Background WavePink WaveYellow Wave

AVERY OPCO LESSEE LIMITED (10525132)

AVERY OPCO LESSEE LIMITED (10525132) is an active UK company. incorporated on 14 December 2016. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVERY OPCO LESSEE LIMITED has been registered for 9 years. Current directors include COLT, Leopold Cronstedt, ISRAR, Qasim Raza, RICHARDSON, Jeremy Robert Arthur.

Company Number
10525132
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
3 Cygnet Drive, Northampton, NN4 9BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLT, Leopold Cronstedt, ISRAR, Qasim Raza, RICHARDSON, Jeremy Robert Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVERY OPCO LESSEE LIMITED

AVERY OPCO LESSEE LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVERY OPCO LESSEE LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10525132

LTD Company

Age

9 Years

Incorporated 14 December 2016

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 13 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Mar 17
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Aug 25
Director Joined
Nov 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MOLSOM, Matthew Richard

Active
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 25 Feb 2026

COLT, Leopold Cronstedt

Active
Cygnet Drive, NorthamptonNN4 9BS
Born May 1989
Director
Appointed 09 Mar 2022

ISRAR, Qasim Raza

Active
Cygnet Drive, NorthamptonNN4 9BS
Born January 1977
Director
Appointed 15 Sept 2023

RICHARDSON, Jeremy Robert Arthur

Active
Cygnet Drive, NorthamptonNN4 9BS
Born September 1970
Director
Appointed 06 Nov 2025

CLEMENTS, Richard Alexander

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 11 May 2023
Resigned 10 Jul 2025

CLEMENTS, Richard Alexander

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born November 1982
Director
Appointed 24 Sept 2019
Resigned 10 Jul 2025

DANIS, Mark

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born December 1960
Director
Appointed 14 Dec 2016
Resigned 11 Sept 2021

STARK, Sandra

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born January 1964
Director
Appointed 14 Dec 2016
Resigned 30 May 2019

WINFIELD, Sharon

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born October 1964
Director
Appointed 20 Dec 2016
Resigned 31 Dec 2022

WOLFINGER, Megan Mary

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born April 1976
Director
Appointed 21 Dec 2016
Resigned 15 Sept 2023

Persons with significant control

1

Cygnet Drive, NorthamptonNN4 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Memorandum Articles
2 April 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2018
AAAnnual Accounts
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Legacy
7 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Resolution
2 August 2017
RESOLUTIONSResolutions
Resolution
11 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
3 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Incorporation Company
14 December 2016
NEWINCIncorporation