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

AVM LIMITED

EUROPE HOUSE, WINDMILL ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7HB,
Company Registration Number
05659631
Private Limited Company
Active

Company Overview

About Avm Ltd
AVM LIMITED was founded on 2005-12-20 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Avm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AVM LIMITED
 
Legal Registered Office
EUROPE HOUSE
WINDMILL ROAD
SUNBURY-ON-THAMES
MIDDLESEX
TW16 7HB
Other companies in TW16
 
Previous Names
WESTBOURN FINANCIAL LIMITED09/10/2008
Filing Information
Company Number 05659631
Company ID Number 05659631
Date formed 2005-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 11:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVM 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 AVM LIMITED
The following companies were found which have the same name as AVM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVM - ST. PETE,LLC 75 1ST STREET SOUTH ST. PETERSBURG FL 33701 Active Company formed on the 2021-05-25
AVM (B.V.I.) LTD Unknown
AVM (NEWCASTLE) LIMITED 37 BERRINGTON DRIVE NEWCASTLE UPON TYNE NE5 4BG Active Company formed on the 2014-07-22
AVM (NI) LTD 5B GREENAN LOUGH ROAD NEWRY BT34 2QD Active Company formed on the 2014-07-21
AVM & B, INC. 1200 S PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1990-09-28
AVM & JEE LIMITED LLOYD CHAMBERS CARLTON ROAD WORKSOP S81 7AD Active - Proposal to Strike off Company formed on the 2009-05-11
AVM 1009 LLC Georgia Unknown
AVM 1009 LLC Georgia Unknown
AVM 1407 LLC Georgia Unknown
AVM 1407 LLC Georgia Unknown
AVM 1408 LLC Georgia Unknown
AVM 1408 LLC Georgia Unknown
AVM 1503 LLC Georgia Unknown
AVM 1503 LLC Georgia Unknown
AVM 1705 LLC Georgia Unknown
AVM 1705 LLC Georgia Unknown
AVM 3 LLC Pennsylvannia Unknown
AVM 333 PROPERTIES LIMITED 285-287 PROMENADE BLACKPOOL LANCASHIRE FY1 6AJ Active - Proposal to Strike off Company formed on the 2018-04-20
AVM 4 MARINE SERVICES Singapore Dissolved Company formed on the 2008-09-11
AVM 845 INC Georgia Unknown

