Background WavePink WaveYellow Wave

AWIAC LIMITED (11982095)

AWIAC LIMITED (11982095) is an active UK company. incorporated on 7 May 2019. with registered office in Watford. The company operates in the Education sector, engaged in other education n.e.c.. AWIAC LIMITED has been registered for 6 years. Current directors include BURGESS, Paul.

Company Number
11982095
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BURGESS, Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWIAC LIMITED

AWIAC LIMITED is an active company incorporated on 7 May 2019 with the registered office located in Watford. The company operates in the Education sector, specifically engaged in other education n.e.c.. AWIAC LIMITED was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

11982095

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 16 January 2024 (2 years ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 17 June 2024 (1 year ago)
Submitted on 12 July 2024 (1 year ago)

Next Due

Due by 1 July 2025
For period ending 17 June 2025
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Field Cottage Ashotts Lane Chartridge Chesham HP5 2TY England
From: 7 May 2019To: 8 September 2020
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Jun 20
New Owner
Jun 20
Share Issue
Dec 21
New Owner
Jul 22
Funding Round
Jul 22
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURGESS, Paul

Active
Oaklands Avenue, WatfordWD19 4LW
Born August 1966
Director
Appointed 01 Jun 2019

HARDING, Joel Timothy

Resigned
Ashotts Lane, CheshamHP5 2TY
Born October 1973
Director
Appointed 07 May 2019
Resigned 01 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Glen Anthony Morris

Active
Help St, ChatswoodNSW 2067
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2020

Mr Paul Burgess

Active
Oaklands Avenue, WatfordWD19 4LW
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2019

Mr Joel Timothy Harding

Ceased
Ashotts Lane, CheshamHP5 2TY
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

32

Dissolution Voluntary Strike Off Suspended
10 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2025
DS01DS01
Change To A Person With Significant Control
13 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Incorporation Company
7 May 2019
NEWINCIncorporation