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

AVEILLANT LIMITED

350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, RG2 6GF,
Company Registration Number
07645131
Private Limited Company
Active

Company Overview

About Aveillant Ltd
AVEILLANT LIMITED was founded on 2011-05-24 and has its registered office in Reading. The organisation's status is listed as "Active". Aveillant Limited is a Private Limited Company registered in 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
AVEILLANT LIMITED
 
Legal Registered Office
350 LONGWATER AVENUE
GREEN PARK
READING
BERKSHIRE
RG2 6GF
Other companies in CB21
 
Filing Information
Company Number 07645131
Company ID Number 07645131
Date formed 2011-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB122541845  
Last Datalog update: 2024-05-05 14:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVEILLANT 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 AVEILLANT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SEABROOK
Company Secretary 2017-11-23
SERGE ADRIAN
Director 2017-11-23
JAMES FINLAYSON
Director 2017-11-23
DAVID JOHN GIBBS
Director 2017-11-23
DOMINIC WALKER
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CRISP
Director 2011-12-13 2018-06-04
MATTHEW PETTIFER
Company Secretary 2011-09-29 2017-11-23
ALAN GEORGE DUNCAN
Director 2011-09-29 2017-11-23
RICHARD CHARLES HENRY NOURSE
Director 2013-03-08 2017-11-23
GORDON KENNETH ANDREW OSWALD
Director 2012-03-19 2017-11-23
AUBREY JOHN THOMPSON
Director 2014-04-17 2017-11-23
CHRISTOPHER BAKER
Director 2016-01-04 2017-08-04
RAYMOND ANTHONY EDGSON
Director 2011-09-29 2017-04-13
MARTIN PATRICK MCADAM
Director 2013-05-30 2017-03-16
COLIN GEORGE TERRY
Director 2014-11-20 2017-03-16
BRIAN CHARLES SMITH
Director 2014-12-18 2015-11-30
CRAIG DUNCAN WEBSTER
Director 2012-03-19 2013-03-08
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2011-05-24 2011-09-29
RICHARD MICHAEL BURSBY
Director 2011-05-24 2011-09-29
HUNTSMOOR LIMITED
Director 2011-05-24 2011-09-29
HUNTSMOOR NOMINEES LIMITED
Director 2011-05-24 2011-09-29

