Background WavePink WaveYellow Wave

AVIAN TECHNOLOGY GROUP LIMITED (06018795)

AVIAN TECHNOLOGY GROUP LIMITED (06018795) is an active UK company. incorporated on 5 December 2006. with registered office in Southport. The company operates in the Construction sector, engaged in electrical installation. AVIAN TECHNOLOGY GROUP LIMITED has been registered for 19 years. Current directors include APPLEYARD, Graham.

Company Number
06018795
Status
active
Type
ltd
Incorporated
5 December 2006
Age
19 years
Address
71-73 Hoghton Street, Southport, PR9 0PR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
APPLEYARD, Graham
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIAN TECHNOLOGY GROUP LIMITED

AVIAN TECHNOLOGY GROUP LIMITED is an active company incorporated on 5 December 2006 with the registered office located in Southport. The company operates in the Construction sector, specifically engaged in electrical installation. AVIAN TECHNOLOGY GROUP LIMITED was registered 19 years ago.(SIC: 43210)

Status

active

Active since 19 years ago

Company No

06018795

LTD Company

Age

19 Years

Incorporated 5 December 2006

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 15 August 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 October 2023 - 31 January 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025

Previous Company Names

GRASP LIMITED
From: 5 December 2006To: 16 September 2020
Contact
Address

71-73 Hoghton Street Southport, PR9 0PR,

Previous Addresses

Sbc House Sutton Business Park Restmor Way Wallington Surrey SM6 7AH England
From: 22 August 2024To: 27 November 2024
5 White Oak Square, London Road Swanley Kent BR8 7AG
From: 5 December 2006To: 22 August 2024
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Feb 19
Loan Cleared
Apr 22
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Owner Exit
Nov 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

APPLEYARD, Graham

Active
SouthportPR9 0PR
Born May 1971
Director
Appointed 15 Dec 2023

PRICE, Graham John

Resigned
Wood Hill, GravesendDA13 0DJ
Secretary
Appointed 05 Dec 2006
Resigned 23 Sept 2024

TERRAZAS, Waldo Alberto

Resigned
41 Caldbeck Avenue, Worcester ParkKT4 8BQ
Secretary
Appointed 07 Mar 2007
Resigned 29 Apr 2010

PRICE, Andrew Donald

Resigned
Bramblewood, ChaldonCR3 5DW
Born April 1966
Director
Appointed 05 Dec 2006
Resigned 29 Jan 2019

PRICE, Graham John

Resigned
Wood Hill, GravesendDA13 0DJ
Born July 1959
Director
Appointed 05 Dec 2006
Resigned 23 Sept 2024

PRICE, Simon James

Resigned
Pluckley, AshfordTN27 0PD
Born July 1963
Director
Appointed 27 Oct 2008
Resigned 15 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Hoghton Street, SouthportPR9 0PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mr Andrew Donald Price

Ceased
1 Lavender Close, ChaldonCR3 5DW
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023

Mr Graham John Price

Ceased
Woodhill, MeophamDA13 0DJ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023

Mr Simon James Price

Ceased
PluckleyTN27 0PD
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

70

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Resolution
16 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
288aAppointment of Director or Secretary
Statement Of Affairs
31 May 2007
SASA
Legacy
31 May 2007
88(2)R88(2)R
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
288aAppointment of Director or Secretary
Incorporation Company
5 December 2006
NEWINCIncorporation