AVVRAX LTD

Register to unlock more data on OkredoRegister

AVVRAX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08328098

Incorporation date

12/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton NN5 7UZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2012)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon27/09/2024
Director's details changed for Mr Raju Bhasin on 2024-09-24
dot icon27/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Change of details for Avvrax Holdings Limited as a person with significant control on 2024-08-01
dot icon01/08/2024
Registered office address changed from Unit 4a - 5a Watlington Industrial Estate Cuxham Road Watlington OX49 5LU England to Avvrax House Sheaf Close Lodge Farm Industrial Estate Northampton NN5 7UZ on 2024-08-01
dot icon22/05/2024
Appointment of Mr Prabhman Singh as a director on 2024-05-21
dot icon13/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon16/03/2022
Registration of charge 083280980006, created on 2022-03-11
dot icon17/01/2022
Notification of Avvrax Holdings Limited as a person with significant control on 2022-01-06
dot icon17/01/2022
Cessation of Raju Bhasin as a person with significant control on 2022-01-06
dot icon18/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Second filing of Confirmation Statement dated 31 August 2020.
dot icon17/08/2021
Change of details for Mr Raju Bhasin as a person with significant control on 2020-04-06
dot icon12/08/2021
Cessation of Jasleen Kaur Singh as a person with significant control on 2020-04-06
dot icon30/07/2021
Satisfaction of charge 083280980001 in full
dot icon30/07/2021
Satisfaction of charge 083280980005 in full
dot icon30/07/2021
Satisfaction of charge 083280980002 in full
dot icon28/01/2021
Second filing of Confirmation Statement dated 2020-08-31
dot icon27/01/2021
Second filing of Confirmation Statement dated 2016-08-31
dot icon27/01/2021
Second filing of a statement of capital following an allotment of shares on 2012-12-20
dot icon27/01/2021
Second filing of a statement of capital following an allotment of shares on 2012-12-20
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon15/10/2020
Confirmation statement made on 2020-08-31 with updates
dot icon17/07/2020
Resolutions
dot icon27/05/2020
Change of details for Mr Raju Bhasin as a person with significant control on 2020-05-27
dot icon27/05/2020
Registered office address changed from Unit a4 and a5 Watlington Industrial Estate Cuxham Road Watlington OX49 5NA England to Unit 4a - 5a Watlington Industrial Estate Cuxham Road Watlington OX49 5LU on 2020-05-27
dot icon27/05/2020
Registered office address changed from Unit 4 Telford Way Telford Way Industrial Estate Kettering NN16 8UN England to Unit a4 and a5 Watlington Industrial Estate Cuxham Road Watlington OX49 5NA on 2020-05-27
dot icon02/01/2020
Registered office address changed from 5C Brent Road Southall UB2 5FB England to Unit 4 Telford Way Telford Way Industrial Estate Kettering NN16 8UN on 2020-01-02
dot icon24/10/2019
Satisfaction of charge 083280980004 in full
dot icon24/10/2019
Satisfaction of charge 083280980003 in full
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon07/06/2019
Registration of charge 083280980005, created on 2019-05-23
dot icon17/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon17/10/2018
Notification of Jasleen Kaur Singh as a person with significant control on 2016-04-06
dot icon16/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon10/04/2017
Registered office address changed from Graphics House Arundel Road Uxbridge Middlesex UB8 2JX to 5C Brent Road Southall UB2 5FB on 2017-04-10
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon17/11/2015
Registered office address changed from Unit P32 399 Uxbridge Road Southall Middlesex UB1 3EW to Graphics House Arundel Road Uxbridge Middlesex UB8 2JX on 2015-11-17
dot icon13/11/2015
Termination of appointment of Gulbir Singh as a director on 2015-11-01
dot icon12/10/2015
Registration of charge 083280980003, created on 2015-09-25
dot icon12/10/2015
Registration of charge 083280980004, created on 2015-09-25
dot icon18/09/2015
Registration of charge 083280980002, created on 2015-09-04
dot icon16/09/2015
Registration of charge 083280980001, created on 2015-09-07
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Registered office address changed from Dephna House 7 Coronation Road London NW10 7PQ on 2014-02-27
dot icon26/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Gubir Singh on 2013-06-05
dot icon11/06/2013
Registered office address changed from 51 the Fairway Wembley HA0 3TN United Kingdom on 2013-06-11
dot icon06/06/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon06/06/2013
Appointment of Mr Gubir Singh as a director
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-20
dot icon20/12/2012
Appointment of Mr Raju Bhasin as a director
dot icon17/12/2012
Termination of appointment of Barbara Kahan as a director
dot icon12/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+12.84 % *

* during past year

Cash in Bank

£462,026.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
1.23M
-
0.00
409.46K
-
2022
4
1.70M
-
0.00
462.03K
-
2022
4
1.70M
-
0.00
462.03K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.70M £Ascended38.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

462.03K £Ascended12.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
12/12/2012 - 12/12/2012
27940
Mr Raju Bhasin
Director
20/12/2012 - Present
27
Mr Prabhman Singh
Director
21/05/2024 - Present
3
Gulbir Singh
Director
05/06/2013 - 01/11/2015
14

Persons with Significant Control

3
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 AVVRAX LTD

AVVRAX LTD is an(a) Active company incorporated on 12/12/2012 with the registered office located at Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton NN5 7UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVVRAX LTD?

toggle

AVVRAX LTD is currently Active. It was registered on 12/12/2012 .

Where is AVVRAX LTD located?

toggle

AVVRAX LTD is registered at Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton NN5 7UZ.

What does AVVRAX LTD do?

toggle

AVVRAX LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AVVRAX LTD have?

toggle

AVVRAX LTD had 4 employees in 2022.

What is the latest filing for AVVRAX LTD?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.