Background WavePink WaveYellow Wave

AVANA 1697 LIMITED (10780441)

AVANA 1697 LIMITED (10780441) is an active UK company. incorporated on 19 May 2017. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AVANA 1697 LIMITED has been registered for 8 years. Current directors include GAIN, Jonathan Mark, TAYLOR, Claire Sabrina.

Company Number
10780441
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAIN, Jonathan Mark, TAYLOR, Claire Sabrina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANA 1697 LIMITED

AVANA 1697 LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AVANA 1697 LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10780441

LTD Company

Age

8 Years

Incorporated 19 May 2017

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

AVANA 1697 TRADING LIMITED
From: 19 May 2017To: 31 May 2017
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA England
From: 12 October 2021To: 5 July 2022
1 Conduit Street London W1S 2XA United Kingdom
From: 19 May 2017To: 12 October 2021
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Capital Update
Jul 22
Director Left
Jan 25
Capital Update
Feb 26
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 19 May 2017

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 12 Nov 2019

STELLAR COMPANY SECRETARY LIMITED

Resigned
Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 19 May 2017
Resigned 04 May 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 04 May 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 30 Nov 2024

MILLS, Christopher Douglas Francis

Resigned
Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 24 Jan 2019
Resigned 14 Aug 2019

WATSON, Andrew Philip

Resigned
Conduit Street, LondonW1S 2XA
Born September 1963
Director
Appointed 26 Jun 2017
Resigned 24 Jan 2019

Persons with significant control

4

2 Active
2 Ceased

Stellar Asset Management Limited

Active
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Nov 2025

Mr Julius David Benedict Walters

Ceased
Conduit Street, LondonW1S 2XA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 May 2017
Ceased 19 May 2017

Mr David John Walters

Ceased
Conduit Street, LondonW1S 2XA
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 May 2017
Ceased 19 May 2017
Cornard Road, SudburyCO10 2XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

53

Capital Statement Capital Company With Date Currency Figure
11 February 2026
SH19Statement of Capital
Legacy
11 February 2026
CAP-SSCAP-SS
Resolution
11 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 July 2022
SH19Statement of Capital
Legacy
5 July 2022
SH20SH20
Legacy
5 July 2022
CAP-SSCAP-SS
Resolution
5 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Court Order
16 January 2018
OCOC
Legacy
30 October 2017
ANNOTATIONANNOTATION
Legacy
30 October 2017
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Incorporation Company
19 May 2017
NEWINCIncorporation