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

AVSIDYA PRODUCTS LIMITED

UNIT 6 CHERRYTREE FARM BLACKMORE END ROAD, SIBLE HEDINGHAM, HALSTEAD, CO9 3LZ,
Company Registration Number
06035665
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Avsidya Products Ltd
AVSIDYA PRODUCTS LIMITED was founded on 2006-12-21 and has its registered office in Halstead. The organisation's status is listed as "Active - Proposal to Strike off". Avsidya Products 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
AVSIDYA PRODUCTS LIMITED
 
Legal Registered Office
UNIT 6 CHERRYTREE FARM BLACKMORE END ROAD
SIBLE HEDINGHAM
HALSTEAD
CO9 3LZ
Other companies in CM1
 
Previous Names
AVSIDYA DESIGN LIMITED27/06/2012
BLOOMBERG LTD13/08/2007
Filing Information
Company Number 06035665
Company ID Number 06035665
Date formed 2006-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVSIDYA PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESSEX ACCOUNTANTS LIMITED   FORBES ADMINISTRATION SERVICES LIMITED   FORBES DIRECTORS LIMITED   INKPOT GROUP LTD   SIMPSON ACCOUNTANCY LTD   WATERHILLS LTD
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 AVSIDYA PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN GERARD STEPHENSON
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
AVSIDYA SERVICES SA
Director 2012-07-02 2014-12-04
DANIEL CORCORAN
Director 2012-07-02 2012-12-21
DEREK GRANT FORDER
Director 2007-06-04 2012-07-01
IAN MURRAY FORDER
Company Secretary 2007-06-04 2011-06-01
BEECH COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-12-21 2007-06-04
BEECH DIRECTORS LIMITED
Director 2006-12-21 2007-06-04
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-12-21 2006-12-21
HANOVER DIRECTORS LIMITED
Nominated Director 2006-12-21 2006-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GERARD STEPHENSON AHSILA LTD Director 2016-10-07 CURRENT 2016-10-07 Active
JOHN GERARD STEPHENSON DRAIG LTD Director 2015-09-15 CURRENT 2012-05-31 Dissolved 2016-01-19
JOHN GERARD STEPHENSON LIM PENINSULA SERVICES LIMITED Director 2015-09-15 CURRENT 2011-07-11 Dissolved 2016-01-12
JOHN GERARD STEPHENSON PIETRO SOLUTIONS LTD Director 2015-09-15 CURRENT 2012-06-21 Dissolved 2016-01-19
JOHN GERARD STEPHENSON WESTGROVE CONSULTING LIMITED Director 2015-09-15 CURRENT 2011-10-07 Dissolved 2016-01-19
JOHN GERARD STEPHENSON WESTMOUNT SYSTEMS LIMITED Director 2015-09-15 CURRENT 2013-02-05 Dissolved 2016-01-19
JOHN GERARD STEPHENSON FRANCES STEPHENSON LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN GERARD STEPHENSON PENTNEY CONSULTING LIMITED Director 2014-05-09 CURRENT 2013-05-08 Dissolved 2016-01-19
JOHN GERARD STEPHENSON INTI COSMETICS LTD Director 2014-04-01 CURRENT 2014-02-19 Active - Proposal to Strike off
JOHN GERARD STEPHENSON PROSTATE SYSTEMS LTD Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
JOHN GERARD STEPHENSON PROSTATE TECHNOLOGY LTD Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
JOHN GERARD STEPHENSON GLOBAL PROSTATE SOLUTIONS LTD Director 2012-09-27 CURRENT 2012-09-27 Active
JOHN GERARD STEPHENSON KIKUNOI LONDON LTD Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2016-01-19
JOHN GERARD STEPHENSON GLOBAL PROSTATE LTD Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
JOHN GERARD STEPHENSON PDS FLATWORKS LTD Director 2011-06-09 CURRENT 2011-03-09 Active
JOHN GERARD STEPHENSON HOLA INVESTMENTS LIMITED Director 2011-06-08 CURRENT 2010-08-17 Dissolved 2016-01-19
JOHN GERARD STEPHENSON GIRONDE HOLDINGS LIMITED Director 2011-06-08 CURRENT 2010-08-17 Dissolved 2016-01-19
JOHN GERARD STEPHENSON GLOBAL HIFU LTD Director 2011-01-04 CURRENT 2010-10-01 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
2023-01-11Compulsory strike-off action has been suspended
2023-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-09-01Director's details changed for Mr Daniel Corcoran on 2022-05-17
2022-09-01CH01Director's details changed for Mr Daniel Corcoran on 2022-05-17
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM Dorset House Duke Street Chelmsford CM1 1TB England
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
2019-07-10AP01DIRECTOR APPOINTED MR DANIEL CORCORAN
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23SH0119/12/16 STATEMENT OF CAPITAL GBP 100
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AVSIDYA SERVICES SA
2014-12-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-20RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2013-06-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2013-03-06AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CORCORAN
2012-12-21CH02Director's details changed for Avsidya Sa on 2012-12-21
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12AP02CORPORATE DIRECTOR APPOINTED AVSIDYA SA
2012-07-12AP01DIRECTOR APPOINTED MR DANIEL CORCORAN
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FORDER
2012-06-27RES15CHANGE OF NAME 26/06/2012
2012-06-27CERTNMCOMPANY NAME CHANGED AVSIDYA DESIGN LIMITED CERTIFICATE ISSUED ON 27/06/12
2012-06-26AP01DIRECTOR APPOINTED MR JOHN GERARD STEPHENSON
2011-12-28AR0121/12/11 FULL LIST
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY IAN FORDER
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AR0121/12/10 FULL LIST
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 79 WILKIN DRIVE, TIPTREE COLCHESTER ESSEX CO5 0RS
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-21AR0121/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GRANT FORDER / 21/12/2009
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-03190LOCATION OF DEBENTURE REGISTER
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 79 WILKIN DRIVE TIPTREE ESSEX CO5 0OP
2007-08-13CERTNMCOMPANY NAME CHANGED BLOOMBERG LTD CERTIFICATE ISSUED ON 13/08/07
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-04288bSECRETARY RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288bSECRETARY RESIGNED
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-21NEWINCINCORPORATION 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 AVSIDYA PRODUCTS 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 AVSIDYA PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVSIDYA PRODUCTS 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AVSIDYA PRODUCTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

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