Background WavePink WaveYellow Wave

AVNEX LIMITED (04248070)

AVNEX LIMITED (04248070) is an active UK company. incorporated on 9 July 2001. with registered office in Newmarket. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. AVNEX LIMITED has been registered for 24 years. Current directors include AINSCOW, Frank, Dr, MARTIN, Alan David.

Company Number
04248070
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
6 Harraton House Church Lane, Newmarket, CB8 7HF
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
AINSCOW, Frank, Dr, MARTIN, Alan David
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVNEX LIMITED

AVNEX LIMITED is an active company incorporated on 9 July 2001 with the registered office located in Newmarket. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. AVNEX LIMITED was registered 24 years ago.(SIC: 26400)

Status

active

Active since 24 years ago

Company No

04248070

LTD Company

Age

24 Years

Incorporated 9 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

6 Harraton House Church Lane Exning Newmarket, CB8 7HF,

Previous Addresses

3 Home End Fulbourn Cambridge CB21 5BS
From: 9 July 2001To: 21 March 2024
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jul 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AINSCOW, Frank, Dr

Active
Warren Road, Milton KeynesMK17 0PS
Born December 1945
Director
Appointed 09 Jul 2001

MARTIN, Alan David

Active
Home End, CambridgeCB21 5BS
Born June 1977
Director
Appointed 09 Jul 2001

MASHFORD, Kerry Jean

Resigned
3 Hartfield Close, Milton KeynesMK7 6HN
Secretary
Appointed 03 Feb 2005
Resigned 24 Apr 2006

MILSOM, Susan Jane

Resigned
1a Calverleigh Crescent, Milton KeynesMK4 1EQ
Secretary
Appointed 24 Apr 2006
Resigned 15 Feb 2010

DFM LTD

Resigned
8 Pepper Street, LondonE14 9RP
Corporate secretary
Appointed 09 Jul 2001
Resigned 24 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 2001
Resigned 09 Jul 2001

DAWE, Peter John, Dr

Resigned
Forge Cottage, ElyCB7 5TN
Born July 1954
Director
Appointed 09 Jul 2001
Resigned 13 Sept 2004

MASHFORD, Kerry Jean

Resigned
20 Drayton Road, Milton KeynesMK17 0BW
Born November 1959
Director
Appointed 09 Jul 2001
Resigned 23 May 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 2001
Resigned 09 Jul 2001

Persons with significant control

1

Mr Peter John Dawe

Active
Broad Street, ElyCB7 4AJ
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
287Change of Registered Office
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
3 April 2009
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
363aAnnual Return
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Incorporation Company
9 July 2001
NEWINCIncorporation