UKBizDB.co.uk

AVAGIO I.T.S. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avagio I.t.s. Ltd. The company was founded 17 years ago and was given the registration number 06147753. The firm's registered office is in BRISTOL. You can find them at Redwood House 65 Bristol Road, Keynsham, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AVAGIO I.T.S. LTD
Company Number:06147753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Redwood House 65 Bristol Road, Keynsham, Bristol, England, BS31 2WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a Byron House, Lansdowne Court, Chippenham, England, SN14 6RZ

Director27 April 2023Active
4a Byron House, Lansdowne Court, Chippenham, England, SN14 6RZ

Director02 March 2021Active
The Barn, Ashes Lane, Kington Langley, United Kingdom, SN15 5NP

Secretary09 March 2007Active
Redwood House, 65 Bristol Road, Keynsham, Bristol, England, BS31 2WB

Director17 March 2014Active
Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ

Director02 March 2021Active
2 Temple Street, Keynsham, Bristol, BS31 1EG

Director14 May 2012Active
The Barn, Ashes Lane, Kington Langley, United Kingdom, SN15 5NP

Director09 March 2007Active

People with Significant Control

Optimity Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Zetland House, Scrutton Street, London, England, EC2A 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Chester Morris
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Ashes Lane, Kington Langley, United Kingdom, SN15 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.