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

AVEC SYSTEMS LIMITED

13 STEPHENSON COURT, PRIORY BUSINESS PARK, BEDFORD, MK44 3WJ,
Company Registration Number
03446355
Private Limited Company
Active

Company Overview

About Avec Systems Ltd
AVEC SYSTEMS LIMITED was founded on 1997-10-08 and has its registered office in Bedford. The organisation's status is listed as "Active". Avec Systems 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
AVEC SYSTEMS LIMITED
 
Legal Registered Office
13 STEPHENSON COURT
PRIORY BUSINESS PARK
BEDFORD
MK44 3WJ
Other companies in MK40
 
Filing Information
Company Number 03446355
Company ID Number 03446355
Date formed 1997-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705904443  
Last Datalog update: 2024-03-06 15:59:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVEC SYSTEMS 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.

Company Officers of AVEC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JAMES LEO
Company Secretary 2014-04-14
DAREN PAUL BOWES
Director 2016-02-01
DMITRY GOLOVENKIN
Director 2014-04-15
JAMES LEWIS LEO
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA KATE LEO
Director 2014-04-30 2014-12-27
KATE LEO
Company Secretary 2003-05-01 2014-04-15
KATE LEO
Director 2003-11-10 2014-04-15
DEBORAH JANE SUMMERS
Company Secretary 1999-10-01 2003-05-01
PETER SUMMERS
Director 1997-10-10 2003-05-01
KEVIN CONNOLLY
Company Secretary 1997-10-10 1999-10-01
MARJORIE BUSHBY
Company Secretary 1997-10-08 1997-10-10
ELIZABETH ANNE BUTTERFIELD
Director 1997-10-08 1997-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DMITRY GOLOVENKIN AVEC TELECOM LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
DMITRY GOLOVENKIN DGI WORKS LTD Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2016-12-27
JAMES LEWIS LEO ABURY SYSTEMS LIMITED Director 2000-03-25 CURRENT 2000-03-09 Active - Proposal to Strike off

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-06-08CESSATION OF DMITRY GOLOVENKIN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08Notification of Avec Group Limited as a person with significant control on 2022-07-19
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Salamander House, 2-10 st. Johns Street Bedford MK42 0DH England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Salamander House, 2-10 st. Johns Street Bedford MK42 0DH England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-15PSC04Change of details for Mr Dmitry Golovenkin as a person with significant control on 2020-05-11
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-13TM02Termination of appointment of James Leo on 2020-05-13
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS LEO
2020-05-12PSC07CESSATION OF JAMES LEWIS LEO AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 27 Mill Street Bedford MK40 3EU England
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-11-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR DR JAMES LEO on 2016-12-21
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-04-18CH01Director's details changed for Dr James Leo on 2016-04-18
2016-02-05AP01DIRECTOR APPOINTED MR DAREN PAUL BOWES
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM Figaro House 27 Mill Street Bedford Buckinghamshire MK40 3EU
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-09AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LEO / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY GOLOVENKIN / 09/10/2015
2014-12-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KATE LEO
2014-12-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-09LATEST SOC09/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-09SH0101/11/14 STATEMENT OF CAPITAL GBP 4
2014-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/14 FROM 40 Higher Rads End Eversholt Milton Keynes Bedfordshire MK17 9ED
2014-10-12AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-12SH0112/10/14 STATEMENT OF CAPITAL GBP 2
2014-04-30AP01DIRECTOR APPOINTED MRS AMANADA KATE LEO
2014-04-15AP01DIRECTOR APPOINTED MR DMITRY GOLOVENKIN
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KATE LEO
2014-04-15AP03SECRETARY APPOINTED DR JAMES LEO
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY KATE LEO
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0108/10/13 FULL LIST
2013-11-25AA30/04/13 TOTAL EXEMPTION SMALL
2012-11-20AR0108/10/12 FULL LIST
2012-07-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-06AA01PREVSHO FROM 31/10/2011 TO 30/04/2011
2011-11-07AR0108/10/11 FULL LIST
2011-06-14AA31/10/10 TOTAL EXEMPTION FULL
2010-11-09AR0108/10/10 FULL LIST
2010-04-15AA31/10/09 TOTAL EXEMPTION FULL
2009-11-26AR0108/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LEO / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LEO / 26/11/2009
2009-06-02AA31/10/08 TOTAL EXEMPTION FULL
2008-11-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-06-06AA31/10/07 TOTAL EXEMPTION FULL
2007-11-26363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-12-01363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-27363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-26363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-07363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-24288bSECRETARY RESIGNED
2003-05-24288bDIRECTOR RESIGNED
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS
2002-10-21363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-07363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-12363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-17363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-12-17288aNEW SECRETARY APPOINTED
1999-12-17363(288)SECRETARY RESIGNED
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: BAT MANOR 92 MANOR ROAD TODDINGTON BEDFORDSHIRE LU5 6AJ
1999-02-16287REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 7 CLARENDON ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1BD
1999-02-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-05-28288aNEW DIRECTOR APPOINTED
1998-05-28288bSECRETARY RESIGNED
1998-05-28288bDIRECTOR RESIGNED
1998-05-28288aNEW SECRETARY APPOINTED
1997-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AVEC SYSTEMS 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 AVEC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVEC SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 AVEC SYSTEMS LIMITED

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

AVEC SYSTEMS LIMITED owns 5 domain names.

avecsys.co.uk   pwpartners.co.uk   stands4music.co.uk   soft-retail.co.uk   just5seconds.co.uk  

Trademarks
We have not found any records of AVEC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVEC SYSTEMS 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 (62020 - Information technology consultancy activities) as AVEC SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AVEC SYSTEMS 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 AVEC SYSTEMS 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 AVEC SYSTEMS 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.