Background WavePink WaveYellow Wave

AVAST LIMITED (07118170)

AVAST LIMITED (07118170) is an active UK company. incorporated on 7 January 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. AVAST LIMITED has been registered for 16 years. Current directors include CLARK, Whitney Elliott, KO, Bryan Seuk.

Company Number
07118170
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARK, Whitney Elliott, KO, Bryan Seuk
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAST LIMITED

AVAST LIMITED is an active company incorporated on 7 January 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AVAST LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07118170

LTD Company

Age

16 Years

Incorporated 7 January 2010

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

AVAST PLC
From: 3 May 2018To: 21 September 2022
AVAST LIMITED
From: 7 January 2010To: 3 May 2018
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB England
From: 4 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA England
From: 1 December 2022To: 4 October 2023
110 High Holborn London WC1V 6JS England
From: 23 April 2018To: 1 December 2022
Safenames House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS
From: 7 January 2010To: 23 April 2018
Timeline

92 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
Jun 18
Director Joined
Jun 18
Share Issue
Jul 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Capital Update
Nov 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Capital Update
Feb 23
Funding Round
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Nov 24
53
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CLARK, Whitney Elliott

Active
Middlefield Road, Mountain View94303
Born January 1964
Director
Appointed 12 Sept 2022

KO, Bryan Seuk

Active
Middlefield Road, Mountain View,94303
Born February 1971
Director
Appointed 12 Sept 2022

BARTON, Kelby Frederick

Resigned
High Holborn, LondonWC1V 6JS
Secretary
Appointed 01 Jul 2020
Resigned 23 Mar 2021

COOKE, Trudy

Resigned
High Holborn, LondonWC1V 6JS
Secretary
Appointed 23 Mar 2021
Resigned 22 Sept 2022

RASSABY, Alan Arthur

Resigned
High Holborn, LondonWC1V 6JS
Secretary
Appointed 03 May 2018
Resigned 30 Jun 2020

BAUDIS, Pavel

Resigned
New Bridge Street, LondonEC4V 6JA
Born May 1960
Director
Appointed 09 May 2018
Resigned 29 Jun 2023

CHAN JONES, Maggie

Resigned
High Holborn, LondonWC1V 6JS
Born November 1974
Director
Appointed 13 Mar 2019
Resigned 12 Sept 2022

CLAESSON, Ulf Henry

Resigned
High Holborn, LondonWC1V 6JS
Born November 1952
Director
Appointed 09 May 2018
Resigned 06 May 2021

FINEGOLD, Warren Alan

Resigned
High Holborn, LondonWC1V 6JS
Born February 1957
Director
Appointed 09 May 2018
Resigned 12 Sept 2022

GUNST, Erwin Sylvain

Resigned
High Holborn, LondonWC1V 6JS
Born December 1959
Director
Appointed 09 May 2018
Resigned 06 May 2021

KUCERA, Eduard

Resigned
High Holborn, LondonWC1V 6JS
Born January 1953
Director
Appointed 09 May 2018
Resigned 12 Sept 2022

KUENNE, Sebastian Ramin

Resigned
High Holborn, LondonWC1V 6JS
Born September 1983
Director
Appointed 18 Apr 2018
Resigned 09 May 2018

MARSHALL, Philip

Resigned
High Holborn, LondonWC1V 6JS
Born April 1970
Director
Appointed 09 May 2018
Resigned 21 Sept 2021

MCMANUS, Simon Marshall

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born October 1966
Director
Appointed 07 Jan 2010
Resigned 18 Apr 2018

MINICK-SCOKALO, Tamara Lee

Resigned
High Holborn, LondonWC1V 6JS
Born June 1959
Director
Appointed 13 Mar 2019
Resigned 12 Sept 2022

RICHARDS, Belinda Jane

Resigned
High Holborn, LondonWC1V 6JS
Born April 1958
Director
Appointed 07 Jun 2018
Resigned 12 Sept 2022

ROBERTSON, Phil John

Resigned
High Holborn, LondonWC1V 6JS
Born July 1982
Director
Appointed 18 Apr 2018
Resigned 09 May 2018

SCHWARZ, John George

Resigned
High Holborn, LondonWC1V 6JS
Born September 1950
Director
Appointed 09 May 2018
Resigned 12 Sept 2022

SIMPSON, Stuart Campbell

Resigned
New Bridge Street, LondonEC4V 6JA
Born September 1967
Director
Appointed 21 Sept 2021
Resigned 28 Dec 2022

SOMERVILLE, Lorne Rupert

Resigned
High Holborn, LondonWC1V 6JS
Born November 1963
Director
Appointed 18 Apr 2018
Resigned 21 May 2020

STECKLER, Vincent Wayne

Resigned
High Holborn, LondonWC1V 6JS
Born October 1958
Director
Appointed 09 May 2018
Resigned 30 Jun 2019

VLCEK, Ondrej

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1977
Director
Appointed 09 May 2018
Resigned 29 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
E. Rio Salado Parkway, Suite 1000, Tempe

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2022
Ceased 09 Oct 2024

Mr Simon Marshall Mcmanus

Ceased
Sunrise Parkway, Milton KeynesMK14 6LS
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2017
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

172

Auditors Resignation Company
3 February 2026
AUDAUD
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 February 2023
SH19Statement of Capital
Legacy
7 February 2023
CAP-SSCAP-SS
Resolution
7 February 2023
RESOLUTIONSResolutions
Legacy
7 February 2023
SH20SH20
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
21 September 2022
CERT10CERT10
Reregistration Public To Private Company
21 September 2022
RR02RR02
Re Registration Memorandum Articles
21 September 2022
MARMAR
Resolution
21 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Court Order
16 September 2022
OCOC
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Interim
24 February 2022
AAAnnual Accounts
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Resolution
24 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Interim
24 March 2021
AAAnnual Accounts
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
29 May 2020
AAAnnual Accounts
Resolution
28 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 November 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
6 November 2018
CERT16CERT16
Legacy
6 November 2018
OC138OC138
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
24 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Resolution
21 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 May 2018
AA01Change of Accounting Reference Date
Accounts Balance Sheet
3 May 2018
BSBS
Auditors Statement
3 May 2018
AUDSAUDS
Auditors Report
3 May 2018
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
3 May 2018
CERT5CERT5
Re Registration Memorandum Articles
3 May 2018
MARMAR
Resolution
3 May 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
3 May 2018
RR01RR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Incorporation Company
7 January 2010
NEWINCIncorporation