Background WavePink WaveYellow Wave

AVANITE LIMITED (09699386)

AVANITE LIMITED (09699386) is an active UK company. incorporated on 23 July 2015. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. AVANITE LIMITED has been registered for 10 years. Current directors include JONES, Peter Thomas, SHARLAND, Charles Alan.

Company Number
09699386
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
Piccadilly Business Centre Aldow Enterprise Park, Manchester, M12 6AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JONES, Peter Thomas, SHARLAND, Charles Alan
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANITE LIMITED

AVANITE LIMITED is an active company incorporated on 23 July 2015 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. AVANITE LIMITED was registered 10 years ago.(SIC: 62012, 62020)

Status

active

Active since 10 years ago

Company No

09699386

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester, M12 6AE,

Previous Addresses

Imperial Buildings 20-22 Bull Ring High Street Northwich CW9 5BU England
From: 18 March 2021To: 12 April 2023
The Base 20 Dallam Lane Warrington Cheshire WA2 7NG England
From: 26 October 2018To: 18 March 2021
Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom
From: 23 July 2015To: 26 October 2018
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Funding Round
Mar 18
Director Joined
Apr 18
Owner Exit
Jan 19
Director Left
Jan 19
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 22
Owner Exit
Mar 23
Funding Round
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Capital Update
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
May 25
Share Buyback
May 25
13
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES, Peter Thomas

Active
Aldow Enterprise Park, ManchesterM12 6AE
Born February 1976
Director
Appointed 07 Sept 2015

SHARLAND, Charles Alan

Active
Hough Lane, WilmslowSK9 2LG
Born August 1960
Director
Appointed 27 Feb 2024

KOVACOVA, Martina

Resigned
131 High Street, TeddingtonTW11 8HH
Secretary
Appointed 23 Jul 2015
Resigned 22 Jul 2016

COOPER FAURE LIMITED

Resigned
131 High Street, Teddington
Corporate secretary
Appointed 22 Jul 2016
Resigned 01 Oct 2018

GRANT THORNTON UK LLP

Resigned
Royal Liver Building, LiverpoolL3 1PS
Corporate secretary
Appointed 01 Oct 2018
Resigned 20 Jun 2019

GIARLETTA, Francesco Antonio

Resigned
20 Dallam Lane, WarringtonWA2 7NG
Born February 1970
Director
Appointed 23 Jul 2015
Resigned 29 Nov 2018

TURNBULL, Keith Warwick

Resigned
Aldow Enterprise Park, ManchesterM12 6AE
Born March 1958
Director
Appointed 09 Mar 2018
Resigned 26 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 09 Mar 2023

Mr Francesco Antonio Giarletta

Ceased
20 Dallam Lane, WarringtonWA2 7NG
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018

Mr Peter Thomas Jones

Active
Aldow Enterprise Park, ManchesterM12 6AE
Born February 1976

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

83

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Capital Cancellation Shares
19 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
6 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 April 2024
SH06Cancellation of Shares
Resolution
25 March 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 March 2024
SH19Statement of Capital
Legacy
20 March 2024
SH20SH20
Legacy
20 March 2024
CAP-SSCAP-SS
Resolution
20 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
14 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 August 2023
RP04CS01RP04CS01
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Resolution
27 April 2023
RESOLUTIONSResolutions
Resolution
27 April 2023
RESOLUTIONSResolutions
Resolution
27 April 2023
RESOLUTIONSResolutions
Memorandum Articles
27 April 2023
MAMA
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Resolution
9 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Memorandum Articles
12 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
2 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2015
NEWINCIncorporation