Background WavePink WaveYellow Wave

AVANTI SPACE 4 LIMITED (06036733)

AVANTI SPACE 4 LIMITED (06036733) is an active UK company. incorporated on 22 December 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. AVANTI SPACE 4 LIMITED has been registered for 19 years. Current directors include MAVIS, Deborah Lorraine, PLEWS, Robert, SHELDON-HILL, Bridget Lynn and 1 others.

Company Number
06036733
Status
active
Type
ltd
Incorporated
22 December 2006
Age
19 years
Address
Priory House, London, W8 6TA
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
MAVIS, Deborah Lorraine, PLEWS, Robert, SHELDON-HILL, Bridget Lynn, WHITEHILL, Kyle David
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI SPACE 4 LIMITED

AVANTI SPACE 4 LIMITED is an active company incorporated on 22 December 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. AVANTI SPACE 4 LIMITED was registered 19 years ago.(SIC: 61300)

Status

active

Active since 19 years ago

Company No

06036733

LTD Company

Age

19 Years

Incorporated 22 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

AVANTI SPACE 2B LIMITED
From: 1 April 2022To: 4 October 2024
AVANTI LOCAL TV SERVICES LIMITED
From: 7 August 2012To: 1 April 2022
AVANTI SPACE 2 LIMITED
From: 17 May 2007To: 7 August 2012
OVAL (2138) LIMITED
From: 22 December 2006To: 17 May 2007
Contact
Address

Priory House 6 Wrights Lane London, W8 6TA,

Previous Addresses

1 Ariel Way White City London W12 7SL United Kingdom
From: 28 April 2022To: 6 February 2025
One Ariel Way London W12 7SL United Kingdom
From: 27 April 2022To: 28 April 2022
Cobham House 20 Black Friars Lane London EC4V 6EB
From: 8 May 2013To: 27 April 2022
74 Rivington Street London EC2A 3AY
From: 22 December 2006To: 8 May 2013
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jul 14
Director Left
Mar 16
Loan Cleared
Jan 17
Loan Secured
Jun 17
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Nov 18
Loan Secured
May 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Loan Secured
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Owner Exit
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SHELDON-HILL, Bridget

Active
6 Wrights Lane, LondonW8 6TA
Secretary
Appointed 12 Aug 2021

MAVIS, Deborah Lorraine

Active
6 Wrights Lane, LondonW8 6TA
Born June 1963
Director
Appointed 03 Nov 2022

PLEWS, Robert

Active
6 Wrights Lane, LondonW8 6TA
Born July 1977
Director
Appointed 26 May 2020

SHELDON-HILL, Bridget Lynn

Active
6 Wrights Lane, LondonW8 6TA
Born October 1973
Director
Appointed 26 May 2020

WHITEHILL, Kyle David

Active
6 Wrights Lane, LondonW8 6TA
Born October 1962
Director
Appointed 24 Sept 2019

BEVERLEY, William

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 12 Feb 2020
Resigned 12 Aug 2021

FOX, Nigel Adrian Dawson

Resigned
The School House, AmpfieldSO51 9BQ
Secretary
Appointed 29 Jun 2007
Resigned 07 Mar 2013

MITCHELL, Natalie

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 28 Sept 2018
Resigned 12 Feb 2020

WILLCOCKS, Patrick

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 07 Mar 2013
Resigned 28 Sept 2018

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 22 Dec 2006
Resigned 16 May 2007

BESTWICK, David James

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born October 1965
Director
Appointed 26 Jun 2014
Resigned 30 Jun 2018

BESTWICK, David James

Resigned
Ickworth Close Great Notley Garden Village, BraintreeCM77 7ZY
Born October 1965
Director
Appointed 16 May 2007
Resigned 07 Oct 2010

FOX, Nigel Adrian Dawson

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born April 1962
Director
Appointed 29 Jun 2007
Resigned 26 May 2020

MITCHELL, Natalie

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born July 1973
Director
Appointed 28 Sept 2018
Resigned 24 Sept 2019

O'CONNOR, Matthew John

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born July 1959
Director
Appointed 07 Oct 2010
Resigned 31 Mar 2016

ROBINSON, Tobias Edward

Resigned
6 Wrights Lane, LondonW8 6TA
Born January 1965
Director
Appointed 09 Nov 2022
Resigned 01 May 2025

WILLCOCKS, Patrick

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born June 1968
Director
Appointed 30 Jun 2018
Resigned 28 Sept 2018

WILLIAMS, David John

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born May 1969
Director
Appointed 16 May 2007
Resigned 10 Aug 2017

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 22 Dec 2006
Resigned 16 May 2007

Persons with significant control

2

1 Active
1 Ceased
Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Black Friars Lane, LondonEC4V 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Auditors Resignation Company
13 November 2025
AUDAUD
Auditors Resignation Company
14 October 2025
AUDAUD
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Certificate Change Of Name Company
7 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Resolution
13 October 2010
RESOLUTIONSResolutions
Memorandum Articles
7 September 2010
MEM/ARTSMEM/ARTS
Resolution
7 September 2010
RESOLUTIONSResolutions
Legacy
31 August 2010
MG01MG01
Legacy
26 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
26 August 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
287Change of Registered Office
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2006
NEWINCIncorporation