Background WavePink WaveYellow Wave

AVALON VENTURE CAPITAL LIMITED (10162893)

AVALON VENTURE CAPITAL LIMITED (10162893) is an active UK company. incorporated on 4 May 2016. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. AVALON VENTURE CAPITAL LIMITED has been registered for 9 years. Current directors include ZAMPEDRI, Carlo.

Company Number
10162893
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
C/O Antelope Investments Ltd 91 Waterloo Road, London, SE1 8RT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ZAMPEDRI, Carlo
SIC Codes
01110, 01410, 01420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALON VENTURE CAPITAL LIMITED

AVALON VENTURE CAPITAL LIMITED is an active company incorporated on 4 May 2016 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. AVALON VENTURE CAPITAL LIMITED was registered 9 years ago.(SIC: 01110, 01410, 01420)

Status

active

Active since 9 years ago

Company No

10162893

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London, SE1 8RT,

Previous Addresses

126 East Ferry Road Docklands London E14 9FP England
From: 24 June 2024To: 6 February 2025
C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London London SE1 8RT United Kingdom
From: 29 February 2024To: 24 June 2024
601 International House 223 Regent Street London W1B 2QD United Kingdom
From: 23 March 2018To: 29 February 2024
5th Floor Dudley House 169 Piccadilly London W1J 9EH England
From: 5 October 2016To: 23 March 2018
300 Vauxhall Bridge Road London SW1V 1AA England
From: 22 July 2016To: 5 October 2016
601 International House 223 Regent Street London W1B 2QD United Kingdom
From: 4 May 2016To: 22 July 2016
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
1
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DANESE, Mario

Active
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 03 Jan 2026

ZAMPEDRI, Carlo

Active
91 Waterloo Road, LondonSE1 8RT
Born July 1968
Director
Appointed 24 Jan 2025

MILLER & CO SECRETARIES LIMITED

Resigned
223 Regent Street, LondonW1B 2QD
Corporate secretary
Appointed 23 Mar 2018
Resigned 21 Dec 2018

BABBI, Athos

Resigned
223 Regent Street, LondonW1B 2QD
Born August 1976
Director
Appointed 22 Feb 2019
Resigned 23 Mar 2019

CASAZZA, Massimiliano

Resigned
223 Regent Street, LondonW1B 2QD
Born May 1971
Director
Appointed 01 Feb 2019
Resigned 17 Jul 2020

DANESE, Mario

Resigned
91 Waterloo Road, LondonSE1 8RT
Born September 1963
Director
Appointed 04 Jul 2025
Resigned 03 Jan 2026

DANESE, Mario

Resigned
223 Regent Street, LondonW1B 2QD
Born September 1963
Director
Appointed 17 Jul 2020
Resigned 01 Oct 2020

DANESE, Mario

Resigned
Dudley House, LondonW1J 9EH
Born September 1963
Director
Appointed 04 May 2016
Resigned 19 Nov 2018

GIANOLI, Lorenzo

Resigned
East Ferry Road, LondonE14 9FP
Born April 1972
Director
Appointed 31 Jul 2020
Resigned 29 Jan 2025

MANGIAMELI, Mario

Resigned
223 Regent Street, LondonW1B 2QD
Born June 1961
Director
Appointed 18 Feb 2019
Resigned 23 Mar 2019

MATASSONI, Stefano

Resigned
223 Regent Street, LondonW1B 2QD
Born October 1951
Director
Appointed 19 Nov 2018
Resigned 21 Dec 2018

PAPA, Emilio Fidenzio Lucio

Resigned
223 Regent Street, LondonW1B 2QD
Born December 1947
Director
Appointed 21 Dec 2018
Resigned 01 Feb 2019

Persons with significant control

7

1 Active
6 Ceased

Mr Carlo Zampedri

Active
91 Waterloo Road, LondonSE1 8RT
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2026

Mr Mario Danese

Ceased
91 Waterloo Road, LondonSE1 8RT
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2025
Ceased 03 Jan 2026

Mr Carlo Zampedri

Ceased
91 Waterloo Road, LondonSE1 8RT
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2025
Ceased 14 Jul 2025

Mr Lorenzo Gianoli

Ceased
East Ferry Road, LondonE14 9FP
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2020
Ceased 29 Jan 2025

Mr Massimiliano Casazza

Ceased
223 Regent Street, LondonW1B 2QD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2019
Ceased 17 Jul 2020

Mr Emilio Fidenzio Lucio Papa

Ceased
223 Regent Street, LondonW1B 2QD
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Ceased 01 Feb 2019

Mr Mario Danese

Ceased
223 Regent Street, LondonW1B 2QD
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 January 2026
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Miscellaneous
16 December 2025
MISCMISC
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Incorporation Company
4 May 2016
NEWINCIncorporation