Background WavePink WaveYellow Wave

AVIS AFRICA LIMITED (03342802)

AVIS AFRICA LIMITED (03342802) is an active UK company. incorporated on 24 March 1997. with registered office in Bracknell, Berkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVIS AFRICA LIMITED has been registered for 29 years. Current directors include CALABRIA, David Thomas, DEGENOVA, Cathleen.

Company Number
03342802
Status
active
Type
ltd
Incorporated
24 March 1997
Age
29 years
Address
Avis Budget House, Bracknell, Berkshire, RG12 2EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALABRIA, David Thomas, DEGENOVA, Cathleen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIS AFRICA LIMITED

AVIS AFRICA LIMITED is an active company incorporated on 24 March 1997 with the registered office located in Bracknell, Berkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVIS AFRICA LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03342802

LTD Company

Age

29 Years

Incorporated 24 March 1997

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 24 March 2025 (1 year 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

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Avis Budget House Park Road Bracknell, Berkshire, RG12 2EW,

Previous Addresses

7 Welbeck Street London W1G 9YE
From: 3 July 2013To: 10 November 2016
Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
From: 27 March 2013To: 3 July 2013
Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
From: 28 November 2012To: 27 March 2013
Avis House Park Road Bracknell Berkshire RG12 2EW
From: 24 March 1997To: 28 November 2012
Timeline

18 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LALL, Inderpal

Active
Park Road, BracknellRG12 2EW
Secretary
Appointed 20 Jul 2018

CALABRIA, David Thomas

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born September 1974
Director
Appointed 16 Sept 2024

DEGENOVA, Cathleen

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born February 1962
Director
Appointed 16 Sept 2024

JONES, Gail Marion

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 27 Mar 2013
Resigned 20 Jul 2018

NICHOLSON, Judith Ann

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 25 Mar 1997
Resigned 27 Mar 2013

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 24 Mar 1997
Resigned 25 Mar 1997

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 03 Jul 2013
Resigned 07 Nov 2016

BELL, Nina Anne

Resigned
11 The Burlings, AscotSL5 8BY
Born July 1969
Director
Appointed 12 Aug 2004
Resigned 21 Jun 2007

CATHCART, William Alun

Resigned
Robin Rag, CranleighGU6 8SH
Born September 1943
Director
Appointed 25 Mar 1997
Resigned 31 Jan 1999

COATES, Richard John

Resigned
7 Spinfield Lane West, MarlowSL7 2DB
Born April 1966
Director
Appointed 01 Nov 2003
Resigned 12 Aug 2004

COATES, Richard John

Resigned
7 Spinfield Lane West, MarlowSL7 2DB
Born April 1966
Director
Appointed 11 Apr 2002
Resigned 31 Oct 2002

COWAN, Christopher Ian

Resigned
Ballards, LimpsfieldRH8 0SN
Born February 1946
Director
Appointed 01 Jan 1999
Resigned 11 Apr 2002

FILLINGHAM, Stuart Barry David, Mr.

Resigned
Park Road, BracknellRG12 2EW
Born April 1965
Director
Appointed 12 Aug 2004
Resigned 12 Apr 2013

FORD, Paul Leslie

Resigned
Park Road, BracknellRG12 2EW
Born January 1970
Director
Appointed 02 Jun 2016
Resigned 15 Oct 2024

FORD, Paul Leslie

Resigned
Park Road, BracknellRG12 2EW
Born January 1970
Director
Appointed 11 Jul 2008
Resigned 23 May 2012

GATES, Edwin Peter

Resigned
Westcott, CobhamKT11 3BE
Born December 1956
Director
Appointed 21 Jun 2007
Resigned 11 Jul 2008

MALONEY, David Ossian

Resigned
64 Ledborough Lane, BeaconsfieldHP9 2DG
Born September 1955
Director
Appointed 25 Mar 1997
Resigned 31 Dec 1998

MCCAFFERTY, Mark

Resigned
39 Meadway, EsherKT10 9HG
Born April 1959
Director
Appointed 01 Feb 1999
Resigned 01 Nov 2003

RANKIN, Patrick Kenneth

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Born February 1970
Director
Appointed 09 Mar 2021
Resigned 16 Sept 2024

ROLLASON, Paul Edward

Resigned
Park Road, BracknellRG12 2EW
Born February 1979
Director
Appointed 30 Jun 2016
Resigned 09 Mar 2021

SACHDEVA, Rajiv

Resigned
Park Road, BracknellRG12 2EW
Born May 1969
Director
Appointed 23 May 2012
Resigned 01 Mar 2014

SERVODIDIO, Mark Jeffrey

Resigned
Park Road, BracknellRG12 2EW
Born May 1964
Director
Appointed 18 Jun 2013
Resigned 02 Jun 2016

SMITH, Martyn Robert

Resigned
61 Esmond Road, LondonW4 1JE
Born May 1955
Director
Appointed 31 Oct 2002
Resigned 12 Aug 2004

SPIERS, Joanna Elizabeth

Resigned
Park Road, BracknellRG12 2EW
Born August 1976
Director
Appointed 17 Jun 2013
Resigned 30 Jun 2016

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 24 Mar 1997
Resigned 25 Mar 1997

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 24 Mar 1997
Resigned 25 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Auditors Resignation Company
17 November 2011
AUDAUD
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Statement Of Companys Objects
20 January 2011
CC04CC04
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Resolution
29 January 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
4 October 2004
288cChange of Particulars
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
28 November 2003
288cChange of Particulars
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
29 May 2003
AUDAUD
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
244244
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
363aAnnual Return
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
11 August 2000
288cChange of Particulars
Legacy
30 March 2000
363aAnnual Return
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
26 May 1999
363aAnnual Return
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
16 July 1998
225Change of Accounting Reference Date
Legacy
14 May 1998
363aAnnual Return
Legacy
14 April 1997
225Change of Accounting Reference Date
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Memorandum Articles
6 April 1997
MEM/ARTSMEM/ARTS
Resolution
6 April 1997
RESOLUTIONSResolutions
Incorporation Company
24 March 1997
NEWINCIncorporation