AVR INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AVR INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298456

Incorporation date

26/11/2004

Size

Small

Contacts

Registered address

Registered address

Unit 3, The Pavilions, Ruscombe Business Park, Reading, Berkshire RG10 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon05/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon13/11/2025
Termination of appointment of Paul Line as a director on 2025-10-22
dot icon13/11/2025
Appointment of Mr Conor English as a director on 2025-10-22
dot icon01/05/2025
Accounts for a small company made up to 2023-12-31
dot icon10/12/2024
Satisfaction of charge 052984560011 in full
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon29/12/2023
Accounts for a small company made up to 2022-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon25/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Satisfaction of charge 052984560009 in full
dot icon01/07/2022
Satisfaction of charge 052984560010 in full
dot icon01/06/2022
Registration of charge 052984560011, created on 2022-05-31
dot icon25/01/2022
Confirmation statement made on 2021-11-26 with updates
dot icon25/01/2022
Withdrawal of a person with significant control statement on 2022-01-25
dot icon25/01/2022
Notification of Cw Systems Integration Limited as a person with significant control on 2021-05-07
dot icon25/01/2022
Withdrawal of a person with significant control statement on 2022-01-25
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Registered office address changed from Ground Floor Unit 3, the Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN England to Unit 3, the Pavilions Ruscombe Business Park Reading Berkshire RG10 9NN on 2021-06-07
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Resolutions
dot icon01/06/2021
Notification of a person with significant control statement
dot icon28/05/2021
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY to Ground Floor Unit 3, the Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN on 2021-05-28
dot icon28/05/2021
Cessation of Helen Hall as a person with significant control on 2021-05-07
dot icon28/05/2021
Termination of appointment of Helen Hall as a secretary on 2021-05-07
dot icon28/05/2021
Termination of appointment of Helen Hall as a director on 2021-05-07
dot icon28/05/2021
Appointment of Mr Paul Line as a director on 2021-05-07
dot icon28/05/2021
Appointment of Mr Ronan Murphy as a director on 2021-05-07
dot icon20/05/2021
Registration of charge 052984560010, created on 2021-05-17
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon05/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon05/12/2017
Change of details for Helen Hall as a person with significant control on 2017-10-06
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/06/2017
Change of share class name or designation
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/11/2016
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon30/11/2016
Director's details changed for Helen Hall on 2016-11-30
dot icon30/11/2016
Satisfaction of charge 6 in full
dot icon30/11/2016
Satisfaction of charge 5 in full
dot icon30/11/2016
Satisfaction of charge 7 in full
dot icon26/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/02/2016
Director's details changed for Helen Hall on 2015-12-03
dot icon12/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon27/04/2015
Auditor's resignation
dot icon23/04/2015
Full accounts made up to 2014-07-31
dot icon19/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon19/12/2014
Director's details changed for Helen Hall on 2014-11-25
dot icon30/10/2014
Termination of appointment of Andrew George as a director on 2014-07-28
dot icon30/10/2014
Appointment of Mr Andrew George as a director on 2014-07-25
dot icon13/10/2014
Auditor's resignation
dot icon09/10/2014
Registered office address changed from 20 Tbv Colthrop Way Thatcham Berkshire RG19 4LW to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2014-10-09
dot icon03/10/2014
Termination of appointment of Ian Geoffrey Vickerage as a director on 2014-07-28
dot icon05/09/2014
Cancellation of shares. Statement of capital on 2014-07-29
dot icon05/09/2014
Statement of company's objects
dot icon05/09/2014
Purchase of own shares.
dot icon19/08/2014
Resolutions
dot icon19/08/2014
Memorandum and Articles of Association
dot icon19/08/2014
Resolutions
dot icon28/07/2014
Registration of charge 052984560009, created on 2014-07-25
dot icon19/02/2014
Full accounts made up to 2013-07-31
dot icon04/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-07-31
dot icon19/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon19/12/2012
Director's details changed for Helen Hall on 2012-07-10
dot icon19/12/2012
Secretary's details changed for Helen Hall on 2012-07-10
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon30/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/04/2012
Full accounts made up to 2011-07-31
dot icon23/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/04/2011
Full accounts made up to 2010-07-31
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-07-31
dot icon29/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon29/12/2009
Registered office address changed from 20 Tbv Colthrop Way Thathcam Berkshire RG19 4LW on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Ian Geoffrey Vickerage on 2009-11-26
dot icon29/12/2009
Director's details changed for Helen Hall on 2009-11-26
dot icon15/05/2009
Registered office changed on 15/05/2009 from 13 thatcham business village colthrop way thatcham berkshire RG19 4LW
dot icon03/03/2009
Full accounts made up to 2008-07-31
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2008
Return made up to 26/11/08; full list of members
dot icon10/06/2008
Duplicate mortgage certificatecharge no:4
dot icon10/06/2008
Duplicate mortgage certificatecharge no:4
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2008
Full accounts made up to 2007-07-31
dot icon27/12/2007
Return made up to 26/11/07; full list of members
dot icon31/05/2007
Full accounts made up to 2006-07-31
dot icon28/02/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 26/11/06; full list of members
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Full accounts made up to 2005-07-31
dot icon09/01/2006
Return made up to 26/11/05; full list of members
dot icon26/04/2005
Accounting reference date shortened from 30/11/05 to 31/07/05
dot icon01/02/2005
Particulars of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Resolutions
dot icon16/12/2004
Registered office changed on 16/12/04 from: maple court grove park industrial est waltham road, white waltham, maidenhead berkshire SL6 3LW
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2004
Certificate of change of name
dot icon26/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon+88.73 % *

* during past year

Cash in Bank

£48,774.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
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
11
71.94K
-
0.00
25.84K
-
2022
12
61.62K
-
0.00
48.77K
-
2022
12
61.62K
-
0.00
48.77K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

61.62K £Descended-14.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.77K £Ascended88.73 % *

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
Helen Hall
Director
25/11/2004 - 06/05/2021
-
Vickerage, Ian Geoffrey
Director
02/12/2004 - 27/07/2014
10
George, Andrew
Director
24/07/2014 - 27/07/2014
1
Murphy, Ronan
Director
07/05/2021 - Present
1
Line, Paul
Director
07/05/2021 - 22/10/2025
-

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 AVR INTERNATIONAL LIMITED

AVR INTERNATIONAL LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at Unit 3, The Pavilions, Ruscombe Business Park, Reading, Berkshire RG10 9NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AVR INTERNATIONAL LIMITED?

toggle

AVR INTERNATIONAL LIMITED is currently Active. It was registered on 26/11/2004 .

Where is AVR INTERNATIONAL LIMITED located?

toggle

AVR INTERNATIONAL LIMITED is registered at Unit 3, The Pavilions, Ruscombe Business Park, Reading, Berkshire RG10 9NN.

What does AVR INTERNATIONAL LIMITED do?

toggle

AVR INTERNATIONAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AVR INTERNATIONAL LIMITED have?

toggle

AVR INTERNATIONAL LIMITED had 12 employees in 2022.

What is the latest filing for AVR INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2024-12-31.