Background WavePink WaveYellow Wave

AVA CAPITAL LIMITED (13751478)

AVA CAPITAL LIMITED (13751478) is an active UK company. incorporated on 18 November 2021. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVA CAPITAL LIMITED has been registered for 4 years. Current directors include SULLIVAN, Colin Anthony.

Company Number
13751478
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
Haslers Hawke House, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SULLIVAN, Colin Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVA CAPITAL LIMITED

AVA CAPITAL LIMITED is an active company incorporated on 18 November 2021 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AVA CAPITAL LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13751478

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Haslers Hawke House Old Station Road Loughton, IG10 4PL,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Dec 21
Funding Round
Dec 21
Owner Exit
Dec 21
Capital Update
Dec 21
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Apr 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SULLIVAN, Colin Anthony

Active
Hawke House, LoughtonIG10 4PL
Born March 1963
Director
Appointed 18 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Keith William Renew

Ceased
High Road, Epping, EssexCM16 6TH
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021
Ceased 14 Dec 2021

Mr Colin Anthony Sullivan

Active
Hawke House, LoughtonIG10 4PL
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Resolution
30 December 2021
RESOLUTIONSResolutions
Resolution
30 December 2021
RESOLUTIONSResolutions
Legacy
30 December 2021
SH20SH20
Legacy
30 December 2021
CAP-SSCAP-SS
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Incorporation Company
18 November 2021
NEWINCIncorporation