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

PAVON LIMITED

WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT,
Company Registration Number
02908388
Private Limited Company
Active

Company Overview

About Pavon Ltd
PAVON LIMITED was founded on 1994-03-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Pavon 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
PAVON LIMITED
 
Legal Registered Office
WEST WALK BUILDING
110 REGENT ROAD
LEICESTER
LE1 7LT
Other companies in LE16
 
Filing Information
Company Number 02908388
Company ID Number 02908388
Date formed 1994-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB131325458  
Last Datalog update: 2024-04-07 02:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAVON LIMITED
The accountancy firm based at this address is B.J. FLYNN & CO. 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 PAVON LIMITED
The following companies were found which have the same name as PAVON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAVON & ASSOCIATES INC. 1688 PRINCE AVE\r # 217 ATHENS GA 30606 Admin. Dissolved Company formed on the 2010-06-10
PAVON & COMPANY, LLC 18121 SW 134TH COURT MIAMI FL 33177 Inactive Company formed on the 2006-02-09
PAVON & L TRANSPORT, LLC 5106 SUNWAY DR KATY TX 77493 Active Company formed on the 2023-02-24
PAVON & ORELLANA WIRE & LATHE CORPORATION 8102 N SHELDON ROAD APT 902 TAMPA FL 33615 Inactive Company formed on the 2005-06-23
PAVON & SONS TRANSPORT INC 8360 NW 10 Street #10 MIAMI FL 33126 Active Company formed on the 2014-08-11
PAVON AGENCY LLC California Unknown
PAVON ASSOCIATES INCORPORATED Michigan UNKNOWN
PAVON ASSOCIATES INC Georgia Unknown
Pavon Brothers Inc Maryland Unknown
PAVON CAPITAL, LLP 610 CEDAR ST MUSCATINE IA 52761 Active Company formed on the 2009-05-19
PAVON CAPITAL LLC 47 Crestwater Ct. Richmond Staten Island NY 10305 Active Company formed on the 2021-07-06
PAVON CAR WASH CORP 1135 SW 139TH PL MIAMI FL 33184 Inactive Company formed on the 2011-12-05
PAVON CASTRO CORP 2065 NE 135TH LANE NORTH MIAMI BEACH FL 33181 Active Company formed on the 2021-01-01
PAVON CATTLE CO. LLC 4320 23RD AVE N ST PETERSBURG FL 33713 Active Company formed on the 2021-07-02
Pavon Cleaning LLC Connecticut Unknown
Pavon Cleaning Service Inc Indiana Unknown
PAVON CONSTRUCTION INC 7513 MORGAN ROAD FORT MYERS FL 33967 Inactive Company formed on the 2010-02-10
PAVON CONSTRUCTION INC. 3704 S.W. 14 STREET FORT LAUDERDALE FL 33312 Inactive Company formed on the 2006-11-07
PAVON CONSTRUCTION INC 15015 SW 298 TERR HOMESTEAD FL 33033 Inactive Company formed on the 2014-10-24
PAVON CONSTRUCTION LLC New Jersey Unknown

Company Officers of PAVON LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOPER
Director 1994-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARY VIOLET COOPER
Company Secretary 1994-03-15 2009-04-01
JAMES FREDERICK COOPER
Director 1994-03-15 2009-04-01
MARY VIOLET COOPER
Director 1994-03-15 2009-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-15 1994-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOPER KILBY COURT DEVELOPMENTS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
JOHN FREDERICK COOPER RSJ NEW HOMES LIMITED Director 2014-05-30 CURRENT 2014-05-30 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
2024-03-08CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-07Director's details changed for John Frederick Cooper on 2022-10-20
2023-03-07CESSATION OF JAMES FREDERICK COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-07Change of details for Mary Violet Cooper as a person with significant control on 2023-02-11
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-06-10DISS40Compulsory strike-off action has been discontinued
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-01-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-1322/11/21 STATEMENT OF CAPITAL GBP 800
2022-01-13CESSATION OF JOHN FREDERICK COOPER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13PSC07CESSATION OF JOHN FREDERICK COOPER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13SH0122/11/21 STATEMENT OF CAPITAL GBP 800
2022-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16PSC04Change of details for John Frederick Cooper as a person with significant control on 2018-05-11
2018-05-16CH01Director's details changed for John Frederick Cooper on 2018-05-11
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 600
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 600
2016-03-24AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM Home Farm Main Street Church Langton Leicester Leics LE16 7SY
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 600
2015-03-20AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 600
2014-03-14AR0104/03/14 ANNUAL RETURN FULL LIST
2013-06-05AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04DISS40Compulsory strike-off action has been discontinued
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-29AR0104/03/12 ANNUAL RETURN FULL LIST
2012-03-30MG01Particulars of a mortgage or charge / charge no: 19
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-07-07AR0104/03/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-24DISS40DISS40 (DISS40(SOAD))
2010-07-22AR0104/03/10 FULL LIST
2010-07-06GAZ1FIRST GAZETTE
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY COOPER
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR JAMES COOPER
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10
2009-04-07363aRETURN MADE UP TO 04/03/09; NO CHANGE OF MEMBERS
2009-04-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/08
2008-09-10363sRETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM THE CEDARS MARSTON TRUSSELL NR MARKET HARBOROUGH LEICESTERSHIRE LE16 9TY
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-28363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-1788(2)RAD 01/04/05--------- £ SI 300@1=300 £ IC 300/600
2005-06-02363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PAVON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-07-05
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against PAVON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-03-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-01-26 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-11-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-08-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-01-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-08-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-04-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-01-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-02-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-05-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-04-29 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-04-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PAVON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 600
Called Up Share Capital 2011-03-31 £ 600
Cash Bank In Hand 2012-03-31 £ 6,408
Cash Bank In Hand 2011-03-31 £ 3,276
Current Assets 2012-03-31 £ 526,196
Current Assets 2011-03-31 £ 1,008,485
Debtors 2012-03-31 £ 34,788
Debtors 2011-03-31 £ 37,220
Fixed Assets 2012-03-31 £ 70,000
Fixed Assets 2011-03-31 £ 75,000
Shareholder Funds 2012-03-31 £ -926,522
Shareholder Funds 2011-03-31 £ -574,137
Stocks Inventory 2012-03-31 £ 485,000
Stocks Inventory 2011-03-31 £ 967,989
Tangible Fixed Assets 2012-03-31 £ 70,000
Tangible Fixed Assets 2011-03-31 £ 75,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAVON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAVON LIMITED
Trademarks
We have not found any records of PAVON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAVON 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 (41202 - Construction of domestic buildings) as PAVON LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PAVON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPAVON LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyPAVON LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyPAVON LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAVON 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 PAVON 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.