Background WavePink WaveYellow Wave

AV SIXTEEN LTD (10301395)

AV SIXTEEN LTD (10301395) is an active UK company. incorporated on 28 July 2016. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AV SIXTEEN LTD has been registered for 9 years.

Company Number
10301395
Status
active
Type
ltd
Incorporated
28 July 2016
Age
9 years
Address
10301395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AV SIXTEEN LTD

AV SIXTEEN LTD is an active company incorporated on 28 July 2016 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AV SIXTEEN LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10301395

LTD Company

Age

9 Years

Incorporated 28 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

10301395 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
May 20
Director Left
Aug 24
Director Left
Nov 25
Owner Exit
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

SHARMA, Ashok Kumar

Resigned
Upper Dunmurry Lane, BelfastBT17 0AA
Born April 1950
Director
Appointed 07 Oct 2016
Resigned 02 Aug 2023

SHARMA, Munish

Resigned
Upper Dunmurry Lane, BelfastBT17 0AA
Born April 1978
Director
Appointed 26 May 2020
Resigned 27 Nov 2025

SHARMA, Munish

Resigned
Wenlock Road, LondonN1 7GU
Born April 1978
Director
Appointed 28 Jul 2016
Resigned 07 Oct 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Ashok Kumar Sharma

Ceased
Wenlock Road, LondonN1 7GU
Born April 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Aug 2019
Ceased 27 Nov 2025

Mr Munish Sharma

Ceased
Wenlock Road, LondonN1 7GU
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Default Companies House Registered Office Address Applied
11 July 2025
RP05RP05
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
23 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Incorporation Company
28 July 2016
NEWINCIncorporation