Background WavePink WaveYellow Wave

AVC 35 LIMITED (07424193)

AVC 35 LIMITED (07424193) is an active UK company. incorporated on 29 October 2010. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AVC 35 LIMITED has been registered for 15 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
07424193
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVC 35 LIMITED

AVC 35 LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AVC 35 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07424193

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

35 Avenue Road Grantham Lincolnshire NG31 6TJ
From: 29 October 2010To: 24 April 2018
Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Loan Cleared
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 16 Apr 2018
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 16 Apr 2018
Resigned 02 Mar 2020

HUDDART, Richard

Resigned
Avenue Road, GranthamNG31 6TJ
Born July 1957
Director
Appointed 29 Oct 2010
Resigned 16 Apr 2018

INGRAM, Neill Eoghan Mcconnachie

Resigned
Avenue Road, GranthamNG31 6TJ
Born March 1965
Director
Appointed 29 Oct 2010
Resigned 16 Apr 2018

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2018

Mr Richard Huddart

Ceased
Avenue Road, GranthamNG31 6TJ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2018

Mr Neill Eoghan Mcconnachie Ingram

Ceased
Avenue Road, GranthamNG31 6TJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Resolution
21 March 2026
RESOLUTIONSResolutions
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2018
AA01Change of Accounting Reference Date
Resolution
4 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2012
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
8 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Resolution
1 September 2011
RESOLUTIONSResolutions
Resolution
19 January 2011
RESOLUTIONSResolutions
Legacy
13 January 2011
MG01MG01
Incorporation Company
29 October 2010
NEWINCIncorporation