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

AVIAN MOBILE LIMITED

SBC HOUSE SUTTON BUSINESS PARK, RESTMOR WAY, WALLINGTON, SURREY, SM6 7AH,
Company Registration Number
04414310
Private Limited Company
Active

Company Overview

About Avian Mobile Ltd
AVIAN MOBILE LIMITED was founded on 2002-04-11 and has its registered office in Wallington. The organisation's status is listed as "Active". Avian Mobile 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
AVIAN MOBILE LIMITED
 
Legal Registered Office
SBC HOUSE SUTTON BUSINESS PARK
RESTMOR WAY
WALLINGTON
SURREY
SM6 7AH
Other companies in SM1
 
Previous Names
A NOVO MOBILE SERVICES LIMITED02/08/2007
Filing Information
Company Number 04414310
Company ID Number 04414310
Date formed 2002-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802110306  
Last Datalog update: 2023-07-05 17:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIAN MOBILE 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 AVIAN MOBILE LIMITED

Current Directors
Officer Role Date Appointed
BEN ORCHARD
Company Secretary 2010-04-29
ANDREW DONALD PRICE
Director 2005-11-16
GRAHAM JOHN PRICE
Director 2002-09-26
SIMON JAMES PRICE
Director 2008-11-10
SAMANTHA SMITH
Director 2016-11-23
MARK WINCH
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
WALDO ALBERTO TERRAZAS
Company Secretary 2007-04-23 2010-04-29
RICHARD HAMMOND
Company Secretary 2005-11-16 2007-04-23
PETER ANDERS
Director 2005-11-16 2007-04-23
RICHARD HAMMOND
Director 2006-10-19 2007-04-23
GEOFFREY JAMES GRIFFITHS
Director 2002-09-26 2006-10-01
MICHAEL ROBERT GERARD O'DONNELL
Company Secretary 2005-07-01 2005-11-16
GARY MEDLOW
Director 2005-03-31 2005-11-16
SIMON JAMES PRICE
Director 2002-09-26 2005-11-16
PETER GRAHAM STEBBINGS
Company Secretary 2003-10-01 2005-06-30
PETER GRAHAM STEBBINGS
Director 2002-09-26 2005-03-31
GRAHAM JOHN PRICE
Company Secretary 2002-09-26 2003-10-01
BRABNERS SECRETARIES LIMITED
Company Secretary 2002-04-11 2002-09-26
BRABNERS DIRECTORS LIMITED
Director 2002-04-11 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DONALD PRICE THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED Director 2007-11-01 CURRENT 1996-02-23 Active
ANDREW DONALD PRICE AVIAN TECHNOLOGY GROUP LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
GRAHAM JOHN PRICE DRIVE SAFE SYSTEMS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GRAHAM JOHN PRICE AVIAN TECHNOLOGY GROUP LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
SIMON JAMES PRICE DRIVE SAFE SYSTEMS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
SIMON JAMES PRICE AVIAN TELECOM LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
SIMON JAMES PRICE AVIAN TECHNOLOGY GROUP LIMITED Director 2008-10-27 CURRENT 2006-12-05 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MARK WINCH
2024-04-08APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN PRICE
2024-04-08APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMITH
2024-04-08Termination of appointment of Ben Orchard on 2024-03-27
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-01-11Director's details changed for Mrs Samantha Smith on 2018-05-25
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PRICE
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-03-25CH01Director's details changed for Mr Simon James Price on 2019-03-12
2021-03-24PSC05Change of details for Grasp Limited as a person with significant control on 2020-09-15
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM Office Block Sutton Business Park Restmor Way Wallington Surrey SM6 7AH England
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-04-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD PRICE
2018-05-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR MARK WINCH
2016-11-23AP01DIRECTOR APPOINTED MRS SAMANTHA SMITH
2016-05-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-19AR0111/04/16 ANNUAL RETURN FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-16AR0111/04/14 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0111/04/13 ANNUAL RETURN FULL LIST
2012-06-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0111/04/12 ANNUAL RETURN FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM 11-13 Falcon Court Saint Martins Way Wimbledon London SW17 0JH
2011-06-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0111/04/11 ANNUAL RETURN FULL LIST
2010-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-04-29AP03Appointment of Mr Ben Orchard as company secretary
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY WALDO TERRAZAS
2010-04-29AR0111/04/10 FULL LIST
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-10288aDIRECTOR APPOINTED SIMON JAMES PRICE
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-02363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRICE / 30/05/2008
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PRICE / 30/05/2008
2007-08-02CERTNMCOMPANY NAME CHANGED A NOVO MOBILE SERVICES LIMITED CERTIFICATE ISSUED ON 02/08/07
2007-07-26363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-18RES13DOCUMENTS 23/04/07
2007-05-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23AUDAUDITOR'S RESIGNATION
2007-03-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-08-25363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-01363sRETURN MADE UP TO 11/04/05; NO CHANGE OF MEMBERS
2005-07-09288aNEW SECRETARY APPOINTED
2005-07-08288bSECRETARY RESIGNED
2005-06-01288bSECRETARY RESIGNED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2004-06-08288bSECRETARY RESIGNED
2004-06-07363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-19RES12VARYING SHARE RIGHTS AND NAMES
2004-02-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-06363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to AVIAN MOBILE 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 AVIAN MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-04-28 Outstanding RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 2007-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2003-01-06 Satisfied ENTERPRISE FINANCE EUROPE (UK) LTD
Creditors
Creditors Due Within One Year 2012-09-30 £ 633,528
Creditors Due Within One Year 2011-09-30 £ 808,063

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AVIAN MOBILE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2012-09-30 £ 38,773
Cash Bank In Hand 2011-09-30 £ 68,708
Current Assets 2012-09-30 £ 828,507
Current Assets 2011-09-30 £ 932,692
Debtors 2012-09-30 £ 752,771
Debtors 2011-09-30 £ 819,155
Secured Debts 2012-09-30 £ 19,228
Shareholder Funds 2012-09-30 £ 201,236
Shareholder Funds 2011-09-30 £ 136,120
Stocks Inventory 2012-09-30 £ 36,963
Stocks Inventory 2011-09-30 £ 44,829
Tangible Fixed Assets 2012-09-30 £ 6,257
Tangible Fixed Assets 2011-09-30 £ 11,491

Debtors and other cash assets

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

AVIAN MOBILE LIMITED owns 3 domain names.

incarfit.co.uk   aviangroup.co.uk   aviannetworks.co.uk  

Trademarks
We have not found any records of AVIAN MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIAN MOBILE 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 (43210 - Electrical installation) as AVIAN MOBILE LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where AVIAN MOBILE 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.
Import/Export of Goods
Goods imported/exported by AVIAN MOBILE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIAN MOBILE 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 AVIAN MOBILE 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.