Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVEBURY COMPUTING LIMITED
Company Information for

AVEBURY COMPUTING LIMITED

Unit 5 Callow Park, Callow Hill, Brinkworth, SN15 5FD,
Company Registration Number
02085400
Private Limited Company
Active

Company Overview

About Avebury Computing Ltd
AVEBURY COMPUTING LIMITED was founded on 1986-12-19 and has its registered office in Brinkworth. The organisation's status is listed as "Active". Avebury Computing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVEBURY COMPUTING LIMITED
 
Legal Registered Office
Unit 5 Callow Park
Callow Hill
Brinkworth
SN15 5FD
Other companies in TQ12
 
Filing Information
Company Number 02085400
Company ID Number 02085400
Date formed 1986-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-12-31
Return next due 2026-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB442628354  
Last Datalog update: 2025-01-08 15:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVEBURY COMPUTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVEBURY COMPUTING LIMITED
The following companies were found which have the same name as AVEBURY COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVEBURY COMPUTING HOLDINGS LIMITED SECOND FLOOR SOUTH THE FITTED RIGGING HOUSE ANCHOR WHARF, THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ Active Company formed on the 2013-11-08

Company Officers of AVEBURY COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
GARY PARKER
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE LESLEY HOWLETT
Company Secretary 1991-09-24 2014-03-14
JAYNE LESLEY HOWLETT
Director 1991-09-24 2014-03-14
RODNEY HOWLETT
Director 1991-09-24 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PARKER GINTECH SOLUTIONS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08Director's details changed for Mr Gary Parker on 2024-01-01
2025-01-08CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-10-16Director's details changed for Mrs Caroline Corrigan Parker on 2024-10-02
2024-10-15Change of details for Gintech Solutions Limited as a person with significant control on 2024-10-02
2024-09-19REGISTERED OFFICE CHANGED ON 19/09/24 FROM Hartham Park Hartham Park Corsham SN13 0RP England
2024-01-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-12DIRECTOR APPOINTED MRS CAROLINE CORRIGAN PARKER
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 28 Pure Offices Kembrey Park Swindon SN2 8BW England
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM 28 Pure Offices Kembrey Park Swindon SN2 8BW England
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM 26-27 Pure Offices Kembrey Park Swindon SN2 8BW England
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM 26-27 Pure Offices Kembrey Park Swindon SN2 8BW England
2022-11-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 4 Pure Offices Kembrey Park Swindon SN2 8BW England
2020-09-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 23 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15CH01Director's details changed for Mr Gary Parker on 2016-12-01
2016-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HOWLETT
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAYNE HOWLETT
2014-03-26AP01DIRECTOR APPOINTED MR GARY PARKER
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/14 FROM 7 Normanhurst Park Darley Dale Matlock Derbyshire DE4 3BQ
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HOWLETT
2014-01-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH03SECRETARY'S DETAILS CHNAGED FOR JAYNE LESLEY HOWLETT on 2011-01-05
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HOWLETT / 05/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LESLEY HOWLETT / 05/01/2011
2010-10-18AA30/06/10 TOTAL EXEMPTION FULL
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL
2010-01-19AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HOWLETT / 12/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LESLEY HOWLETT / 12/12/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE LESLEY HOWLETT / 12/12/2009
2009-08-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 51 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-12-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
1999-12-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-12-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-29395PARTICULARS OF MORTGAGE/CHARGE
1995-08-10AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/95
1995-01-15287REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 51 CASTLE STREET HIGH WYCOMBERE ROAD BUCKINGHAMSHIRE HP13 6RN
1995-01-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-27AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-01-13363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-23AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AVEBURY COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVEBURY COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE 1995-09-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-07-01 £ 25,697
Taxation Social Security Due Within One Year 2012-07-01 £ 25,697

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVEBURY COMPUTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 526,141
Current Assets 2012-07-01 £ 546,650
Debtors 2012-07-01 £ 20,509
Fixed Assets 2012-07-01 £ 1,393
Other Debtors 2012-07-01 £ 597
Shareholder Funds 2012-07-01 £ 522,346
Tangible Fixed Assets 2013-06-30 £ 1,393
Tangible Fixed Assets 2012-07-01 £ 1,393

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVEBURY COMPUTING LIMITED registering or being granted any patents
Domain Names

AVEBURY COMPUTING LIMITED owns 1 domain names.

avebury.co.uk  

Trademarks
We have not found any records of AVEBURY COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVEBURY COMPUTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AVEBURY COMPUTING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AVEBURY COMPUTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVEBURY COMPUTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVEBURY COMPUTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.