Background WavePink WaveYellow Wave

AVC ONE LIMITED (08664236)

AVC ONE LIMITED (08664236) is an active UK company. incorporated on 27 August 2013. with registered office in Letchworth Garden City. The company operates in the Information and Communication sector, engaged in other telecommunications activities. AVC ONE LIMITED has been registered for 12 years. Current directors include BRYCE, Greg James, HADDOCK, Ian David, KRISTIANSEN, Kristian Espen Rudolf.

Company Number
08664236
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Unit B Fourth Dimension, Letchworth Garden City, SG6 2TD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRYCE, Greg James, HADDOCK, Ian David, KRISTIANSEN, Kristian Espen Rudolf
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVC ONE LIMITED

AVC ONE LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Letchworth Garden City. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. AVC ONE LIMITED was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08664236

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Unit B Fourth Dimension Fourth Avenue Letchworth Garden City, SG6 2TD,

Previous Addresses

C/O Sherrards Solicitors 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
From: 12 June 2017To: 18 September 2020
C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
From: 17 August 2015To: 12 June 2017
Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF
From: 13 May 2014To: 17 August 2015
Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom
From: 27 August 2013To: 13 May 2014
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 13
Share Issue
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Loan Secured
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
May 20
Loan Secured
May 20
Director Left
Nov 21
Loan Cleared
Dec 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Mar 24
Loan Secured
Mar 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GORDON, Gary Douglas

Active
Fourth Dimension, Letchworth Garden CitySG6 2TD
Secretary
Appointed 23 Dec 2013

BRYCE, Greg James

Active
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born June 1967
Director
Appointed 17 Mar 2023

HADDOCK, Ian David

Active
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born August 1959
Director
Appointed 21 May 2020

KRISTIANSEN, Kristian Espen Rudolf

Active
Bureaux Rive Droite: Rue Arnold-Winkelried 6, Case Postale 1140
Born October 1975
Director
Appointed 23 Dec 2013

ECKERMAN, Vincent Francis

Resigned
William Street, GatesheadNE10 0JP
Born February 1960
Director
Appointed 24 Sept 2013
Resigned 22 Oct 2018

EVERY, Jack James

Resigned
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born September 1993
Director
Appointed 15 Jun 2023
Resigned 04 Mar 2024

EVERY, Michael John

Resigned
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born June 1962
Director
Appointed 27 Aug 2013
Resigned 29 Nov 2021

GORDON, Gary Douglas

Resigned
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born June 1970
Director
Appointed 23 Oct 2018
Resigned 23 Feb 2024

PARKER, Russell Charles

Resigned
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born August 1964
Director
Appointed 13 Dec 2018
Resigned 01 Feb 2023

Persons with significant control

2

Sahura Ag

Active
Steuer Und Wirtschaftsberatung, 9000 St Gallen

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Lacunal 20, Geneva

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Secretary Company With Change Date
15 September 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Incorporation Company
27 August 2013
NEWINCIncorporation