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

AVAST DEVELOPMENTS LIMITED

11a Portmore Park Road, Weybridge, SURREY, KT13 8ER,
Company Registration Number
06054643
Private Limited Company
Active

Company Overview

About Avast Developments Ltd
AVAST DEVELOPMENTS LIMITED was founded on 2007-01-16 and has its registered office in Weybridge. The organisation's status is listed as "Active". Avast Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVAST DEVELOPMENTS LIMITED
 
Legal Registered Office
11a Portmore Park Road
Weybridge
SURREY
KT13 8ER
Other companies in W1T
 
Filing Information
Company Number 06054643
Company ID Number 06054643
Date formed 2007-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-15 09:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVAST DEVELOPMENTS 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 AVAST DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANNE ELIZABETH MCLELLAND
Director 2012-03-21
THOMAS MARTIN MCLELLAND
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
XCHANGETODAY LIMITED
Company Secretary 2007-06-22 2012-03-21
AL JUMAILI
Director 2007-05-18 2012-03-21
COMPANIES 4 U SECRETARIES LIMITED
Company Secretary 2007-01-16 2007-06-22
COMPANIES 4 U DIRECTORS LIMITED
Director 2007-01-16 2007-05-18

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-25CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM Albany House Claremont Lane Esher Surrey KT10 9FQ
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Sarah Anne Elizabeth Mclelland on 2022-04-14
2022-04-19PSC04Change of details for Sarah Anne Elizabeth Mclelland as a person with significant control on 2022-04-14
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060546430004
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-28CH01Director's details changed for Sarah Anne Elizabeth Mclelland on 2021-04-14
2021-04-28PSC04Change of details for Sarah Anne Elizabeth Mclelland as a person with significant control on 2021-04-14
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060546430002
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-10DISS40Compulsory strike-off action has been discontinued
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN MCLELLAND
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 9 Pinewood Avenue New Haw Addlestone KT15 3AA England
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM 30 Percy Street London W1T 2DB
2019-03-23AA01Current accounting period extended from 28/02/19 TO 31/03/19
2019-03-23AA01Current accounting period extended from 28/02/19 TO 31/03/19
2019-03-12AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 28/02/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24AP01DIRECTOR APPOINTED MR THOMAS MARTIN MCLELLAND
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09CH01Director's details changed for Sarah Bennett on 2013-07-13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/13 FROM 31 Harley Street London W1G 9QS
2013-08-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AA01Previous accounting period extended from 31/01/12 TO 31/03/12
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AL JUMAILI
2012-03-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY XCHANGETODAY LIMITED
2012-03-23AP01DIRECTOR APPOINTED SARAH BENNETT
2012-01-17AR0116/01/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0116/01/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-18AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-22AR0116/01/10 FULL LIST
2009-02-23363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / AHMAD AL-JUMAILI / 01/11/2007
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR
2008-01-16288bSECRETARY RESIGNED
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09288aNEW SECRETARY APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AVAST DEVELOPMENTS 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 AVAST DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-07-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-02-28
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 AVAST DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AVAST DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVAST DEVELOPMENTS LIMITED
Trademarks
We have not found any records of AVAST DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVAST DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as AVAST DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AVAST DEVELOPMENTS 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 AVAST DEVELOPMENTS 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 AVAST DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1