UKBizDB.co.uk

AVIUS LTD

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

This company is commonly known as Avius Ltd. The company was founded 18 years ago and was given the registration number 05781390. The firm's registered office is in BOURNEMOUTH. You can find them at Dean Park House, 8-10 Dean Park Crescent, Bournemouth, Dorset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AVIUS LTD
Company Number:05781390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Dean Park House, 8-10 Dean Park Crescent, Bournemouth, Dorset, England, BH1 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director05 April 2012Active
Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director05 April 2012Active
Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director05 April 2012Active
2 Cheyne Close, Pitstone, LU7 9QU

Secretary13 April 2006Active
2 Cheyne Close, Pitstone, Leighton Buzzard, LU7 9QU

Secretary01 December 2007Active
2nd, Floor, Burlington House Burlington Arcade, 72-76 Old Christchurch Road, Bournemouth, United Kingdom, BH1 2HZ

Secretary03 May 2006Active
2nd, Floor, Burlington House Burlington Arcade, 72-76 Old Christchurch Road, Bournemouth, United Kingdom, BH1 2HZ

Director27 April 2006Active
2 Cheyne Close, Pitstone, Leighton Buzzard, LU7 9QU

Director13 April 2006Active

People with Significant Control

Mr Luke Williams
Notified on:01 June 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Charles Story
Notified on:23 November 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajasinghe William Tissa Gunaratne
Notified on:23 November 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Capital

Capital name of class of shares.

Download
2019-05-01Resolution

Resolution.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Capital

Capital allotment shares.

Download
2018-07-10Capital

Capital name of class of shares.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.