Background WavePink WaveYellow Wave

AVIARY (U.K.) LIMITED (06774284)

AVIARY (U.K.) LIMITED (06774284) is an active UK company. incorporated on 16 December 2008. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. AVIARY (U.K.) LIMITED has been registered for 17 years. Current directors include DUKES, Helen Larissa, FISH, Andrew Stuart.

Company Number
06774284
Status
active
Type
ltd
Incorporated
16 December 2008
Age
17 years
Address
Welton Grange Cowgate, Brough, HU15 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DUKES, Helen Larissa, FISH, Andrew Stuart
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIARY (U.K.) LIMITED

AVIARY (U.K.) LIMITED is an active company incorporated on 16 December 2008 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. AVIARY (U.K.) LIMITED was registered 17 years ago.(SIC: 70221)

Status

active

Active since 17 years ago

Company No

06774284

LTD Company

Age

17 Years

Incorporated 16 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

AVIARY NOMINEES LIMITED
From: 16 December 2008To: 22 December 2008
Contact
Address

Welton Grange Cowgate Welton Brough, HU15 1NB,

Previous Addresses

Welton Grange 15 Cowgate Welton Brough East Yorkshire HU15 1NB
From: 16 December 2008To: 21 December 2015
Timeline

12 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Oct 14
Director Left
Oct 14
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Dec 17
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DUKES, Helen Larissa

Active
Cowgate, BroughHU15 1NB
Born April 1968
Director
Appointed 12 Mar 2017

FISH, Andrew Stuart

Active
Cowgate, BroughHU15 1NB
Born October 1972
Director
Appointed 15 Oct 2014

HOLYOAKE, Neil Alexander

Resigned
Cowgate, BroughHU15 1NB
Secretary
Appointed 10 Oct 2012
Resigned 12 Mar 2017

WILLOX, Shaun

Resigned
10 Bull Pasture, BroughHU15 2HT
Secretary
Appointed 16 Dec 2008
Resigned 10 Oct 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Dec 2008
Resigned 02 Oct 2009

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 16 Dec 2008
Resigned 16 Dec 2008

HOLYOAKE, Neil Alexander

Resigned
Cowgate, BroughHU15 1NB
Born July 1969
Director
Appointed 12 Jul 2012
Resigned 13 Mar 2017

LISHMAN, John Vincent

Resigned
14 Rosecroft, LeedsLS17 9HR
Born June 1948
Director
Appointed 16 Dec 2008
Resigned 15 Oct 2014

MORTON, Alan James

Resigned
9 Gateland Drive, LeedsLS17 8HU
Born May 1944
Director
Appointed 18 Dec 2008
Resigned 12 Jul 2012

WILLOX, Shaun

Resigned
10 Bull Pasture, BroughHU15 2HT
Born November 1960
Director
Appointed 16 Dec 2008
Resigned 10 Oct 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 16 Dec 2008
Resigned 16 Dec 2008

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Dec 2008
Resigned 16 Dec 2008

Persons with significant control

4

2 Active
2 Ceased

Ms Helen Larissa Dukes

Active
Cowgate, BroughHU15 1NB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2017

Mr Andrew Stuart Fish

Ceased
Cowgate, BroughHU15 1NB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mr Neil Alexander Holyoake

Ceased
Cowgate, BroughHU15 1NB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2017

Mr Andrew Stuart Fish

Active
Cowgate, BroughHU15 1NB
Born October 1972

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

62

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
24 December 2008
MEM/ARTSMEM/ARTS
Legacy
23 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
287Change of Registered Office
Incorporation Company
16 December 2008
NEWINCIncorporation