Background WavePink WaveYellow Wave

AVAYA UK HOLDINGS LIMITED (04036659)

AVAYA UK HOLDINGS LIMITED (04036659) is an active UK company. incorporated on 14 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AVAYA UK HOLDINGS LIMITED has been registered for 25 years. Current directors include HASTINGS, Lee John, THOMSON, Cameron Iain.

Company Number
04036659
Status
active
Type
ltd
Incorporated
14 July 2000
Age
25 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HASTINGS, Lee John, THOMSON, Cameron Iain
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAYA UK HOLDINGS LIMITED

AVAYA UK HOLDINGS LIMITED is an active company incorporated on 14 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AVAYA UK HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04036659

LTD Company

Age

25 Years

Incorporated 14 July 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 14 July 2000To: 14 June 2022
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Jul 13
Loan Secured
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Feb 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Capital Update
Apr 24
Funding Round
May 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HASTINGS, Lee

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 11 Oct 2010

HASTINGS, Lee John

Active
Gresham Street, LondonEC2V 7BG
Born January 1975
Director
Appointed 11 Oct 2010

THOMSON, Cameron Iain

Active
21 Macclesfield Road, PrestburySK10 4BW
Born May 1968
Director
Appointed 30 Sept 2025

HESKETH, Linda

Resigned
31 Tweseldown Road, FleetGU52 8DE
Secretary
Appointed 21 Jan 2001
Resigned 19 Dec 2001

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 22 Jun 2015
Resigned 30 Sept 2025

LOIDI, Koldobika Arnold

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 11 Oct 2010
Resigned 22 Jun 2015

PHELAN, Anthony Michael

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 09 Feb 2005
Resigned 11 Oct 2010

SCOTT, Nancy Elizabeth

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 19 Dec 2001
Resigned 11 Oct 2010

TAWNEY, Christopher

Resigned
2 Astley Close, PewseySN9 5BD
Secretary
Appointed 14 Jul 2000
Resigned 31 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jul 2000
Resigned 14 Jul 2000

BRUCE, Deborah Mary

Resigned
16 Copper Ridge, Chalfont St PeterSL9 0NF
Born June 1960
Director
Appointed 21 Nov 2003
Resigned 19 Mar 2008

CERONIE, Buddie Alan

Resigned
3 Roman Farm, Hemel HempsteadHP1 3DA
Born February 1959
Director
Appointed 11 Jan 2005
Resigned 09 Apr 2009

CULMER, Simon Christopher John

Resigned
Moorgate, LondonEC2R 6AY
Born April 1956
Director
Appointed 02 Jul 2012
Resigned 31 Mar 2016

GUDGION, Geoffrey

Resigned
12 Tilsworth Road, BeaconsfieldHP9 1TR
Born November 1952
Director
Appointed 14 Jul 2000
Resigned 17 Jan 2002

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1976
Director
Appointed 22 Jun 2015
Resigned 30 Sept 2025

JOYNER, Steve

Resigned
Gresham Street, LondonEC2V 7BG
Born September 1965
Director
Appointed 01 Oct 2019
Resigned 30 Sept 2025

LOCKE SCOBIE, Kirk Alexander

Resigned
22 Reads Field, AltonGU34 5XA
Born January 1960
Director
Appointed 24 Jul 2003
Resigned 21 Nov 2003

LOIDI, Koldobika Arnold

Resigned
Moorgate, LondonEC2R 6AY
Born November 1969
Director
Appointed 11 Oct 2010
Resigned 22 Jun 2015

LOIDL, Kldobika Arnold

Resigned
Moorgate, LondonEC2R 6AY
Born November 1969
Director
Appointed 11 Oct 2010
Resigned 11 Oct 2010

MACRAE, Ioan Griffith

Resigned
Moorgate, LondonEC2R 6AY
Born May 1973
Director
Appointed 08 Feb 2017
Resigned 30 Sept 2019

MALES, James

Resigned
Moorgate, LondonEC2R 6AY
Born February 1972
Director
Appointed 26 Feb 2009
Resigned 16 Aug 2012

PHELAN, Anthony Michael

Resigned
Moorgate, LondonEC2R 6AY
Born May 1963
Director
Appointed 15 Jun 2006
Resigned 28 Jun 2013

RAFFERTY, Steven Kevin

Resigned
Cathedral Hill, GuildfordGU2 7YL
Born June 1971
Director
Appointed 31 Mar 2016
Resigned 19 Jan 2017

SAWKINS, Clive Peter

Resigned
Yeoville, MedsteadGU34 5PR
Born August 1962
Director
Appointed 28 May 2002
Resigned 07 Jan 2005

SCOTT, Nancy Elizabeth

Resigned
Moorgate, LondonEC2R 6AY
Born March 1964
Director
Appointed 15 Jun 2006
Resigned 11 Oct 2010

SHEPPERD, Andrew Neil

Resigned
Moorgate, LondonEC2R 6AY
Born January 1963
Director
Appointed 01 Sept 2011
Resigned 17 Apr 2012

SHORTEN, Lee Darren

Resigned
Moorgate, LondonEC2R 6AY
Born July 1972
Director
Appointed 09 Apr 2009
Resigned 17 Aug 2011

STACEY, Indira

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1968
Director
Appointed 11 Feb 2020
Resigned 30 Sept 2025

TOMLINSON, Mark

Resigned
Glen Road, GrayshottGU26 6NB
Born December 1967
Director
Appointed 19 Mar 2008
Resigned 26 Feb 2009

WEEKS, Steven Robert

Resigned
17 Carrington Place, EsherKT10 9SF
Born November 1960
Director
Appointed 17 Jan 2002
Resigned 14 Feb 2003

WINCHESTER, John Howard

Resigned
Harelaw, Virginia WaterGU25 4AS
Born April 1961
Director
Appointed 14 Jul 2000
Resigned 28 May 2002

WOOLLETT, Simon Martin

Resigned
22 Levignen Close, FleetGU52 0TW
Born February 1957
Director
Appointed 14 Feb 2003
Resigned 15 Jun 2006

WRIGHT, Stephen John

Resigned
Moorgate, LondonEC2R 6AY
Born December 1974
Director
Appointed 09 Jan 2013
Resigned 11 Feb 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jul 2000
Resigned 14 Jul 2000
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Resolution
29 April 2024
RESOLUTIONSResolutions
Legacy
29 April 2024
CAP-SSCAP-SS
Legacy
29 April 2024
SH20SH20
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
28 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 December 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288cChange of Particulars
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
25 July 2005
244244
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 2003
AUDAUD
Accounts With Accounts Type Group
5 October 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
244244
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288cChange of Particulars
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
244244
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
287Change of Registered Office
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
88(2)R88(2)R
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
225Change of Accounting Reference Date
Incorporation Company
14 July 2000
NEWINCIncorporation