AVVIO LIMITED

Register to unlock more data on OkredoRegister

AVVIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09168244

Incorporation date

08/08/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2014)
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/08/2025
Register(s) moved to registered office address Armstrong Building, Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
dot icon19/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon19/02/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon24/09/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon17/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon07/06/2024
Satisfaction of charge 091682440002 in full
dot icon31/05/2024
Termination of appointment of Lance William Fenton as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Dexter Clarence John Hopen as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr Michael James Audis as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Seamus Holmes as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr Adam John Witherow Brown as a director on 2024-05-31
dot icon31/05/2024
Registered office address changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom to Armstrong Building, Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2024-05-31
dot icon31/05/2024
Appointment of Mr Robert Hugh Binns as a director on 2024-05-31
dot icon22/05/2024
Termination of appointment of Frank Reeves as a director on 2024-03-26
dot icon30/11/2023
Confirmation statement made on 2023-08-08 with updates
dot icon16/11/2023
Termination of appointment of Michael De Jongh as a director on 2023-10-12
dot icon07/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/08/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Solvency Statement dated 28/06/23
dot icon29/06/2023
Statement by Directors
dot icon29/06/2023
Statement of capital on 2023-06-29
dot icon16/06/2023
Registered office address changed from 55 Baker Street London W1U 7EU to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 2023-06-16
dot icon24/03/2023
Memorandum and Articles of Association
dot icon30/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/12/2022
Resolutions
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon23/11/2022
Appointment of Lance Fenton as a director on 2022-11-16
dot icon23/11/2022
Appointment of Dexter Clarence John Hopen as a director on 2022-11-16
dot icon23/11/2022
Termination of appointment of Richard Lawrence Hamilton Moore as a director on 2022-11-16
dot icon23/11/2022
Termination of appointment of Sean Finnan as a director on 2022-11-16
dot icon23/11/2022
Notification of Shr Uk Holdco Limited as a person with significant control on 2022-11-16
dot icon23/11/2022
Cessation of Calculus Nominees Limited as a person with significant control on 2022-11-16
dot icon21/11/2022
Registration of charge 091682440001, created on 2022-11-16
dot icon21/11/2022
Registration of charge 091682440002, created on 2022-11-16
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon06/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon22/07/2021
Second filing of Confirmation Statement dated 2020-08-08
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/08/2020
08/08/20 Statement of Capital gbp 450.41
dot icon17/08/2020
Director's details changed for Frank Reeves on 2020-08-07
dot icon17/08/2020
Director's details changed for Michael De Jongh on 2020-08-07
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon15/08/2019
Termination of appointment of John Anthony O'connell as a director on 2018-12-19
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon04/01/2019
Appointment of Sean Finnan as a director on 2019-01-04
dot icon04/01/2019
Appointment of Seamus Holmes as a director on 2019-01-04
dot icon04/01/2019
Appointment of Michael De Jongh as a director on 2019-01-04
dot icon22/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon16/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/10/2017
Notification of Calculus Nominees Limited as a person with significant control on 2017-08-03
dot icon04/10/2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon04/10/2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon03/10/2017
Withdrawal of a person with significant control statement on 2017-10-03
dot icon03/10/2017
Confirmation statement made on 2017-08-08 with updates
dot icon25/09/2017
Director's details changed for Frank Reeves on 2017-09-21
dot icon07/09/2017
Registered office address changed from R24 Offices First Floor Kingsway House 103 Kingsway London WC2B 6QX to 55 Baker Street London W1U 7EU on 2017-09-07
dot icon15/02/2017
Termination of appointment of David Andrew Clarke as a director on 2016-11-30
dot icon26/10/2016
Accounts for a small company made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon31/08/2016
Termination of appointment of Alan Rafferty as a secretary on 2016-03-22
dot icon31/08/2016
Director's details changed for Frank Reeves on 2016-08-01
dot icon07/07/2016
Termination of appointment of Eamonn Doyle as a director on 2016-06-24
dot icon07/05/2016
Termination of appointment of Alan Rafferty as a director on 2016-03-22
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon23/06/2015
Appointment of Alan Rafferty as a director on 2015-02-23
dot icon23/06/2015
Appointment of Alan Rafferty as a secretary on 2015-02-23
dot icon24/04/2015
Appointment of Eamonn Doyle as a director on 2015-02-23
dot icon24/04/2015
Appointment of Mr Richard Lawrence Hamilton Moore as a director on 2014-11-03
dot icon24/04/2015
Appointment of David Andrew Clarke as a director on 2015-02-23
dot icon20/04/2015
Appointment of Mr John Anthony O'connell as a director on 2015-02-24
dot icon20/04/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon14/04/2015
Resolutions
dot icon10/03/2015
Registered office address changed from 59 Trinity Gardens London SW9 8DR United Kingdom to R24 Offices First Floor Kingsway House 103 Kingsway London WC2B 6QX on 2015-03-10
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon13/11/2014
Resolutions
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon12/11/2014
Redenomination of shares. Statement of capital 2014-11-03
dot icon12/11/2014
Resolutions
dot icon14/08/2014
Termination of appointment of Oval Nominees Limited as a director on 2014-08-08
dot icon08/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Robert Hugh
Director
31/05/2024 - Present
172
Brown, Adam John Witherow
Director
31/05/2024 - Present
200
Audis, Michael James
Director
31/05/2024 - Present
146
Moore, Richard Lawrence Hamilton
Director
03/11/2014 - 16/11/2022
16
Doyle, Eamonn
Director
23/02/2015 - 24/06/2016
4

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 AVVIO LIMITED

AVVIO LIMITED is an(a) Active company incorporated on 08/08/2014 with the registered office located at Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF. There are currently 3 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 AVVIO LIMITED?

toggle

AVVIO LIMITED is currently Active. It was registered on 08/08/2014 .

Where is AVVIO LIMITED located?

toggle

AVVIO LIMITED is registered at Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF.

What does AVVIO LIMITED do?

toggle

AVVIO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVVIO LIMITED?

toggle

The latest filing was on 30/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.