr Timothy David Knowland on 2022-01-21
dot icon15/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon12/07/2021
Appointment of Mr Peter Thorn as a director on 2021-06-30
dot icon12/07/2021
Termination of appointment of Justin William Erskine Scott as a director on 2021-06-30
dot icon18/11/2020
Director's details changed for Mr Timothy David Knowland on 2020-11-13
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon31/05/2020
Change of details for Refinitiv Limited as a person with significant control on 2020-03-30
dot icon12/02/2020
Register inspection address has been changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square London E14 5AQ
dot icon11/02/2020
Registered office address changed from Redwither Tower Redwither Business Park Wrexham Wrexham LL13 9XT to Five Canada Square Canary Wharf London England E14 5AQ on 2020-02-11
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon19/07/2019
Change of details for Reuters Limited as a person with significant control on 2019-02-28
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon22/10/2018
Appointment of Mr Timothy David Knowland as a director on 2018-09-14
dot icon22/10/2018
Termination of appointment of David Martin Mitchley as a director on 2018-09-14
dot icon31/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon24/05/2018
Resolutions
dot icon18/05/2018
Statement by Directors
dot icon18/05/2018
Statement of capital on 2018-05-18
dot icon18/05/2018
Solvency Statement dated 18/05/18
dot icon18/05/2018
Resolutions
dot icon17/05/2018
Termination of appointment of Mark Davies as a director on 2018-05-10
dot icon15/08/2017
Change of details for Reuters Limited as a person with significant control on 2017-03-14
dot icon15/08/2017
Cessation of Dtcc (Uk) Limited as a person with significant control on 2017-03-14
dot icon15/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon01/08/2017
Register(s) moved to registered inspection location The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP
dot icon13/07/2017
Notification of Reuters Limited as a person with significant control on 2017-03-14
dot icon22/06/2017
Register inspection address has been changed to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Termination of appointment of Ronald Jordan as a director on 2017-03-14
dot icon15/03/2017
Appointment of Mr David Martin Mitchley as a director on 2017-03-14
dot icon15/03/2017
Appointment of Ms Carla O'hanlon as a secretary on 2017-03-14
dot icon15/03/2017
Termination of appointment of Paul Barlow as a director on 2017-03-14
dot icon15/03/2017
Termination of appointment of Karl Spielmann as a secretary on 2017-03-14
dot icon15/03/2017
Appointment of Mr Justin Scott as a director on 2017-03-14
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/12/2015
Appointment of Mr Karl Spielmann as a secretary on 2015-12-01
dot icon29/12/2015
Termination of appointment of David William Bray as a secretary on 2015-12-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon07/07/2014
Appointment of Mr David William Bray as a secretary
dot icon07/07/2014
Termination of appointment of Daniel Conlon as a director
dot icon07/07/2014
Termination of appointment of William Hodash as a director
dot icon07/07/2014
Termination of appointment of Caroline O'shaughnessy as a director
dot icon07/07/2014
Termination of appointment of Todd Gagen as a director
dot icon07/07/2014
Termination of appointment of Brenda Deleo-Totaro as a director
dot icon07/07/2014
Termination of appointment of Candice Fordin as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon14/02/2013
Appointment of Ms. Caroline O'shaughnessy as a director
dot icon14/02/2013
Appointment of Mr. Mark Davies as a director
dot icon03/01/2013
Termination of appointment of Kenneth Price as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2010-12-31
dot icon21/11/2011
Appointment of Mr. Daniel Conlon as a director
dot icon16/11/2011
Termination of appointment of Stephen French as a director
dot icon26/09/2011
Termination of appointment of Peter Gleeson as a director
dot icon26/09/2011
Termination of appointment of Christopher Childs as a director
dot icon26/09/2011
Appointment of Mr. Paul Barlow as a director
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/04/2011
Appointment of Mr. Ronald Jordan as a director
dot icon14/04/2011
Termination of appointment of Patrick Kirby as a director
dot icon18/01/2011
Appointment of Mr. Christopher Childs as a director
dot icon12/08/2010
Change of share class name or designation
dot icon11/08/2010
