AVATAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVATAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02035853
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVATAR LIMITED?

    • Development of building projects (41100) / Construction

    Where is AVATAR LIMITED located?

    Registered Office Address
    5 Churchill Place
    Canary Wharf
    E14 5HU London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVATAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARTCATCH LIMITEDJul 10, 1986Jul 10, 1986

    What are the latest accounts for AVATAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVATAR LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for AVATAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Mr Paul David England as a director on Sep 18, 2019

    2 pagesAP01

    Appointment of Mr David Mark Smith as a director on Sep 18, 2019

    2 pagesAP01

    Termination of appointment of Gavin Russell as a director on Sep 18, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019

    1 pagesTM01

    Confirmation statement made on Jul 19, 2019 with updates

    4 pagesCS01

    Director's details changed for Jonathan Lagan on Feb 04, 2019

    2 pagesCH01

    Appointment of Jonathan Lagan as a director on Feb 04, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    May 08, 2019Clarification The director's address on the AP01 was removed from the public register on 08/05/2019 as it was factually inaccurate or derived from something factually inaccurate

    Termination of appointment of David Ross Mercer as a director on Feb 04, 2019

    1 pagesTM01

    Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 19, 2018 with updates

    5 pagesCS01

    Notification of Balfour Beatty Plc as a person with significant control on Jan 18, 2018

    2 pagesPSC02

    Who are the officers of AVATAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    67896020002
    ENGLAND, Paul David
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish153205540001
    SMITH, David Mark
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    United KingdomBritish90143050001
    BARTLETT, Paul Eugene
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    Secretary
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    British54206450002
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Secretary
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    PEARSON, John Stewart
    Tun Cottage 28 High Street
    Bletchingley
    RH1 4PA Redhill
    Surrey
    Secretary
    Tun Cottage 28 High Street
    Bletchingley
    RH1 4PA Redhill
    Surrey
    British37000410001
    ASTIN, Andrew Robert
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish200138200001
    AUSTEN, Jonathan Martin
    68 Braxted Park
    SW16 3AU London
    Director
    68 Braxted Park
    SW16 3AU London
    British36694850001
    BEAR, Michael David, Sir
    17 Cyprus Gardens
    N3 1SP London
    Director
    17 Cyprus Gardens
    N3 1SP London
    EnglandBritish14450440001
    FEERY, Stephen Joseph
    131 Chalklands
    SL8 5TL Bourne End
    Buckinghamshire
    Director
    131 Chalklands
    SL8 5TL Bourne End
    Buckinghamshire
    British21558970001
    FITZGERALD, Maurice Ernest
    12 Edenfield Gardens
    KT4 7DT Worcester Park
    Surrey
    Director
    12 Edenfield Gardens
    KT4 7DT Worcester Park
    Surrey
    United KingdomBritish4438420001
    GOLDSMITH, Paul William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    EnglandBritish28639100003
    HEALY, Christopher William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish197650570001
    LAGAN, Jonathan
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    United KingdomBritish255905310001
    LEADILL, Stuart Kenneth
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish36282500001
    MCCARTHY, Brian Richard John
    Topps,21 Cherry Acre
    Chalfont St. Peter
    SL9 0SX Gerrards Cross
    Buckinghamshire
    Director
    Topps,21 Cherry Acre
    Chalfont St. Peter
    SL9 0SX Gerrards Cross
    Buckinghamshire
    United KingdomBritish67842150001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Director
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    EnglandBritish34131020003
    MCKIE, John
    6 Marly Green
    North Berwick
    EH39 4QX East Lothian
    Scotland
    Director
    6 Marly Green
    North Berwick
    EH39 4QX East Lothian
    Scotland
    ScotlandBritish1233900001
    MERCER, David Ross
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish211137990001
    MOORE, James
    The Anchorage
    Chambers Terrace
    EH45 9DZ Peebles
    Director
    The Anchorage
    Chambers Terrace
    EH45 9DZ Peebles
    ScotlandBritish847410002
    MURRAY, Stuart Fraser
    29 Binden Road
    W12 9RJ London
    Director
    29 Binden Road
    W12 9RJ London
    British675720001
    PEARSON, Christopher Rait O'Neill
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    Director
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    British60365730001
    PETERS, Mark David
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish192348430001
    PRYCE, Colin Michael
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish,Jamaican67971010001
    PURVIS, Martin Terence Alan
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish7901050001
    RUSSELL, Gavin
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    United KingdomBritish188396180003
    SHEEHAN, Nicholas John Philip
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    British39476870001
    TIPPING, Geoffrey Nigel
    The Nursery
    Manningford Abbots
    SN9 5PB Pewsey
    Wiltshire
    Director
    The Nursery
    Manningford Abbots
    SN9 5PB Pewsey
    Wiltshire
    United KingdomBritish80925340001
    WOOLLEY, Roderic Harry
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    Director
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    British1017530003
    ZINKIN, Peter John Louis, Councillor
    2 Armitage Road
    NW11 8RA London
    Director
    2 Armitage Road
    NW11 8RA London
    EnglandBritish2980470002

    Who are the persons with significant control of AVATAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Jan 18, 2018
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number395826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Apr 06, 2016
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2343440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0