Background WavePink WaveYellow Wave

AVISAR LIMITED (05892721)

AVISAR LIMITED (05892721) is an active UK company. incorporated on 1 August 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). AVISAR LIMITED has been registered for 19 years. Current directors include ROTHEM, Margaret Gioia, ROTHEM, Pinchas.

Company Number
05892721
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
ROTHEM, Margaret Gioia, ROTHEM, Pinchas
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVISAR LIMITED

AVISAR LIMITED is an active company incorporated on 1 August 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). AVISAR LIMITED was registered 19 years ago.(SIC: 46760)

Status

active

Active since 19 years ago

Company No

05892721

LTD Company

Age

19 Years

Incorporated 1 August 2006

Size

N/A

Accounts

ARD: 7/8

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 May 2026
Period: 1 August 2024 - 7 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jul 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CURTIS, Ruth

Active
27 Highfield Gardens, LondonNW11 9HD
Secretary
Appointed 01 Aug 2006

ROTHEM, Margaret Gioia

Active
7 Turner Close, LondonNW11 6TU
Born October 1949
Director
Appointed 01 Aug 2006

ROTHEM, Pinchas

Active
7 Turner Close, LondonNW11 6TU
Born December 1944
Director
Appointed 20 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 2006
Resigned 01 Aug 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Aug 2006
Resigned 01 Aug 2006

Persons with significant control

2

Mr Pinchas Rothem

Active
Turner Close, LondonNW11 6TU
Born December 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Margaret Gioia Rothem

Active
Turner Close, LondonNW11 6TU
Born October 1949

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

60

Change Account Reference Date Company Previous Extended
30 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
15 January 2008
88(2)R88(2)R
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
225Change of Accounting Reference Date
Legacy
17 October 2007
363aAnnual Return
Legacy
6 September 2006
88(2)R88(2)R
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
287Change of Registered Office
Incorporation Company
1 August 2006
NEWINCIncorporation