UKBizDB.co.uk

AVOLIN UK LIMITED

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

This company is commonly known as Avolin Uk Limited. The company was founded 38 years ago and was given the registration number 01918777. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AVOLIN UK LIMITED
Company Number:01918777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1985
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Streete, Reading, England, RG1 2LU

Corporate Secretary26 February 2019Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director18 December 2018Active
Flat 1, 124 Bailiff Street, Northampton, NN1 3EA

Secretary01 June 2006Active
31 Lunchfield Lane, Moulton, Northampton, NN3 7AB

Secretary01 May 2001Active
1000, Davis Drive, Atlanta, Usa, GA 30327

Secretary03 April 2009Active
7 Rushmills, Northampton, NN4 7YB

Secretary07 January 2011Active
57, Duke Street, Windsor, Uk, SL4 1SJ

Secretary01 September 2009Active
29 College Close, Longridge, Preston, PR3 3AX

Secretary17 November 2000Active
Divertimentostraat 4, Almere, Holland, EC 1312

Secretary03 April 2009Active
Divertimentostraat 4, Almere, Holland, EC 1312

Secretary08 August 2003Active
Flat 2,70 Milton Park, Highgate, London, N6 5PZ

Secretary30 December 1994Active
Apartment 1 55 East Park Parade, Northampton, NN1 4LA

Secretary13 November 1998Active
24 Pooley Green Road, Egham, TW20 8AF

Secretary01 April 2007Active
25 Carson Road, London, SE21 8HT

Secretary-Active
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL

Director01 December 2012Active
1000, Davis Drive, Atlanta, Usa, GA 30327

Director03 April 2009Active
7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
7, Rushmills, Northampton, England, NN4 7YB

Director08 September 2016Active
7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP

Director-Active
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL

Director01 December 2012Active
55 Masbro Road, Brook Green, London, W14 0LU

Director17 August 1994Active
Horns Copse, Upper Woolhampton, Reading, RG7 5TS

Director03 February 1994Active
12 Clarefield Drive, Maidenhead, SL6 5DP

Director09 February 1998Active
57, Duke Street, Windsor, Uk, SL4 1SJ

Director01 September 2009Active
2430, Concord Creek Trail, Cumming, GA 30041

Director03 April 2009Active
8276 East Hidden Lakes Drive, Roseville, California 95661, Usa, FOREIGN

Director08 October 1992Active
29 College Close, Longridge, Preston, PR3 3AX

Director17 November 2000Active
Divertimentostraat 4, Almere, Holland, EC 1312

Director01 July 2001Active
The Ferns 5 The Green, Hardingstone, Northampton, NN4 7AL

Director-Active
The Ferns, Great Houghton, NN4 7AL

Director-Active
14 St Johns Wood Terrace, London, NW8 6JJ

Director01 July 2001Active
Flat 2,70 Milton Park, Highgate, London, N6 5PZ

Director09 November 1994Active
7 Shillington Road, Pirton, Hitchin, SG5 3QJ

Director29 March 1996Active
Abadessa Olzet 12-14 1-2, Barcelona, Spain, 08034

Director09 February 1998Active

People with Significant Control

Mr Joseph Liemandt
Notified on:26 October 2018
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:United States
Address:Suite 2650, 401 Congress Avenue, Austin, United States, TX 78701
Nature of control:
  • Significant influence or control
Avolin Inc
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Anthony Liemandt
Notified on:26 October 2018
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Significant influence or control
Mr. Robert Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Significant influence or control

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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-10Capital

Capital statement capital company with date currency figure.

Download
2022-08-10Insolvency

Legacy.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Capital

Legacy.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Appoint corporate secretary company with name date.

Download
2019-02-28Address

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

Download

Copyright © 2024. All rights reserved.