Background WavePink WaveYellow Wave

AVESCO SERVICES LIMITED (02285513)

AVESCO SERVICES LIMITED (02285513) is an active UK company. incorporated on 9 August 1988. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVESCO SERVICES LIMITED has been registered for 37 years. Current directors include DEJVE, Patrik, KINGMA, Bruce Anthony.

Company Number
02285513
Status
active
Type
ltd
Incorporated
9 August 1988
Age
37 years
Address
Units 2 - 4 Manor Gate, Crawley, RH10 9SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEJVE, Patrik, KINGMA, Bruce Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVESCO SERVICES LIMITED

AVESCO SERVICES LIMITED is an active company incorporated on 9 August 1988 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVESCO SERVICES LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02285513

LTD Company

Age

37 Years

Incorporated 9 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

AVESCO GROUP PLC
From: 9 August 1988To: 17 May 2007
Contact
Address

Units 2 - 4 Manor Gate Manor Royal Crawley, RH10 9SX,

Previous Addresses

Manor Gate Manor Royal Crawley RH10 9SX England
From: 29 June 2020To: 9 October 2020
Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH
From: 9 August 1988To: 29 June 2020
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jan 13
Funding Round
Sept 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Capital Update
Dec 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Left
Apr 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Dec 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LEADBETTER, David Mark

Active
Manor Gate, CrawleyRH10 9SX
Secretary
Appointed 21 Jul 2017

DEJVE, Patrik

Active
Manor Gate, CrawleyRH10 9SX
Born April 1978
Director
Appointed 19 Sept 2024

KINGMA, Bruce Anthony

Active
Manor Gate, CrawleyRH10 9SX
Born August 1984
Director
Appointed 07 Aug 2024

CONN, Nicholas Simon

Resigned
Unit E2, Gatwick Road CrawleyRH10 9NH
Secretary
Appointed N/A
Resigned 30 Jun 2017

BROCKSOM, David Graham

Resigned
Greenloaning, Hurst GreenRH8 0LB
Born November 1960
Director
Appointed 13 Apr 1999
Resigned 31 Jan 2004

CHRISTMAS, John Leslie

Resigned
Unit E2, Gatwick Road CrawleyRH10 9NH
Born January 1954
Director
Appointed 09 Jul 2004
Resigned 17 Feb 2017

CONN, Nicholas Simon

Resigned
Unit E2, Gatwick Road CrawleyRH10 9NH
Born November 1956
Director
Appointed 31 Jan 2004
Resigned 30 Jun 2017

CRUMP, David Andrew

Resigned
Manor Gate, CrawleyRH10 9SX
Born June 1961
Director
Appointed 21 Jul 2017
Resigned 27 Sept 2024

DELON, Gerald

Resigned
Manor Gate, CrawleyRH10 9SX
Born November 1970
Director
Appointed 17 Feb 2017
Resigned 27 Apr 2022

FULTON, William Henry

Resigned
Venture House, ChessingtonKT9 1TT
Born May 1934
Director
Appointed N/A
Resigned 17 Jan 1992

MAXWELL, Cameron Anderson

Resigned
Albury Myln Meadow, StockCM4 9NE
Born August 1942
Director
Appointed N/A
Resigned 30 Jun 1998

MURRAY OBODYNSKI, Richard Alan

Resigned
Venture House, ChessingtonKT9 1TT
Born February 1950
Director
Appointed N/A
Resigned 13 Apr 1999

NICHOLSON, David John

Resigned
Unit E2, Gatwick Road CrawleyRH10 9NH
Born February 1951
Director
Appointed 07 May 1998
Resigned 31 Dec 2012

PEARSON, Frederic Barrie

Resigned
Plaistow Road, BillingshurstRH14 0TY
Born September 1950
Director
Appointed 07 May 1998
Resigned 06 Aug 1998

WILSON, Mark Andrew

Resigned
Manor Gate, CrawleyRH10 9SX
Born October 1975
Director
Appointed 17 Feb 2017
Resigned 12 Aug 2024

Persons with significant control

1

Manor Royal, CrawleyRH10 9SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Change Of Name Notice
17 July 2019
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
29 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2018
AAAnnual Accounts
Legacy
25 October 2018
PARENT_ACCPARENT_ACC
Legacy
25 October 2018
GUARANTEE2GUARANTEE2
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
14 December 2017
SH19Statement of Capital
Legacy
14 December 2017
SH20SH20
Legacy
14 December 2017
CAP-SSCAP-SS
Resolution
14 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
5 October 2016
MR05Certification of Charge
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Resolution
17 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2014
CC04CC04
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Auditors Resignation Company
18 July 2011
AUDAUD
Miscellaneous
12 July 2011
MISCMISC
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
26 June 2007
225Change of Accounting Reference Date
Certificate Change Of Name Re Registration Public Limited Company To Private
17 May 2007
CERT11CERT11
Legacy
17 May 2007
5353
Re Registration Memorandum Articles
17 May 2007
MARMAR
Resolution
17 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
27 April 2004
AUDAUD
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Resolution
31 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Resolution
4 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Auditors Resignation Company
29 August 1996
AUDAUD
Legacy
23 August 1996
363sAnnual Return (shuttle)
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
5 February 1992
288288
Auditors Resignation Company
10 January 1992
AUDAUD
Auditors Resignation Company
19 December 1991
AUDAUD
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Certificate Authorisation To Commence Business Borrow
16 March 1989
CERT8CERT8
Application To Commence Business
16 March 1989
117117
Legacy
24 February 1989
PUC 2PUC 2
Legacy
21 February 1989
288288
Legacy
18 August 1988
288288
Incorporation Company
9 August 1988
NEWINCIncorporation