Background WavePink WaveYellow Wave

AVEDO (UK) LIMITED (04143791)

AVEDO (UK) LIMITED (04143791) is an active UK company. incorporated on 18 January 2001. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. AVEDO (UK) LIMITED has been registered for 25 years. Current directors include CARTLIDGE, Anthony Andrew, MORLAND, Charles Peregrine, NURSE, Julien Vivan.

Company Number
04143791
Status
active
Type
ltd
Incorporated
18 January 2001
Age
25 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CARTLIDGE, Anthony Andrew, MORLAND, Charles Peregrine, NURSE, Julien Vivan
SIC Codes
58290, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEDO (UK) LIMITED

AVEDO (UK) LIMITED is an active company incorporated on 18 January 2001 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. AVEDO (UK) LIMITED was registered 25 years ago.(SIC: 58290, 74990)

Status

active

Active since 25 years ago

Company No

04143791

LTD Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 18 January 2019To: 3 December 2024
Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 8 January 2018To: 18 January 2019
The White House 57-63 Church Road Wimbledon Village London SW19 5SB
From: 18 December 2015To: 8 January 2018
The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
From: 18 January 2001To: 18 December 2015
Timeline

2 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LONDON LAW SECRETARIAL LIMITED

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate secretary
Appointed 01 Mar 2006

CARTLIDGE, Anthony Andrew

Active
40 Mary Street, ScunthorpeDN15 6NP
Born February 1963
Director
Appointed 19 Mar 2001

MORLAND, Charles Peregrine

Active
40 Mary Street, ScunthorpeDN15 6NP
Born July 1967
Director
Appointed 19 Mar 2001

NURSE, Julien Vivan

Active
40 Mary Street, ScunthorpeDN15 6NP
Born February 1965
Director
Appointed 28 Nov 2017

GOODWILLE CORPORATE SERVICES LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 18 Jan 2001
Resigned 01 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 2001
Resigned 18 Jan 2001

CARTLIDGE, Angela Elizabeth Rossiter

Resigned
20 Earl's Court Gardens, LondonSW5 0SZ
Born November 1963
Director
Appointed 18 Jan 2001
Resigned 01 Jul 2009

HOLLAND, Stephen John

Resigned
99 Upper Tollington Park, LondonN4 4ND
Born November 1962
Director
Appointed 19 Mar 2001
Resigned 25 May 2004

SHAH, Sanjay

Resigned
Tanglewood, AmershamHP6 6EH
Born February 1964
Director
Appointed 18 Jan 2001
Resigned 28 Feb 2005

GCS CORPORATE NOMINEES LIMITED

Resigned
29 Abingdon Road, LondonW8 6AH
Corporate director
Appointed 18 Jan 2001
Resigned 18 Jan 2001

Persons with significant control

2

Mr Anthony Andrew Cartlidge

Active
40 Mary Street, ScunthorpeDN15 6NP
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Peregrine Morland

Active
LondonSW6 4TT
Born July 1967

Nature of Control

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

Filing History

96

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Legacy
26 April 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
24 July 2006
287Change of Registered Office
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
24 March 2004
288cChange of Particulars
Legacy
24 March 2004
288cChange of Particulars
Legacy
14 February 2004
363aAnnual Return
Legacy
14 February 2004
288cChange of Particulars
Legacy
14 February 2004
288cChange of Particulars
Legacy
14 February 2004
288cChange of Particulars
Legacy
3 September 2003
288cChange of Particulars
Legacy
30 April 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2003
AAAnnual Accounts
Legacy
19 February 2003
363aAnnual Return
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
25 February 2002
363aAnnual Return
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
288cChange of Particulars
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Incorporation Company
18 January 2001
NEWINCIncorporation