Background WavePink WaveYellow Wave

AVANTON LIMITED (10815538)

AVANTON LIMITED (10815538) is an active UK company. incorporated on 13 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AVANTON LIMITED has been registered for 8 years. Current directors include WEINBERGER, Omer.

Company Number
10815538
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Brock House, London, W1W 6BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WEINBERGER, Omer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTON LIMITED

AVANTON LIMITED is an active company incorporated on 13 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AVANTON LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10815538

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 June 2025 (11 months ago)
Submitted on 24 June 2025 (11 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Brock House 19 Langham Street London, W1W 6BP,

Previous Addresses

6th Floor, Brock House 19 Langham Street London W1W 7NY England
From: 16 October 2023To: 15 December 2023
Ground Floor Office South 51 Welbeck St London W1G 9HL England
From: 18 December 2018To: 16 October 2023
56 Queen Anne Street Suite 10 London W1G 8LA England
From: 13 June 2017To: 18 December 2018
Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WEINBERGER, Omer

Active
19 Langham Street, LondonW1W 6BP
Secretary
Appointed 13 Jun 2017

WEINBERGER, Omer

Active
19 Langham Street, LondonW1W 6BP
Born June 1983
Director
Appointed 13 Jun 2017

Persons with significant control

1

Mr Omer Weinberger

Active
19 Langham Street, LondonW1W 6BP
Born June 1983

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 July 2025
AAMDAAMD
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
22 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Incorporation Company
13 June 2017
NEWINCIncorporation