Company NameAvantum Limited
DirectorsAndrew Mark Dowdall and Anna Dowdall
Company StatusActive
Company Number03301972
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Previous NameTermdisk Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameAndrew Mark Dowdall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleSenior Developer
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandon Close
Esher
Surrey
KT10 8JE
Director NameMrs Anna Dowdall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleTranslator Interpreter
Country of ResidenceEngland
Correspondence Address33 Sandon Close
Esher
Surrey
KT10 8JE
Secretary NameAndrew Mark Dowdall
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandon Close
Esher
Surrey
KT10 8JE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

95 at £1Anna Dowdall
95.00%
Ordinary
5 at £1Andrew Dowdall
5.00%
Ordinary

Financials

Year2014
Turnover£48,231
Net Worth-£1,922
Current Liabilities£5,616

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 March 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
29 March 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 March 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
18 March 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
30 April 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
30 April 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
15 January 2014Director's details changed for Andrew Mark Dowdall on 1 January 2014 (2 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Director's details changed for Andrew Mark Dowdall on 1 January 2014 (2 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
12 June 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
1 June 2012Company name changed termdisk consulting LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Company name changed termdisk consulting LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
26 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Anna Dowdall on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Anna Dowdall on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Andrew Mark Dowdall on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Mark Dowdall on 19 January 2010 (2 pages)
8 September 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
8 September 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
6 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
28 April 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
28 April 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
25 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
19 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
21 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
14 March 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
8 January 2003Re sec 394 (1 page)
8 January 2003Re sec 394 (1 page)
7 January 2003Return made up to 14/01/03; full list of members (7 pages)
7 January 2003Return made up to 14/01/03; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
19 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 21 cardinals walk hampton middlesex TW12 2TR (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 21 cardinals walk hampton middlesex TW12 2TR (1 page)
24 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 January 2000Return made up to 14/01/00; full list of members (6 pages)
14 January 2000Return made up to 14/01/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 January 1999Return made up to 14/01/99; full list of members (6 pages)
22 January 1999Return made up to 14/01/99; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
22 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Return made up to 14/01/98; full list of members (6 pages)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Return made up to 14/01/98; full list of members (6 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page)
4 March 1997Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1997Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 1997Incorporation (16 pages)
14 January 1997Incorporation (16 pages)