Memorandum and Articles of Association
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon30/07/2010
Appointment of Mrs. Brenda Deleo-Totaro as a director
dot icon30/07/2010
Appointment of Mr. Todd Gagen as a director
dot icon29/07/2010
Appointment of Ms. Candice Fordin as a secretary
dot icon29/07/2010
Termination of appointment of Michael Rode as a director
dot icon29/07/2010
Termination of appointment of Michael Rode as a secretary
dot icon14/07/2010
Appointment of Mr Peter Gleeson as a director
dot icon14/07/2010
Appointment of Mr Patrick Kirby as a director
dot icon14/07/2010
Appointment of Mr William Hodash as a director
dot icon12/07/2010
Termination of appointment of Sascha Rangoonwala as a director
dot icon12/07/2010
Termination of appointment of Stefan Sachsenweger as a director
dot icon12/07/2010
Termination of appointment of Ulrich Kastner as a director
dot icon12/07/2010
Miscellaneous
dot icon01/07/2010
Registered office address changed from Redwither Tower, Redwither Business Park Wrexham Wrexham SY14 7DR United Kingdom on 2010-07-01
dot icon28/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Registered office address changed from Avox Limited,, Redwither Tower Redwither Business Park Wrexham Clwyd LL13 9XT on 2010-06-22
dot icon22/06/2010
Director's details changed for Sascha Rangoonwala on 2010-06-20
dot icon22/06/2010
Director's details changed for Kenneth Price on 2010-06-20
dot icon22/06/2010
Director's details changed for Michael Rode on 2010-06-20
dot icon22/06/2010
Director's details changed for Stefan Sachsenweger on 2010-06-20
dot icon22/06/2010
Director's details changed for Stephen Paul French on 2010-06-20
dot icon22/06/2010
Director's details changed for Ulrich Kastner on 2010-06-20
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon08/07/2009
Return made up to 20/06/09; full list of members
dot icon08/07/2009
Director and secretary's change of particulars / michael rode / 15/08/2008
dot icon06/05/2009
Director appointed stefan sachsenweger
dot icon06/05/2009
Appointment terminated director holger wohlenberg
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / kenneth price / 04/09/2007
dot icon02/06/2008
Director appointed sascha rangoonwala
dot icon02/06/2008
Director appointed ulrich kastner
dot icon30/05/2008
Appointment terminated director mario schultz
dot icon30/05/2008
Appointment terminated director markus heer
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon16/07/2007
Return made up to 20/06/07; full list of members
dot icon11/07/2007
Secretary's particulars changed;director's particulars changed
dot icon11/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 20/06/06; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon12/07/2006
Registered office changed on 12/07/06 from: azdex LIMITED, redwither tower redwither business park wrexham clwyd LL13 9XT
dot icon27/04/2006
Memorandum and Articles of Association
dot icon24/04/2006
Certificate of change of name
dot icon09/02/2006
Secretary resigned
dot icon21/12/2005
New secretary appointed;new director appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: 59 knowle wood road, dorridge solihull west midlands B93 8JP
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon05/10/2005
Ad 15/09/05--------- £ si 51@1=51 £ ic 100/151
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon02/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
Return made up to 20/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon09/07/2004
Return made up to 20/06/04; full list of members
dot icon12/12/2003
Director's particulars changed
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Justin William Erskine
Director
14/03/2017 - 30/06/2021
20
Thorn, Peter
Director
30/06/2021 - 24/06/2025
244
Knowland, Timothy David
Director
14/09/2018 - 08/03/2023
29
Favillier, Agnes Clotilde Francoise
Director
16/06/2023 - Present
5
Eyre, Joanna
Director
16/06/2023 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVOX LIMITED

AVOX LIMITED is an(a) Dissolved company incorporated on 20/06/2003 with the registered office located at 10 Paternoster Square, London EC4M 7LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVOX LIMITED?

toggle

AVOX LIMITED is currently Dissolved. It was registered on 20/06/2003 and dissolved on 14/10/2025.

Where is AVOX LIMITED located?

toggle

AVOX LIMITED is registered at 10 Paternoster Square, London EC4M 7LS.

What does AVOX LIMITED do?

toggle

AVOX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVOX LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.