Background WavePink WaveYellow Wave

AVAGIO I.T.S. LTD (06147753)

AVAGIO I.T.S. LTD (06147753) is an active UK company. incorporated on 9 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AVAGIO I.T.S. LTD has been registered for 19 years. Current directors include GILBEY, David Michael, PAVEY, Leeland Nicholas.

Company Number
06147753
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
10 Exchange Square, London, EC2A 2BR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GILBEY, David Michael, PAVEY, Leeland Nicholas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAGIO I.T.S. LTD

AVAGIO I.T.S. LTD is an active company incorporated on 9 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AVAGIO I.T.S. LTD was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

06147753

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

10 Exchange Square London, EC2A 2BR,

Previous Addresses

4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ England
From: 11 March 2024To: 18 September 2025
Zetland House 5-25 Scrutton Street London EC2A 4HJ
From: 30 September 2021To: 11 March 2024
Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
From: 9 December 2019To: 30 September 2021
2 Temple Street Keynsham Bristol BS31 1EG
From: 9 March 2007To: 9 December 2019
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Oct 11
Director Joined
May 12
Director Joined
Mar 14
Director Left
Mar 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 21
Director Left
Jul 22
Director Joined
May 23
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Left
Oct 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILBEY, David Michael

Active
Exchange Square, LondonEC2A 2BR
Born February 1983
Director
Appointed 03 Jul 2025

PAVEY, Leeland Nicholas

Active
Exchange Square, LondonEC2A 2BR
Born February 1970
Director
Appointed 02 Mar 2021

MORRIS, Helen Avril

Resigned
Ashes Lane, Kington LangleySN15 5NP
Secretary
Appointed 09 Mar 2007
Resigned 02 Mar 2021

BROUGHTON, Liam Francis

Resigned
65 Bristol Road, BristolBS31 2WB
Born March 1983
Director
Appointed 17 Mar 2014
Resigned 02 Mar 2021

CRESWICK, Timothy Aidan

Resigned
Exchange Square, LondonEC2A 2BR
Born August 1984
Director
Appointed 03 Jul 2025
Resigned 21 Oct 2025

FROME, Andrew Paul

Resigned
5-25 Scrutton Street, LondonEC2A 4HJ
Born December 1961
Director
Appointed 02 Mar 2021
Resigned 25 Mar 2022

KING, Brett

Resigned
2 Temple Street, BristolBS31 1EG
Born April 1974
Director
Appointed 14 May 2012
Resigned 13 Mar 2015

MORRIS, Adam Chester

Resigned
Ashes Lane, Kington LangleySN15 5NP
Born February 1968
Director
Appointed 09 Mar 2007
Resigned 02 Mar 2021

MUSSEN, Rupert James

Resigned
Lansdowne Court, ChippenhamSN14 6RZ
Born December 1971
Director
Appointed 27 Apr 2023
Resigned 22 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Scrutton Street, LondonEC2A 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Adam Chester Morris

Ceased
Ashes Lane, Kington LangleySN15 5NP
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
16 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Resolution
3 July 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
3 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Resolution
5 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Resolution
6 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2010
CC04CC04
Capital Name Of Class Of Shares
6 August 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
4 April 2008
363aAnnual Return
Incorporation Company
9 March 2007
NEWINCIncorporation