Company Officers of AVM LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALLEN
Company Secretary 2013-10-25
JOHN ALLEN
Director 2013-10-25
EDWARD CHARLES PEREGRINE PHELPS COOK
Director 2006-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL PORTER
Company Secretary 2007-04-18 2013-10-29
SIMON NEIL PORTER
Director 2007-04-18 2013-10-29
ALEXANDER BLAKE MACPHERSON
Director 2006-05-25 2012-07-04
JANE ELIZABETH VINSON
Director 2007-07-17 2012-07-04
ALAN ARTHUR WATKINS
Director 2007-07-17 2012-07-04
JOSEPH DAMIEN BERGIN
Director 2006-09-29 2007-07-17
EDWARD CHARLES PEREGRINE PHELPS COOK
Company Secretary 2006-05-25 2007-04-18
RM REGISTRARS LIMITED
Company Secretary 2005-12-20 2006-05-25
RM NOMINEES LIMITED
Director 2005-12-20 2006-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALLEN IMPACT MARCOM ELEARNING LTD Director 2013-10-25 CURRENT 1990-04-01 Dissolved 2014-01-28
JOHN ALLEN IMPACT MARCOM AV LTD. Director 2013-10-25 CURRENT 1991-02-06 Dissolved 2014-01-31
JOHN ALLEN AVM EDUCATION LIMITED Director 2013-10-25 CURRENT 1988-05-31 Dissolved 2016-12-26
JOHN ALLEN HBHC LIMITED Director 2013-10-25 CURRENT 2006-09-21 Dissolved 2016-12-26
JOHN ALLEN IAV PROJECTS LTD Director 2013-10-25 CURRENT 1995-03-16 Dissolved 2016-12-26
JOHN ALLEN IEG LTD Director 2013-10-25 CURRENT 1994-10-31 Dissolved 2016-12-26
JOHN ALLEN IMPACT MARCOM (UK) LTD Director 2013-10-25 CURRENT 1987-04-28 Dissolved 2016-12-26
JOHN ALLEN VC WORLD LIMITED Director 2013-10-25 CURRENT 2000-02-07 Dissolved 2016-12-26
JOHN ALLEN AVMI KINLY LTD Director 2013-10-25 CURRENT 1990-02-08 Active
JOHN ALLEN AVMI GROUP LIMITED Director 2013-10-25 CURRENT 2012-03-20 Active
JOHN ALLEN AVM VISION INVESTMENTS LTD Director 2013-10-25 CURRENT 2012-03-20 Active
JOHN ALLEN IMPACT MARCOM LTD Director 2013-10-25 CURRENT 1974-04-09 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK FOCUS 21 HOLDINGS LIMITED Director 2018-05-29 CURRENT 2008-05-23 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK FOCUS 21 VISUAL COMMUNICATIONS LIMITED Director 2018-05-29 CURRENT 1998-04-28 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM ELEARNING LTD Director 2012-12-03 CURRENT 1990-04-01 Dissolved 2014-01-28
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM AV LTD. Director 2012-12-03 CURRENT 1991-02-06 Dissolved 2014-01-31
EDWARD CHARLES PEREGRINE PHELPS COOK IAV PROJECTS LTD Director 2012-12-03 CURRENT 1995-03-16 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK IEG LTD Director 2012-12-03 CURRENT 1994-10-31 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM (UK) LTD Director 2012-12-03 CURRENT 1987-04-28 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM LTD Director 2012-12-03 CURRENT 1974-04-09 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK AVMI GROUP LIMITED Director 2012-07-04 CURRENT 2012-03-20 Active
EDWARD CHARLES PEREGRINE PHELPS COOK AVM VISION INVESTMENTS LTD Director 2012-07-04 CURRENT 2012-03-20 Active
EDWARD CHARLES PEREGRINE PHELPS COOK VC WORLD LIMITED Director 2011-03-31 CURRENT 2000-02-07 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK AVM EDUCATION LIMITED Director 2008-07-01 CURRENT 1988-05-31 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK HBHC LIMITED Director 2008-07-01 CURRENT 2006-09-21 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK AVMI KINLY LTD Director 2001-03-20 CURRENT 1990-02-08 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
2024-12-20CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES
2024-11-14Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-14Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-14Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2023-11-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ONNO KRAP
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES FOXWELL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ROBBERT PAUL BAKKER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBBERT PAUL BAKKER
2021-12-23CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR. ONNO KRAP
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KATY THORPE
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES PEREGRINE PHELPS COOK
2020-09-30TM02Termination of appointment of John Allen on 2020-09-30
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2020-09-28AP01DIRECTOR APPOINTED MRS. KATY THORPE
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596310006
2020-08-20AP01DIRECTOR APPOINTED MR. ROBBERT BAKKER
2020-08-18AP01DIRECTOR APPOINTED MR. THOMAS MICHAEL MARTIN
2020-06-30AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596310005
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 587533
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 587533
2016-01-15AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-14RES01ADOPT ARTICLES 14/04/15
2015-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596310004
2015-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 587533
2015-01-12AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 587533
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-31AP03Appointment of Mr John Allen as company secretary
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PORTER
2013-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON PORTER
2013-10-31AP01DIRECTOR APPOINTED MR JOHN ALLEN
2013-05-15AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-04-05AAFULL ACCOUNTS MADE UP TO 04/07/12
2013-01-02AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/12 FROM 1-3 Old Lodge Place St Margarets Twickenham Middlesex TW1 1RQ
2012-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATKINS
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE VINSON
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACPHERSON
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-20AR0120/12/11 FULL LIST
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2010-12-20AR0120/12/10 FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-21AR0120/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARTHUR WATKINS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH VINSON / 20/12/2009
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-08CERTNMCOMPANY NAME CHANGED WESTBOURN FINANCIAL LIMITED CERTIFICATE ISSUED ON 09/10/08
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 76 CANNON STREET LONDON EC4N 6AE
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-2188(2)RAD 26/06/07--------- £ SI 31184@1=31184 £ IC 564133/595317
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-06-2788(2)RAD 26/06/07--------- £ SI 31184@1=31184 £ IC 532949/564133
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-19288bSECRETARY RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW SECRETARY APPOINTED
2007-01-20363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-19225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-11-2388(2)RAD 29/09/06--------- £ SI 532947@1=532947 £ IC 2/532949
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10123£ NC 1000/625000 29/09/06
2006-11-10RES04NC INC ALREADY ADJUSTED 29/09/06
2006-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-10RES13320 OF COM P ACT 29/09/06
2006-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2005-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AVM 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 AVM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2012-07-11 Outstanding INGIGO CAPITAL V SARL (THE CHARGEE)
DEBENTURE 2007-11-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-07-04
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 AVM LIMITED

Intangible Assets
Patents
We have not found any records of AVM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVM LIMITED
Trademarks
We have not found any records of AVM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-06-10 GBP £519 Equipment, Furniture and Materials and Livestock
Kent County Council 2013-03-20 GBP £7,534 Computer and Other IT Expenditure (Hardware)
Kent County Council 2013-02-21 GBP £299 External Training
Wealden District Council 2012-09-27 GBP £23,260 IT00369-271200
Kent County Council 2012-09-24 GBP £2,210 Computer and Other IT Expenditure (Hardware)
Kent County Council 2012-09-24 GBP £2,514 Computer and Other IT Expenditure (Hardware)
Wealden District Council 2012-09-06 GBP £2,653 IT00440-271200
Wealden District Council 2012-09-06 GBP £825 IT00447-271300
Wealden District Council 2012-07-26 GBP £8,092 IT00393-271200
Kent County Council 2012-05-28 GBP £704 Capital Grants and Advances
Wealden District Council 2011-12-01 GBP £1,075 IT00323-151811

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVM 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 AVM 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 AVM 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.