Background WavePink WaveYellow Wave

AV8SMS LIMITED (09917044)

AV8SMS LIMITED (09917044) is an active UK company. incorporated on 15 December 2015. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AV8SMS LIMITED has been registered for 10 years. Current directors include NORRIS, Lewis John.

Company Number
09917044
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
17 Wright Street, Hull, HU2 8HU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NORRIS, Lewis John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AV8SMS LIMITED

AV8SMS LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AV8SMS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09917044

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

17 Wright Street Hull, HU2 8HU,

Timeline

3 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Owner Exit
Jan 19
Director Left
Jan 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NORRIS, Lewis John

Active
WimborneBH21 2PP
Born June 1964
Director
Appointed 15 Dec 2015

ROWLEY, Martin Nevil

Resigned
Rockford Common, RingwoodBH24 3ND
Born June 1964
Director
Appointed 15 Dec 2015
Resigned 28 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Wright Street, HullHU2 8HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2018

Mr Martin Nevil Rowley

Ceased
HullHU2 8HU
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jan 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Incorporation Company
15 December 2015
NEWINCIncorporation