Background WavePink WaveYellow Wave

AVALON INTERNATIONAL LIMITED (02597375)

AVALON INTERNATIONAL LIMITED (02597375) is an active UK company. incorporated on 2 April 1991. with registered office in Lancing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AVALON INTERNATIONAL LIMITED has been registered for 34 years. Current directors include ROBERTS, Robin Hayden.

Company Number
02597375
Status
active
Type
ltd
Incorporated
2 April 1991
Age
34 years
Address
70 South Street, Lancing, BN15 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ROBERTS, Robin Hayden
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALON INTERNATIONAL LIMITED

AVALON INTERNATIONAL LIMITED is an active company incorporated on 2 April 1991 with the registered office located in Lancing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AVALON INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02597375

LTD Company

Age

34 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

70 South Street Lancing, BN15 8AJ,

Previous Addresses

8 West Street Covent Garden London WC2H 9NG
From: 2 April 1991To: 5 September 2023
Timeline

4 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 13
Director Joined
May 16
Director Left
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROBERTS, Robin Hayden

Active
South Street, LancingBN15 8AJ
Born January 1965
Director
Appointed 01 Apr 2016

ROBERTS, Lynn

Resigned
Selby Close, Burgess HillRH15 9LS
Secretary
Appointed N/A
Resigned 31 Mar 2016

ROBERTS, Michael John

Resigned
23 Chiltington Close, Burgess HillRH15 8SH
Secretary
Appointed 02 Apr 1991
Resigned 31 Mar 1994

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 02 Apr 1991
Resigned 02 Apr 1991

ROBERTS, Michael John

Resigned
Haystoun Cottage, WillingdonBN22 0HX
Born August 1939
Director
Appointed 02 Apr 1991
Resigned 29 Aug 2022

ROBERTS, Sylvia

Resigned
76 Church Street, EastbourneBN22 0HX
Born February 1944
Director
Appointed 03 Feb 1999
Resigned 12 Jan 2013

ROWE, Roy Edward

Resigned
Four Winds, PetersfieldGU31 4DG
Director
Appointed 02 Apr 1991
Resigned 31 Mar 1994

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 02 Apr 1991
Resigned 02 Apr 1991

Persons with significant control

1

Mr Robin Hayden Roberts

Active
South Street, LancingBN15 8AJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Accounts Amended With Made Up Date
26 June 2013
AAMDAAMD
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 April 2013
AR01AR01
Termination Director Company With Name
6 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
2 August 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
88(2)R88(2)R
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
363aAnnual Return
Legacy
15 March 1995
363aAnnual Return
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Auditors Resignation Company
19 December 1993
AUDAUD
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
224224
Legacy
3 May 1991
288288
Legacy
16 April 1991
288288
Incorporation Company
2 April 1991
NEWINCIncorporation