AVSAMY LIMITED

Register to unlock more data on OkredoRegister

AVSAMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06267190

Incorporation date

04/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

44-45 Calthorpe Road, Edgbaston, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon07/06/2024
Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ England to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 2024-06-07
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon17/05/2021
Resolutions
dot icon30/04/2021
Secretary's details changed for Mrs Thenmozhi Kulandaisamy on 2021-04-28
dot icon30/04/2021
Director's details changed for Dr Arivazhagan Velusamy on 2021-04-28
dot icon30/04/2021
Registered office address changed from 2 Northfield Gardens Highwoods Colchester CO4 9SS to Crane Court 302 London Road Ipswich Suffolk IP2 0AJ on 2021-04-30
dot icon19/04/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon06/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon19/07/2013
Registered office address changed from 31 Weetmans Drive Colchester CO4 9EA United Kingdom on 2013-07-19
dot icon19/07/2013
Register inspection address has been changed from 31 Weetmans Drive Colchester CO4 9EA United Kingdom
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon19/07/2012
Registered office address changed from 31 Weetmans Drive Colchester CO4 9EA United Kingdom on 2012-07-19
dot icon19/07/2012
Director's details changed for Dr Arivazhagan Velusamy on 2012-07-13
dot icon19/07/2012
Register inspection address has been changed from Flat F2, Longfield House Stonebow Road Hereford HR1 2ER United Kingdom
dot icon19/07/2012
Registered office address changed from 14 Cedar Court Folly Lane Hereford HR1 1LX United Kingdom on 2012-07-19
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Director's details changed for Dr Arivazhagan Velusamy on 2010-06-17
dot icon17/06/2010
Appointment of Mrs Thenmozhi Kulandaisamy as a secretary
dot icon17/06/2010
Termination of appointment of Pinnacle Freelance Ltd as a secretary
dot icon17/06/2010
Registered office address changed from Flat F2, Longfield House Stonebow Road Hereford HR1 2ER United Kingdom on 2010-06-17
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Pinnacle Freelance Ltd on 2010-06-04
dot icon16/06/2010
Director's details changed for Dr Arivazhagan Velusamy on 2010-06-04
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Registered office address changed from 14, Cedar Court 36, Folly Lane Hereford HR1 1LX on 2010-06-16
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/03/2010
Registered office address changed from Flat 2 37 Bodenham Road Hereford HR1 2TP on 2010-03-08
dot icon26/06/2009
Return made up to 04/06/09; full list of members
dot icon26/06/2009
Location of debenture register
dot icon26/06/2009
Location of register of members
dot icon26/06/2009
Registered office changed on 26/06/2009 from flat F2 longfield house county hospital hereford HR1 2ER
dot icon12/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/12/2008
Return made up to 04/06/08; full list of members
dot icon13/10/2008
Director's change of particulars / arivazhagan velusamy / 07/10/2008
dot icon13/10/2008
Registered office changed on 13/10/2008 from 17 block 2 juniper way crimbsy DN33 2BU
dot icon18/02/2008
Registered office changed on 18/02/08 from: 17 great oaty gardens lyppard hansford worcester WR4 0HD
dot icon04/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.73K
-
0.00
63.02K
-
2022
2
119.91K
-
0.00
127.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Velusamy, Arivazhagan
Director
04/06/2007 - Present
2
PINNACLE FREELANCE LTD
Corporate Secretary
04/06/2007 - 04/06/2010
21
Kulandaisamy, Thenmozhi
Secretary
17/06/2010 - 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

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 AVSAMY LIMITED

AVSAMY LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH. 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 AVSAMY LIMITED?

toggle

AVSAMY LIMITED is currently Active. It was registered on 04/06/2007 .

Where is AVSAMY LIMITED located?

toggle

AVSAMY LIMITED is registered at 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH.

What does AVSAMY LIMITED do?

toggle

AVSAMY LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for AVSAMY LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.