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

AVIGILON UK LIMITED

NOVA SOUTH, 160 VICTORIA STREET, LONDON, SW1E 5LB,
Company Registration Number
06372173
Private Limited Company
Active

Company Overview

About Avigilon Uk Ltd
AVIGILON UK LIMITED was founded on 2007-09-17 and has its registered office in London. The organisation's status is listed as "Active". Avigilon Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVIGILON UK LIMITED
 
Legal Registered Office
NOVA SOUTH
160 VICTORIA STREET
LONDON
SW1E 5LB
Other companies in SG1
 
Filing Information
Company Number 06372173
Company ID Number 06372173
Date formed 2007-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB941526233  
Last Datalog update: 2024-03-07 02:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIGILON UK 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 AVIGILON UK LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAMBER
Company Secretary 2018-03-28
JASON JOHN WINKLER
Director 2018-03-28
JOHN KENNETH WOZNIAK
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CARLOS FERNANDES
Company Secretary 2007-09-17 2018-03-28
ALEXANDER CARLOS FERNANDES
Director 2007-09-17 2018-03-28
JAMES HENDERSON
Director 2017-11-01 2018-03-28
JOEL SCHUSTER
Director 2016-02-03 2018-03-28
BRYAN SCHMODE
Director 2014-05-06 2015-09-01
BRADLEY DEAN BARDUA
Director 2012-06-01 2014-05-06
WAN HUNG JUNG
Director 2007-09-17 2012-06-01

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
2024-02-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05Register inspection address changed from Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
2023-10-05CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-03-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20Director's details changed for Katherine Ann Maher on 2022-12-20
2022-11-15Director's details changed for Katherine Ann Maher on 2022-03-14
2022-11-15Director's details changed for Katherine Ann Maher on 2022-03-14
2022-10-21AD02Register inspection address changed from Suite 3, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2022-10-20AD03Registers moved to registered inspection location of Suite 3, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF
2022-10-03CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-06-01CH01Director's details changed for Katherine Ann Maher on 2022-03-31
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE PEKOFSKE
2022-03-10AP01DIRECTOR APPOINTED KATHERINE ANN MAHER
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON JOHN WINKLER
2021-07-30AP01DIRECTOR APPOINTED ALEXANDER MICHAEL MAKTAZ
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-02-28AP03Appointment of David Jonathan Richard England as company secretary on 2020-02-20
2020-02-28TM02Termination of appointment of Joanne Louise Bamber on 2020-02-20
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-11-21CC04Statement of company's objects
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH WOZNIAK
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH WOZNIAK
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Suite 3, Middlesex House Rutherford Close Stevenage Herts SG1 2EF
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Suite 3, Middlesex House Rutherford Close Stevenage Herts SG1 2EF
2019-04-04AP01DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE
2019-04-04AP01DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE
2019-02-20PSC02Notification of Motorola Solutions International Holding Limited as a person with significant control on 2018-11-19
2019-02-20PSC02Notification of Motorola Solutions International Holding Limited as a person with significant control on 2018-11-19
2019-02-20PSC07CESSATION OF AVIGILON CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20PSC07CESSATION OF AVIGILON CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR JOHN KENNETH WOZNIAK
2018-04-10AP01DIRECTOR APPOINTED MR JASON JOHN WINKLER
2018-04-09AP03Appointment of Ms Joanne Louise Bamber as company secretary on 2018-03-28
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOEL SCHUSTER
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FERNANDES
2018-04-09TM02Termination of appointment of Alexander Carlos Fernandes on 2018-03-28
2017-12-01AP01DIRECTOR APPOINTED MR JAMES HENDERSON
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02PSC05Change of details for Avigilon Corporation as a person with significant control on 2017-09-27
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-02-11AP01DIRECTOR APPOINTED MR JOEL SCHUSTER
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN SCHMODE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0117/09/14 FULL LIST
2014-06-06AP01DIRECTOR APPOINTED BRYAN SCHMODE
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY BARDUA
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-23AR0117/09/13 FULL LIST
2013-08-15AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0117/09/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CARLOS FERNANDES / 17/09/2012
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CARLOS FERNANDES / 17/09/2012
2012-06-14AP01DIRECTOR APPOINTED BRADLEY DEAN BARDUA
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WAN JUNG
2011-09-30AR0117/09/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-20AR0117/09/10 FULL LIST
2010-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-20AD02SAIL ADDRESS CREATED
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WAN HUNG JUNG / 17/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CARLOS FERNANDES / 17/09/2010
2009-09-22363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-09-25363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




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

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AVIGILON UK LIMITED

Intangible Assets
Patents
We have not found any records of AVIGILON UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIGILON UK LIMITED
Trademarks
We have not found any records of AVIGILON UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIGILON UK 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 (46180 - Agents specialized in the sale of other particular products) as AVIGILON UK LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where AVIGILON UK 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 AVIGILON UK 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 AVIGILON UK 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