Company NameAVIT Vision Ltd
DirectorsRoger Maurice Stephen Cornish and Nicola Jane Stanley
Company StatusActive
Company Number05251211
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Maurice Stephen Cornish
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleAv Consultant
Country of ResidenceFrance
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Secretary NameNicola Jane Stanley
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Director NameDr Nicola Jane Stanley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Director NameJeffery Brian Adams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleEngineering Consultant
Correspondence AddressSpring Cottage
Durcott Lane, Camerton
Bath
Somerset
BA2 0QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.avitvision.co.uk/

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Nicola Jane Stanley
50.00%
Ordinary
50 at £1Roger Maurice Stephen Cornish
50.00%
Ordinary

Financials

Year2014
Net Worth£10,186
Cash£74,592
Current Liabilities£89,363

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 October 2023 (7 months, 1 week ago)
Next Return Due19 October 2024 (5 months, 1 week from now)

Filing History

20 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
12 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
25 June 2020Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Change of details for Ms Nicola Jane Stanley as a person with significant control on 1 June 2020 (2 pages)
14 November 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
13 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
12 November 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
8 November 2018Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 10 August 2018 (2 pages)
8 November 2018Director's details changed for Ms Nicola Jane Stanley on 10 August 2018 (2 pages)
8 November 2018Change of details for Ms Nicola Jane Stanley as a person with significant control on 10 August 2018 (2 pages)
8 November 2018Secretary's details changed for Nicola Jane Stanley on 10 August 2018 (1 page)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
24 August 2016Appointment of Ms Nicola Jane Stanley as a director on 31 July 2016 (2 pages)
24 August 2016Appointment of Ms Nicola Jane Stanley as a director on 31 July 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Secretary's details changed for Nicola Jane Stanley on 23 May 2011 (2 pages)
29 November 2011Director's details changed for Roger Maurice Stephen Cornish on 23 May 2011 (2 pages)
29 November 2011Secretary's details changed for Nicola Jane Stanley on 23 May 2011 (2 pages)
29 November 2011Director's details changed for Roger Maurice Stephen Cornish on 23 May 2011 (2 pages)
29 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 1 St John's Square Glastonbury Somerset BA6 9LJ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1 St John's Square Glastonbury Somerset BA6 9LJ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1 St John's Square Glastonbury Somerset BA6 9LJ on 9 March 2011 (1 page)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2008Return made up to 05/10/08; full list of members (3 pages)
23 December 2008Return made up to 05/10/08; full list of members (3 pages)
19 December 2008Secretary's change of particulars / nicola stanley / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roger cornish / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roger cornish / 31/07/2008 (1 page)
19 December 2008Secretary's change of particulars / nicola stanley / 31/07/2008 (1 page)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2007Return made up to 05/10/07; no change of members (6 pages)
6 November 2007Return made up to 05/10/07; no change of members (6 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 April 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
19 April 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
29 December 2006Return made up to 05/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 2006Return made up to 05/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 November 2006Registered office changed on 08/11/06 from: kristin house, 5 hyde road watford herts WD17 4WB (1 page)
8 November 2006Registered office changed on 08/11/06 from: kristin house, 5 hyde road watford herts WD17 4WB (1 page)
10 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 October 2005Location of debenture register (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Return made up to 05/10/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: kristin house 5 hyde road watford WD17 4WB (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Registered office changed on 06/10/05 from: kristin house 5 hyde road watford WD17 4WB (1 page)
6 October 2005Location of debenture register (1 page)
6 October 2005Return made up to 05/10/05; full list of members (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (17 pages)
5 October 2004Incorporation (17 pages)