Background WavePink WaveYellow Wave

AVC WISE LIMITED (11406613)

AVC WISE LIMITED (11406613) is an active UK company. incorporated on 8 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. AVC WISE LIMITED has been registered for 7 years. Current directors include DAVIS, Michael James, ELLIS, Richard Hallam, GLADDISH, Peter John and 4 others.

Company Number
11406613
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIS, Michael James, ELLIS, Richard Hallam, GLADDISH, Peter John, GROVES, Duncan William, MICHALAKIDIS, Georgios, MISTRY, Amarnath Anthony Prakash, SAVAGE, David Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVC WISE LIMITED

AVC WISE LIMITED is an active company incorporated on 8 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AVC WISE LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11406613

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

5 Margaret Road Romford Essex RM2 5SH United Kingdom
From: 8 June 2018To: 14 February 2025
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Apr 19
Share Issue
Sept 23
Director Joined
May 24
New Owner
Jun 24
Share Issue
Dec 24
New Owner
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

DAVIS, Michael James

Active
5 Fleet Place, LondonEC4M 7RD
Born February 1971
Director
Appointed 04 Aug 2025

ELLIS, Richard Hallam

Active
5 Fleet Place, LondonEC4M 7RD
Born April 1970
Director
Appointed 08 Jun 2018

GLADDISH, Peter John

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1965
Director
Appointed 08 Jun 2018

GROVES, Duncan William

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1964
Director
Appointed 08 Jun 2018

MICHALAKIDIS, Georgios

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1984
Director
Appointed 08 Jun 2018

MISTRY, Amarnath Anthony Prakash

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1984
Director
Appointed 01 May 2024

SAVAGE, David Christopher

Active
5 Fleet Place, LondonEC4M 7RD
Born September 1984
Director
Appointed 08 Jun 2018

DAVIS, Jane Yvonne

Resigned
5 Fleet Place, LondonEC4M 7RD
Born October 1969
Director
Appointed 08 Jun 2018
Resigned 04 Aug 2025

DAVIS, Michael James

Resigned
RomfordRM2 5SH
Born February 1971
Director
Appointed 08 Jun 2018
Resigned 31 Oct 2018

Persons with significant control

3

Richard Hallam Ellis

Active
5 Fleet Place, LondonEC4M 7RD
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2024

Ms Jane Yvonne Davis

Active
5 Fleet Place, LondonEC4M 7RD
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2023
RomfordRM2 5SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Legacy
26 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Legacy
18 March 2026
RPCH01RPCH01
Resolution
13 October 2025
RESOLUTIONSResolutions
Memorandum Articles
13 October 2025
MAMA
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Legacy
22 July 2025
RPCH01RPCH01
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 September 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Incorporation Company
8 June 2018
NEWINCIncorporation