Background WavePink WaveYellow Wave

AVA VIDEO SECURITY LIMITED (11010038)

AVA VIDEO SECURITY LIMITED (11010038) is an active UK company. incorporated on 12 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. AVA VIDEO SECURITY LIMITED has been registered for 8 years. Current directors include MAHER, Katherine Ann, MERENDI DAMIAO, Viviane.

Company Number
11010038
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Nova South, London, SW1E 5LB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MAHER, Katherine Ann, MERENDI DAMIAO, Viviane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVA VIDEO SECURITY LIMITED

AVA VIDEO SECURITY LIMITED is an active company incorporated on 12 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AVA VIDEO SECURITY LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11010038

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

VAION LIMITED
From: 12 October 2017To: 15 June 2021
Contact
Address

Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

The Charter Building Charter Place Uxbridge UB8 1JG United Kingdom
From: 12 October 2017To: 30 November 2023
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Dec 21
Loan Cleared
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ENGLAND, David Jonathan Richard

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 03 Mar 2022

MAHER, Katherine Ann

Active
160 Victoria Street, LondonSW1E 5LB
Born October 1982
Director
Appointed 03 Mar 2022

MERENDI DAMIAO, Viviane

Active
Las Olas Boulevard, Florida 33301
Born November 1972
Director
Appointed 29 Dec 2023

HENKEN, Oscar Lynn Alexander

Resigned
160 Victoria Street, LondonSW1E 5LB
Born May 1981
Director
Appointed 03 Mar 2022
Resigned 29 Dec 2023

WEEKS, James Daniel

Resigned
Charter Place, UxbridgeUB8 1JG
Born July 1978
Director
Appointed 12 Oct 2017
Resigned 03 Mar 2022

Persons with significant control

1

Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 December 2022
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Sail Address Company With New Address
20 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
11 March 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2017
NEWINCIncorporation