AWTE UK LIMITED

Register to unlock more data on OkredoRegister

AWTE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05590750

Incorporation date

12/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon01/10/2025
Director's details changed for Deborah Louise O'neil on 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon22/09/2025
Micro company accounts made up to 2025-01-31
dot icon18/09/2025
Director's details changed for Ella Victoria Lily Dunham on 2025-08-16
dot icon12/06/2025
Termination of appointment of Jessica Louise Simpson as a director on 2025-04-02
dot icon12/06/2025
Termination of appointment of Julie Ann Murphy as a director on 2025-04-02
dot icon12/06/2025
Termination of appointment of Lynette Marie Dungey as a director on 2025-04-02
dot icon12/06/2025
Appointment of Kelly Marie Davies as a director on 2025-04-02
dot icon12/06/2025
Appointment of Tolene Rae Van Der Merwe as a director on 2025-04-02
dot icon12/06/2025
Appointment of Elena Ktori as a director on 2025-04-02
dot icon12/06/2025
Termination of appointment of Manisha Blair as a director on 2025-04-03
dot icon12/06/2025
Appointment of Joanna Louise Reeve as a director on 2025-04-02
dot icon12/06/2025
Appointment of Sophie Eleanore Morgan as a director on 2025-04-02
dot icon12/06/2025
Appointment of Hannah Louise Marshall as a director on 2025-04-02
dot icon12/06/2025
Termination of appointment of Yvonne Lillian Kinder as a director on 2025-05-01
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-01-31
dot icon24/06/2024
Appointment of Ella Victoria Lily Dunham as a director on 2024-04-10
dot icon24/06/2024
Appointment of Julie Ann Murphy as a director on 2024-04-10
dot icon24/06/2024
Appointment of Manisha Blair as a director on 2024-04-10
dot icon24/06/2024
Appointment of Jane Louise Pinfold as a director on 2024-04-10
dot icon24/06/2024
Termination of appointment of Lindsay Ann Garvey-Jones as a director on 2024-04-10
dot icon24/06/2024
Termination of appointment of Andrea Julie Stafford as a director on 2024-04-10
dot icon24/06/2024
Termination of appointment of Gail Pamela Kenny as a director on 2024-04-10
dot icon24/06/2024
Appointment of Yvonne Lillian Kinder as a director on 2024-04-10
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-01-31
dot icon05/07/2023
Termination of appointment of Aphrodite Burton as a director on 2022-05-10
dot icon05/07/2023
Termination of appointment of Claire Osborne as a director on 2022-05-10
dot icon05/07/2023
Termination of appointment of Lisa Henning as a director on 2023-05-16
dot icon05/07/2023
Termination of appointment of Jane Louise Pinfold as a director on 2023-05-16
dot icon05/07/2023
Termination of appointment of Wendy Missenden as a director on 2023-05-16
dot icon05/07/2023
Appointment of Ms Gail Pamela Kenny as a director on 2022-05-10
dot icon05/07/2023
Appointment of Andrea Julie Stafford as a director on 2023-05-16
dot icon05/07/2023
Appointment of Barbo Elisabeth Mcausland as a director on 2022-05-10
dot icon05/07/2023
Appointment of Deborah Louise O'neil as a director on 2023-05-16
dot icon05/07/2023
Appointment of Ms Helen Michelle Tustin as a director on 2021-08-01
dot icon05/07/2023
Appointment of Jessica Louise Simpson as a director on 2023-05-16
dot icon05/07/2023
Appointment of Ms Linzi Jane Barber as a director on 2021-07-01
dot icon05/07/2023
Appointment of Lynette Marie Dungey as a director on 2021-10-15
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon02/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon01/11/2021
Termination of appointment of Julie Denise Cooper as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Penelope Jayne Worthy as a secretary on 2021-11-01
dot icon01/11/2021
Appointment of Jane Louise Pinfold as a director on 2021-11-01
dot icon01/11/2021
Appointment of Lisa Henning as a director on 2021-11-01
dot icon01/11/2021
Appointment of Lindsay Ann Garvey-Jones as a director on 2021-11-01
dot icon21/10/2020
Micro company accounts made up to 2020-01-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon14/11/2019
Appointment of Penelope Jayne Worthy as a secretary on 2019-11-14
dot icon18/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-01-31
dot icon12/09/2019
Termination of appointment of Deborah Merrifield as a director on 2019-09-12
dot icon12/09/2019
Termination of appointment of Sarah Clayton-Turner as a director on 2019-09-12
dot icon12/09/2019
Appointment of Julie Denise Cooper as a director on 2019-04-30
dot icon12/09/2019
Appointment of Wendy Missenden as a director on 2019-04-30
dot icon16/07/2019
Appointment of Michelle Laverick as a director on 2019-07-15
dot icon30/04/2019
Termination of appointment of a director
dot icon30/04/2019
Termination of appointment of Donna Allcock as a director on 2018-04-01
dot icon30/04/2019
Termination of appointment of Sarah Caroline Hanan-Baywa as a director on 2018-05-01
dot icon30/04/2019
Termination of appointment of Sarah Louise Johnson as a director on 2018-05-01
dot icon30/04/2019
Termination of appointment of Louise Hodges as a director on 2018-04-01
dot icon17/04/2019
Director's details changed for Ms Andrea Clayton on 2019-04-17
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon10/09/2018
Micro company accounts made up to 2018-01-31
dot icon28/03/2018
Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/07/2017
Resolutions
dot icon28/04/2017
Appointment of Mrs Sarah Caroline Hanan-Baywa as a director on 2017-04-27
dot icon28/04/2017
Appointment of Mrs Louise Hodges as a director on 2017-04-27
dot icon28/04/2017
Appointment of Ms Deborah Merrifield as a director on 2017-04-27
dot icon28/04/2017
Appointment of Miss Sarah Johnson as a director on 2017-04-27
dot icon28/04/2017
