Background WavePink WaveYellow Wave

AVAMORE FINANCE 1 LIMITED (11674221)

AVAMORE FINANCE 1 LIMITED (11674221) is an active UK company. incorporated on 13 November 2018. with registered office in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. AVAMORE FINANCE 1 LIMITED has been registered for 7 years. Current directors include BOUET ANDERSEN, Jacob, BUTLER, Adam, DEAN, Michael Ronald and 3 others.

Company Number
11674221
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
Clarence Street Chambers, Southend-On-Sea, SS1 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BOUET ANDERSEN, Jacob, BUTLER, Adam, DEAN, Michael Ronald, DUKE, Nicholas, MIRZA, Zuhair Uddin, TARN, Gregory Marcus
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAMORE FINANCE 1 LIMITED

AVAMORE FINANCE 1 LIMITED is an active company incorporated on 13 November 2018 with the registered office located in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. AVAMORE FINANCE 1 LIMITED was registered 7 years ago.(SIC: 64922)

Status

active

Active since 7 years ago

Company No

11674221

LTD Company

Age

7 Years

Incorporated 13 November 2018

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 22 September 2025 (6 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Clarence Street Chambers 32 Clarence Street Southend-On-Sea, SS1 1BD,

Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
May 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Oct 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

DUKE, Nicholas

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Secretary
Appointed 26 Jan 2023

BOUET ANDERSEN, Jacob

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Born November 1994
Director
Appointed 07 May 2025

BUTLER, Adam

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Born August 1989
Director
Appointed 15 Oct 2025

DEAN, Michael Ronald

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Born December 1981
Director
Appointed 13 Nov 2018

DUKE, Nicholas

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Born June 1989
Director
Appointed 17 Oct 2024

MIRZA, Zuhair Uddin

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Born December 1985
Director
Appointed 13 Nov 2018

TARN, Gregory Marcus

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Born November 1990
Director
Appointed 21 Mar 2025

BARNETT, Eric Edmund

Resigned
32 Clarence Street, Southend-On-SeaSS1 1BD
Born June 1961
Director
Appointed 03 Apr 2023
Resigned 01 Apr 2025

FOLEY, Matthew

Resigned
32 Clarence Street, Southend-On-SeaSS1 1BD
Born November 1982
Director
Appointed 22 May 2024
Resigned 29 May 2025

GOULD, Philip Alastair

Resigned
32 Clarence Street, Southend-On-SeaSS1 1BD
Born July 1986
Director
Appointed 21 May 2021
Resigned 01 Apr 2025

MAJITHIA, Amit

Resigned
32 Clarence Street, Southend-On-SeaSS1 1BD
Born July 1976
Director
Appointed 13 Nov 2018
Resigned 21 Jun 2021

MARGOLIS, Alan Stephen

Resigned
32 Clarence Street, Southend-On-SeaSS1 1BD
Born December 1965
Director
Appointed 01 Sept 2021
Resigned 11 May 2022

PETKOV, Nikolay Tihomirov

Resigned
32 Clarence Street, Southend-On-SeaSS1 1BD
Born May 1981
Director
Appointed 13 Nov 2018
Resigned 21 Jun 2021

ROBINSON-SANDHU, Sabinder

Resigned
32 Clarence Street, Southend-On-SeaSS1 1BD
Born September 1993
Director
Appointed 27 Mar 2023
Resigned 22 May 2024

ZAPRZALA, D'Mitri John

Resigned
32 Clarence Street, Southend-On-SeaSS1 1BD
Born December 1981
Director
Appointed 11 Oct 2021
Resigned 24 Sept 2025

Persons with significant control

1

Cannon Place, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2018
NEWINCIncorporation