UKBizDB.co.uk

AVEILLANT LIMITED

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

This company is commonly known as Aveillant Limited. The company was founded 13 years ago and was given the registration number 07645131. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:AVEILLANT LIMITED
Company Number:07645131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:350 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Longwater Avenue, Green Park, Reading, Uk, RG2 6GF

Secretary23 November 2017Active
350, Longwater Avenue, Green Park, Reading, RG2 6GF

Director10 June 2022Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director23 November 2017Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director23 November 2017Active
350, Longwater Avenue, Green Park, Reading, RG2 6GF

Director04 June 2018Active
C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Secretary29 September 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary24 May 2011Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director23 November 2017Active
C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director04 January 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director24 May 2011Active
350, Longwater Avenue, Green Park, Reading, RG2 6GF

Director13 December 2011Active
C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director29 September 2011Active
C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director29 September 2011Active
350, Longwater Avenue, Green Park, Reading, RG2 6GF

Director22 April 2020Active
350, Longwater Avenue, Green Park, Reading, RG2 6GF

Director22 April 2020Active
Cpc1, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director30 May 2013Active
C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director08 March 2013Active
Cpc1, Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director19 March 2012Active
301 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0DW

Director18 December 2014Active
Cpc1, Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director20 November 2014Active
C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director17 April 2014Active
19, Brook Close, Histon, Cambridge, United Kingdom, CB24 9XL

Director19 March 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director24 May 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director24 May 2011Active

People with Significant Control

Thales Uk Limited
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:350, Longwater Avenue, Reading, England, RG2 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cambridge Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 29, Science Park, Milton Road, Cambridge, England, CB4 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Capital

Capital allotment shares.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.