Appointment of Miss Claire Osborne as a director on 2017-04-27
dot icon28/04/2017
Appointment of Miss Donna Allcock as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Tracy Michelle Sharp as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Jayne Lucie Peirce as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Kylie Jade Mather as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Elaine Margaret Donoghue as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Aileen Sweeney as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Jane Stuart-Palikira as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Yolanda Mary Ann Stewart as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Linda Paterson as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Barbro Mcausland as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Deborah Karen Flynn as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Joanna Kolatsis Ioannou as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Deborah Jane Dale as a director on 2017-04-27
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/11/2015
Annual return made up to 2015-10-12 no member list
dot icon03/11/2015
Termination of appointment of Elaine Lesley Emmerton as a director on 2015-04-25
dot icon24/06/2015
Appointment of Mrs Aphrodite Burton as a director on 2015-04-23
dot icon24/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/11/2014
Annual return made up to 2014-10-12 no member list
dot icon09/05/2014
Appointment of Ms Andrea Clayton as a director
dot icon09/05/2014
Appointment of Ms Tracy Michelle Sharp as a director
dot icon08/05/2014
Appointment of Ms Sarah Clayton-Turner as a director
dot icon08/05/2014
Appointment of Ms Yolanda Stewart as a director
dot icon08/05/2014
Appointment of Mrs Elaine Margaret Donoghue as a director
dot icon08/05/2014
Appointment of Mrs Jayne Lucie Peirce as a director
dot icon08/05/2014
Appointment of Miss Kylie Jade Mather as a director
dot icon06/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/11/2013
Annual return made up to 2013-10-12 no member list
dot icon31/07/2013
Appointment of Mrs Elaine Lesley Emmerton as a director
dot icon31/07/2013
Appointment of Deborah Karen Flynn as a director
dot icon29/07/2013
Appointment of Deborah Jane Dale as a director
dot icon23/07/2013
Appointment of Aileen Sweeney as a director
dot icon22/07/2013
Appointment of Joanna Kolatsis as a director
dot icon02/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/04/2013
Appointment of Linda Paterson as a director
dot icon15/04/2013
Termination of appointment of Amanda Taylor as a director
dot icon06/11/2012
Annual return made up to 2012-10-12 no member list
dot icon30/04/2012
Termination of appointment of Karen Ramirez as a director
dot icon30/04/2012
Appointment of Jane Stuart-Palikira as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/11/2011
Annual return made up to 2011-10-12 no member list
dot icon28/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/05/2011
Appointment of Amanda Taylor as a director
dot icon13/04/2011
Termination of appointment of Tricia Handley as a director
dot icon09/11/2010
Annual return made up to 2010-10-12 no member list
dot icon15/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/11/2009
Annual return made up to 2009-10-12 no member list
dot icon11/11/2009
Director's details changed for Karen Elizabeth Ramirez on 2009-10-12
dot icon11/11/2009
Director's details changed for Barbro Mcausland on 2009-10-12
dot icon11/11/2009
Director's details changed for Tricia Handley on 2009-10-12
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/04/2009
Appointment terminated director and secretary monika warburton
dot icon17/04/2009
Director appointed barbro mcausland
dot icon17/04/2009
Director appointed karen ramirez
dot icon17/04/2009
Director appointed tricia handley
dot icon17/04/2009
Appointment terminated director jacqueline steadman
dot icon17/04/2009
Appointment terminated director julia feuell
dot icon15/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon13/01/2009
Annual return made up to 12/10/08
dot icon15/04/2008
Registered office changed on 15/04/2008 from 106 hillfield avenue london N8 7DN
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Annual return made up to 12/10/07
dot icon08/11/2007
Director resigned
dot icon02/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon14/11/2006
Annual return made up to 12/10/06
dot icon06/03/2006
New director appointed
dot icon23/12/2005
Accounting reference date extended from 31/10/06 to 31/01/07
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Director resigned
dot icon12/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/01/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
38.49K
-
0.00
-
-
2022
5
36.64K
-
0.00
-
-
2023
0
51.60K
-
0.00
-
-
2023
0
51.60K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

51.60K £Ascended40.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Gail Pamela
Director
10/05/2022 - 10/04/2024
11
Ms Helen Michelle Tustin
Director
01/08/2021 - Present
3
Laverick, Michelle
Director
15/07/2019 - Present
-
Kinder, Yvonne Lillian
Director
10/04/2024 - 01/05/2025
-
Garvey-Jones, Lindsay Ann
Director
01/11/2021 - 10/04/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWTE UK LIMITED

AWTE UK LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AWTE UK LIMITED?

toggle

AWTE UK LIMITED is currently Active. It was registered on 12/10/2005 .

Where is AWTE UK LIMITED located?

toggle

AWTE UK LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does AWTE UK LIMITED do?

toggle

AWTE UK LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for AWTE UK LIMITED?

toggle

The latest filing was on 01/10/2025: Director's details changed for Deborah Louise O'neil on 2025-09-30.