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
2024-04-26CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ERIC STEPHANE MICHEL LE-ROUX
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MR LIONEL DE CASTELLANE
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE GAYREL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MRS MARIE GAYREL
2020-04-29AP01DIRECTOR APPOINTED MR ERIC STEPHANE MICHEL LE-ROUX
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SERGE ADRIAN
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-06-25AP01DIRECTOR APPOINTED MR DOMINIC WALKER
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRISP
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KENNETH ANDREW OSWALD
2018-03-08CH01Director's details changed for Mr David Crisp on 2018-03-08
2017-12-19PSC02Notification of Thales Uk Limited as a person with significant control on 2017-11-23
2017-12-19SH0123/11/17 STATEMENT OF CAPITAL GBP 10
2017-12-19PSC07CESSATION OF CAMBRIDGE CONSULTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM C/O Staffords Cpc1 Capital Park Fulbourn Cambridge CB21 5XE United Kingdom
2017-12-11MEM/ARTSARTICLES OF ASSOCIATION
2017-12-11SH20Statement by Directors
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-11SH19Statement of capital on 2017-12-11 GBP 10
2017-12-11CAP-SSSolvency Statement dated 23/11/17
2017-12-11RES13ART 9.4 RE ISSUE OF SHARES SHALL NOT APPLY. SHARE PREM RES BE TRANSFERRED TO RETAINED EARNINGS RES. 23/11/2017
2017-12-11RES14£0.01 23/11/2017
2017-12-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of reduction in issued share capitalArt 9.4 re issue of shares shall not apply. Share prem res be transferred to retained earnings res. 23/11/2017£0.01 23/11/2017...
2017-12-04AP03Appointment of Michael Seabrook as company secretary on 2017-11-23
2017-12-01TM02Termination of appointment of Matthew Pettifer on 2017-11-23
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY THOMPSON
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NOURSE
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN
2017-12-01AP01DIRECTOR APPOINTED JAMES FINLAYSON
2017-12-01AP01DIRECTOR APPOINTED DAVID JOHN GIBBS
2017-12-01AP01DIRECTOR APPOINTED SERGE ADRIAN
2017-11-17RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2017
2017-11-17RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2017
2017-11-17ANNOTATIONClarification
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 510920.2642
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-25LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 510920.2632
2017-05-25CS0124/05/17 STATEMENT OF CAPITAL GBP 510920.2632
2017-05-25CS0124/05/17 STATEMENT OF CAPITAL GBP 510920.2632
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EDGSON
2017-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TERRY
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCADAM
2017-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076451310003
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 510920.868
2017-02-13SH0117/11/16 STATEMENT OF CAPITAL GBP 510920.868
2017-02-13SH0115/02/16 STATEMENT OF CAPITAL GBP 5020107.957
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON KENNETH ANDREW OSWALD / 13/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR COLIN GEORGE TERRY / 13/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRISP / 13/12/2016
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 11331573.877
2016-08-26SH0115/07/16 STATEMENT OF CAPITAL GBP 11331573.877
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 520203.834
2016-06-25AR0124/05/16 FULL LIST
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 520203.822
2016-06-08SH0109/05/16 STATEMENT OF CAPITAL GBP 520203.822
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 519655.877
2016-02-19SH0101/02/16 STATEMENT OF CAPITAL GBP 519655.877
2016-02-19RES13DISAPPLY ARTICLE 9.4 01/02/2016
2016-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-21AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER BAKER
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 518559.986
2015-11-11SH0130/09/15 STATEMENT OF CAPITAL GBP 518559.986
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 516505.191
2015-07-01AR0124/05/15 FULL LIST
2015-05-27SH0123/04/15 STATEMENT OF CAPITAL GBP 516505.191
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076451310003
2015-01-14AP01DIRECTOR APPOINTED MR BRIAN CHARLES SMITH
2014-12-11AP01DIRECTOR APPOINTED SIR COLIN GEORGE TERRY
2014-07-14AR0124/05/14 FULL LIST
2014-07-09SH0111/06/14 STATEMENT OF CAPITAL GBP 513765.465
2014-07-04ANNOTATIONClarification
2014-07-04RP04SECOND FILING FOR FORM SH01
2014-06-24SH0116/05/14 STATEMENT OF CAPITAL GBP 513593.10
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRISP / 09/05/2014
2014-05-07RES01ADOPT ARTICLES 07/04/2014
2014-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-07SH02CONSOLIDATION 07/04/14
2014-05-07SH0107/04/14 STATEMENT OF CAPITAL GBP 513660.860
2014-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-29AP01DIRECTOR APPOINTED MR AUBREY JOHN THOMPSON
2014-01-28AP01DIRECTOR APPOINTED MR MARTIN PATRICK MCADAM
2013-06-20AP01DIRECTOR APPOINTED REVEREND RICHARD HENRY CHARLES NOURSE
2013-06-11AR0124/05/13 FULL LIST
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-24RES01ADOPT ARTICLES 08/03/2013
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WEBSTER
2013-05-24SH0105/04/13 STATEMENT OF CAPITAL GBP 10400.911
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29ANNOTATIONReplacement
2013-01-29AR0124/05/12 FULL LIST AMEND
2013-01-29ANNOTATIONReplaced
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0124/05/12 FULL LIST
2012-06-26AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-05-08AP01DIRECTOR APPOINTED GORDON KENNETH ANDREW OSWALD
2012-03-28AP01DIRECTOR APPOINTED CRAIG DUNCAN WEBSTER
2012-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-13SH0613/03/12 STATEMENT OF CAPITAL GBP 2866.666
2012-03-13SH02SUB-DIVISION 29/02/12
2012-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-13RES01ADOPT ARTICLES 29/02/2012
2012-03-13RES12VARYING SHARE RIGHTS AND NAMES
2012-03-13SH0129/02/12 STATEMENT OF CAPITAL GBP 4166.536
2012-02-08AP01DIRECTOR APPOINTED MR DAVID CRISP
2011-11-08RES01ADOPT ARTICLES 28/10/2011
2011-11-08RES12VARYING SHARE RIGHTS AND NAMES
2011-11-08SH02SUB-DIVISION 28/10/11
2011-11-08SH0128/10/11 STATEMENT OF CAPITAL GBP 249999.01
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM, C/O STAFFORDS, CPC 1 CAPITAL PARK, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5XE
2011-10-03AP03SECRETARY APPOINTED MATTHEW PETTIFER
2011-10-03AP01DIRECTOR APPOINTED RAY EDGSON
2011-10-03AP01DIRECTOR APPOINTED ALAN GEORGE DUNCAN
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM
2011-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1120413 Active Licenced property: LANCASTER WAY BUSINESS PARK UNIT 16A ELY GB CB6 3NW. Correspondance address: SCIENCE PARK BUILDING 300 MILTON ROAD CAMBRIDGE MILTON ROAD GB CB4 0XL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AVEILLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-01-17 Satisfied CAMBRIDGE CONSULTANTS LIMITED
DEBENTURE 2012-11-09 Satisfied CAMBRIDGE CONSULTANTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AVEILLANT LIMITED

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

Trademark assignments to AVEILLANT LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1117096CAMBRIDGE CONSULTANTS LIMITEDUNITED KINGDOM
WIPOWIPO1119762CAMBRIDGE CONSULTANTS LIMITEDUNITED KINGDOM

