AVACTA LIMITED
Overview
| Company Name | AVACTA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05024950 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVACTA LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is AVACTA LIMITED located?
| Registered Office Address | Scale Space White City Imperial College Campus 58 Wood Lane W12 7RZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVACTA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPPLIED FORCE LIMITED | Jan 26, 2004 | Jan 26, 2004 |
What are the latest accounts for AVACTA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVACTA LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for AVACTA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Scale Space White City Imperial College Campus 58 Wood Lane London W12 7RZ on Oct 29, 2024 | 1 pages | AD01 | ||
Termination of appointment of Tony Peter Gardiner as a director on Aug 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Termination of appointment of David Alastair Maclaughlin Smith as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Dr Christina Coughlin as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jul 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Full accounts made up to Jul 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Jul 31, 2016 | 13 pages | AA | ||
Registered office address changed from C/O the Company Secretary Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ England to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on Aug 26, 2016 | 1 pages | AD01 | ||
Who are the officers of AVACTA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUGHLIN, Christina, Dr | Director | White City Imperial College Campus 58 Wood Lane W12 7RZ London Scale Space England | United States | American | 322680590001 | |||||
| SYKES, Timothy James | Secretary | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | British | 134824900001 | ||||||
| TECHTRAN LIMITED | Secretary | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds West Yorkshire | 101761630001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AUBREY, Alan John | Director | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British | 77053350002 | |||||
| BALDWIN, Kurt Justin, Dr | Director | 13 Brooklands Lane Menston LS29 6PL Leeds | Great Britain | British | 100633600002 | |||||
| BRAIN, Alan Arthur | Director | 3 Beech Close Elvington YO41 4AN York | British | 93348570001 | ||||||
| GARDINER, Tony Peter | Director | c/o The Company Secretary Ash Way Thorp Arch Estate LS23 7FA Wetherby Unit 20 England | England | British | 123142400001 | |||||
| HUMPHREYS, Gwynfor Owen, Dr | Director | Apartment 515 Valley Mill, Park Road Elland HX5 9GZ Halifax West Yorkshire | England | British | 95936660003 | |||||
| ROBARDS, Anthony William, Professor | Director | Shrubbery Cottage Nun Monkton YO26 8EW York North Yorkshire | England | English | 15502020001 | |||||
| SLATER, Richard Craig Alan | Director | c/o The Company Secretary Street 5 Thorp Arch Estate LS23 7FZ Wetherby Unit 651g West Yorkshire | United Kingdom | British | 37111560008 | |||||
| SMITH, David Alastair Maclaughlin | Director | c/o The Company Secretary Ash Way Thorp Arch Estate LS23 7FA Wetherby Unit 20 England | United Kingdom | British | 97910350001 | |||||
| SYKES, Timothy James | Director | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | England | British | 134824900001 | |||||
| WEBSTER, Simon | Director | 5 Fairford Mount LS6 4QY Leeds West Yorkshire | England | British | 102950070001 | |||||
| TECHTRAN LIMITED | Director | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds West Yorkshire | 101761630001 | |||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of AVACTA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avacta Group Plc | Apr 06, 2016 | Ash Way Thorp Arch Estate LS23 7FA Wetherby Unit 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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