Background WavePink WaveYellow Wave

AVOCA MANAGED SERVICES LIMITED (08585272)

AVOCA MANAGED SERVICES LIMITED (08585272) is an active UK company. incorporated on 26 June 2013. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. AVOCA MANAGED SERVICES LIMITED has been registered for 12 years. Current directors include HOLLINGS, Daniel Gareth, PARRISH, Adam.

Company Number
08585272
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOLLINGS, Daniel Gareth, PARRISH, Adam
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOCA MANAGED SERVICES LIMITED

AVOCA MANAGED SERVICES LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. AVOCA MANAGED SERVICES LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08585272

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

5 Deansway Worcester WR1 2JG England
From: 26 June 2013To: 27 June 2013
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 21
Owner Exit
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 26 Jun 2013

HOLLINGS, Daniel Gareth

Active
Main Road, CoventryCV7 7PT
Born December 1974
Director
Appointed 07 Sept 2022

PARRISH, Adam

Active
Main Road, CoventryCV7 7PT
Born May 1981
Director
Appointed 29 Jun 2021

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 26 Jun 2013
Resigned 07 Sept 2022

THOMAS, Roderick Michael

Resigned
Deansway, WorcesterWR1 2JG
Born December 1959
Director
Appointed 26 Jun 2013
Resigned 26 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Gazette Filings Brought Up To Date
14 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Incorporation Company
26 June 2013
NEWINCIncorporation