UKBizDB.co.uk

AVO AGENCY LTD

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

This company is commonly known as Avo Agency Ltd. The company was founded 4 years ago and was given the registration number 12356607. The firm's registered office is in INGATESTONE. You can find them at 9 High Street, Office 2, Ingatestone, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AVO AGENCY LTD
Company Number:12356607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:9 High Street, Office 2, Ingatestone, Essex, England, CM4 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Eastham Crescent, Hutton, England, CM13 2ET

Director10 December 2019Active
Office 2 9a, High Street, Ingatestone, England, CM4 9ED

Director25 February 2022Active
178, Mitcham Road, London, England, E6 3NF

Director10 December 2019Active
9, High Street, Office 2, Ingatestone, England, CM4 9EE

Director10 December 2019Active

People with Significant Control

Mr Stefan Isaac Poelman
Notified on:25 February 2022
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Office 2 9a, High Street, Ingatestone, England, CM4 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stefan Isaac Poelman
Notified on:10 December 2019
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:9, High Street, Ingatestone, England, CM4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Davuud Ghani
Notified on:10 December 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:178, Mitcham Road, London, England, E6 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel James Cottrell
Notified on:10 December 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Office 2 9a, High Street, Ingatestone, England, CM4 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

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

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.