About

Registered Number: 05204215
Date of Incorporation: 12/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxfordshire, OX18 1AD,

 

Founded in 2004, Avalon Software (UK) Ltd are based in Carterton. The current directors of this business are listed as Burfitt, Roger, Sweeney, Michael Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURFITT, Roger 12 August 2004 30 September 2016 1
SWEENEY, Michael Joseph 01 March 2005 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 07 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2017
CS01 - N/A 29 August 2017
AD04 - Change of location of company records to the registered office 29 August 2017
PSC07 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 16 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 23 August 2016
CH03 - Change of particulars for secretary 23 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 09 September 2014
SH01 - Return of Allotment of shares 09 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 12 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD01 - Change of registered office address 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
CH01 - Change of particulars for director 21 August 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 06 September 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
225 - Change of Accounting Reference Date 24 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.