About

Registered Number: 06538381
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Building One Trident Business Park, Styal Road, Manchester, M22 5XB

 

Established in 2008, Avecto Ltd has its registered office in Manchester, it's status is listed as "Active". There are 7 directors listed as Moulden, Valerie Janet, Cunliffe, Rachel, Austin, Mark, Bolland, Tony Derek, Kenyon, Paul, Sinha, Biswajit, Vakil, Suken for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULDEN, Valerie Janet 07 November 2018 - 1
AUSTIN, Mark 18 March 2008 31 July 2018 1
BOLLAND, Tony Derek 01 December 2008 25 May 2011 1
KENYON, Paul 18 March 2008 31 July 2018 1
SINHA, Biswajit 24 November 2015 02 October 2017 1
VAKIL, Suken 24 November 2015 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
CUNLIFFE, Rachel 01 November 2014 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA01 - Change of accounting reference date 05 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 June 2019
RESOLUTIONS - N/A 28 January 2019
SH01 - Return of Allotment of shares 28 January 2019
RESOLUTIONS - N/A 12 November 2018
SH08 - Notice of name or other designation of class of shares 08 November 2018
AP01 - Appointment of director 08 November 2018
MR01 - N/A 12 October 2018
MR01 - N/A 12 October 2018
MR01 - N/A 12 October 2018
MR01 - N/A 12 October 2018
MR01 - N/A 11 October 2018
MR01 - N/A 11 October 2018
SH01 - Return of Allotment of shares 24 August 2018
PSC02 - N/A 22 August 2018
PSC09 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 06 April 2018
RP04AR01 - N/A 08 February 2018
RP04CS01 - N/A 29 November 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 03 March 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 02 February 2016
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 20 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
RESOLUTIONS - N/A 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2015
SH08 - Notice of name or other designation of class of shares 03 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 17 November 2014
AP03 - Appointment of secretary 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 February 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
287 - Change in situation or address of Registered Office 26 August 2008
225 - Change of Accounting Reference Date 22 August 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.