Background WavePink WaveYellow Wave

THE AVOCADO COMPANY LIMITED (10785033)

THE AVOCADO COMPANY LIMITED (10785033) is an active UK company. incorporated on 23 May 2017. with registered office in Paddock Wood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE AVOCADO COMPANY LIMITED has been registered for 8 years. Current directors include EVISON, Laura Jane, FLETCHER, Martyn Paul.

Company Number
10785033
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
The Fresh Produce Centre, Paddock Wood, TN12 6UT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVISON, Laura Jane, FLETCHER, Martyn Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVOCADO COMPANY LIMITED

THE AVOCADO COMPANY LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Paddock Wood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE AVOCADO COMPANY LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10785033

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 26 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

MACK AVOCADO LIMITED
From: 23 May 2017To: 13 June 2017
Contact
Address

The Fresh Produce Centre Transfesa Road Paddock Wood, TN12 6UT,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EVISON, Laura Jane

Active
Transfesa Road, Paddock WoodTN12 6UT
Born July 1972
Director
Appointed 23 Dec 2024

FLETCHER, Martyn Paul

Active
Transfesa Road, Paddock WoodTN12 6UT
Born April 1967
Director
Appointed 17 Aug 2020

WARNER, Veronica

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Secretary
Appointed 23 May 2017
Resigned 29 Jul 2019

COX, James Nicholas Marshall

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1967
Director
Appointed 09 Jul 2021
Resigned 08 Oct 2024

CRAIG, Ian Alexander

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1957
Director
Appointed 10 Jan 2019
Resigned 12 Mar 2021

GRAY, Catherine Louise

Resigned
Lenham Road, MaidstoneME17 1LX
Born February 1966
Director
Appointed 27 Jul 2017
Resigned 20 Oct 2017

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born March 1973
Director
Appointed 02 Nov 2017
Resigned 08 Jul 2021

TROOD, Nigel John

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born September 1965
Director
Appointed 23 May 2017
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2017
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Resolution
13 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2017
CONNOTConfirmation Statement Notification
Incorporation Company
23 May 2017
NEWINCIncorporation