Trademark applications by AVEILLANT LIMITED

AVEILLANT LIMITED is the 1st New Owner entered after registration for the trademark ™ (WIPO1117096) through the WIPO on the 2012-01-30
Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signaling, supervision, life-saving and teaching apparatus and instruments; data processing equipment and computers; radar; air-traffic radar; radar antennas; radar apparatus; radar detectors; radar displays; radar installations; radar instruments; radar receivers; radar systems and components; radar transmitters; computer programs for data processing; data processing systems; data carriers containing programs for data processing; modular sub-assemblies for use in data processing; air traffic control apparatus; surveillance systems; electronic target surveillance apparatus; installations for tactical air defence.
Appareils et instruments scientifiques, nautiques, géodésiques, photographiques, cinématographiques, optiques, de pesage, de mesurage, de signalisation, de contrôle [inspection], de secours [sauvetage] et d'enseignement; ordinateurs et équipement de traitement de données; radars; radars de trafic aérien; antennes radar; radars; détecteurs de radars; écrans de visualisation radar; installations radar; instruments radar; récepteurs radar; systèmes et composants de radars; émetteurs radar; programmes informatiques de traitement de données; systèmes de traitement de données; supports de données contenant des programmes de traitement de données; sous-ensembles modulaires à utiliser dans le traitement de données; Appareils de contrôle du trafic aérien; systèmes de surveillance; appareils électroniques de surveillance de cibles; installations pour la défense aérienne tactique.
Aparatos e instrumentos científicos, náuticos, geodésicos, fotográficos, cinematográficos, ópticos, de pesaje, de medición, de señalización, de inspección, de salvamento y de enseñanza; equipos de procesamiento de datos y ordenadores; radares; radares de tráfico aéreo; antenas de radar; radares; detectores de radar; pantallas de radar; instalaciones de radar; instrumentos de radar; receptores de radar; sistemas y componentes de radar; transmisores de radar; programas informáticos de procesamiento de datos; sistemas de procesamiento de datos; soportes de datos con programas de procesamiento de datos; subconjuntos modulares de procesamiento de datos; aparatos de control de tráfico aéreo; sistemas de vigilancia; aparatos electrónicos de vigilancia de objetivos; instalaciones de defensa aérea táctica.
AVEILLANT LIMITED is the 1st New Owner entered after registration for the trademark AVEILLANT ™ (WIPO1119762) through the WIPO on the 2012-01-30
Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signaling, supervision, life-saving and teaching apparatus and instruments; data processing equipment and computers; radar; air-traffic radar; radar antennas; radar apparatus; radar detectors; radar displays; radar installations; radar instruments; radar receivers; radar systems and components; radar transmitters; computer programs for data processing; data processing systems; data carriers containing programs for data processing; modular sub-assemblies for use in data processing; air traffic control apparatus; surveillance systems; electronic target surveillance apparatus; installations for tactical air defence.
Appareils et instruments scientifiques, nautiques, géodésiques, photographiques, cinématographiques, optiques, de pesage, de mesurage, de signalisation, de contrôle [inspection], de secours [sauvetage] et d'enseignement; ordinateurs et équipement de traitement de données; radars; radars de trafic aérien; antennes radar; appareils à radar; détecteurs de radars; écrans de visualisation radar; installations radar; instruments radar; récepteurs radar; systèmes et composants de radars; émetteurs radar; programmes informatiques de traitement de données; systèmes de traitement de données; supports de données contenant des programmes de traitement de données; sous-ensembles modulaires à utiliser dans le traitement de données; Appareils de contrôle du trafic aérien; systèmes de surveillance; appareils électroniques de surveillance de cibles; installations pour la défense aérienne tactique.
Aparatos e instrumentos científicos, náuticos, geodésicos, fotográficos, cinematográficos, ópticos, de pesaje, de medición, de señalización, de inspección, de salvamento y de enseñanza; equipos de procesamiento de datos y ordenadores; radares; radares de tráfico aéreo; antenas de radar; radares; detectores de radar; pantallas de radar; instalaciones de radar; instrumentos de radar; receptores de radar; sistemas y componentes de radar; transmisores de radar; programas informáticos de procesamiento de datos; sistemas de procesamiento de datos; soportes de datos con programas de procesamiento de datos; subconjuntos modulares de procesamiento de datos; aparatos de control de tráfico aéreo; sistemas de vigilancia; aparatos electrónicos de vigilancia de objetivos; instalaciones de defensa aérea táctica.
AVEILLANT LIMITED is the for the trademark ™ (79113310) through the USPTO on the 2012-01-30
The color(s) orange (pantone orange 199) and grey (pantone cool grey 11) is/are claimed as a feature of the mark.
AVEILLANT LIMITED is the for the trademark ™ (79113310) through the USPTO on the 2012-01-30
The color(s) orange (pantone orange 199) and grey (pantone cool grey 11) is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for AVEILLANT 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as AVEILLANT LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Civil Aviation Authority Research and experimental development services 2014/01/21 GBP

As part of its Spectrum Release Programme, the UK Civil Aviation Authority (CAA) is seeking to identify and work with prospective manufacturers and suppliers of emerging independant non co-operative surveillance solutions, with the eventual aim of facilitating technology demonstrations of new systems that could be deployed at UK airfields to replace traditional S-band Primary Surveillance Radars (PSR). The UK CAA would be particularly interested to receive expressions of interest from potential design authorities of Passive Coherent Location (PCL) and/or Active Multi-Static PSR (MSPSR) systems that would be suitable for supporting airport air traffic control operations.

Outgoings
Business Rates/Property Tax
No properties were found where AVEILLANT 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 AVEILLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)

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 AVEILLANT 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 AVEILLANT 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