Background WavePink WaveYellow Wave

AVQUEST LIMITED (05130573)

AVQUEST LIMITED (05130573) is an active UK company. incorporated on 18 May 2004. with registered office in Hounslow. The company operates in the Information and Communication sector, engaged in other information technology service activities. AVQUEST LIMITED has been registered for 21 years. Current directors include RANDHAWA, Rajpal.

Company Number
05130573
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
238 Kingsley Road, Hounslow, TW3 4AR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RANDHAWA, Rajpal
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVQUEST LIMITED

AVQUEST LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Hounslow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AVQUEST LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05130573

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 November 2023 (2 years ago)
Submitted on 12 March 2024 (2 years ago)

Next Due

Due by 13 December 2024
For period ending 29 November 2024

Previous Company Names

AVQUEST PLC
From: 18 May 2004To: 17 January 2013
Contact
Address

238 Kingsley Road Hounslow, TW3 4AR,

Previous Addresses

C/O Ask Accountants Uk Ltd 178 Merton High Street London SW19 1AY England
From: 12 March 2024To: 7 April 2025
Brooks House 1 Albion Place Maidstone Kent ME14 5DY
From: 18 May 2004To: 12 March 2024
Timeline

7 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Mar 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KHATRI, Manish

Active
Kingsley Road, HounslowTW3 4AR
Secretary
Appointed 14 Jul 2014

RANDHAWA, Rajpal

Active
Kingsley Road, HounslowTW3 4AR
Born December 1963
Director
Appointed 28 Dec 2011

GUEST, Jean

Resigned
1 Albion Place, MaidstoneME14 5DY
Secretary
Appointed 23 Jan 2015
Resigned 22 Jul 2015

GUEST, Jean Alison Deane

Resigned
Fairview Stalkers Lane Graywood, LewesBN8 6QS
Secretary
Appointed 18 Oct 2004
Resigned 14 Jul 2014

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 18 May 2004
Resigned 21 May 2004

GUEST, Henry Robert

Resigned
1 Albion Place, MaidstoneME14 5DY
Born April 1940
Director
Appointed 23 Jan 2015
Resigned 22 Jul 2015

GUEST, Henry Robert

Resigned
Fairview Stalkers Lane Graywood, LewesBN8 6QS
Born April 1940
Director
Appointed 18 Oct 2004
Resigned 09 Jul 2014

WORMALD, William

Resigned
1 Albion Place, MaidstoneME14 5DY
Born May 1946
Director
Appointed 28 Dec 2011
Resigned 25 Mar 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 18 May 2004
Resigned 21 May 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 18 May 2004
Resigned 21 May 2004

Persons with significant control

1

Mr Rajpal Randhawa

Active
Kingsley Road, HounslowTW3 4AR
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
17 January 2013
CERT10CERT10
Reregistration Public To Private Company
17 January 2013
RR02RR02
Re Registration Memorandum Articles
17 January 2013
MARMAR
Resolution
17 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Incorporation Company
18 May 2004
NEWINCIncorporation