Avsec Resilience Limited

General information

Name:

Avsec Resilience Ltd

Office Address:

Chiltern House 45 Station Road RG9 1AT Henley-on-thames

Number: 08349700

Incorporation date: 2013-01-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

08349700 - reg. no. used by Avsec Resilience Limited. This company was registered as a Private Limited Company on 2013/01/07. This company has been active in this business for eleven years. This firm can be gotten hold of in Chiltern House 45 Station Road in Henley-on-thames. The main office's post code assigned to this location is RG9 1AT. The firm's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. Its most recent annual accounts cover the period up to January 31, 2023 and the most recent annual confirmation statement was submitted on January 7, 2023.

The firm has registered two trademarks, all are still in use. The first trademark was submitted in 2013. The one which will lose its validity sooner, i.e. in April, 2023 is AVSEC RESILIENCE.

The company has one director this particular moment running the company, specifically Stephen A. who's been doing the director's tasks for eleven years. At least one secretary in this firm is a limited company: Wisteria Registrars Limited.

Trade marks

Trademark UK00003000626
Trademark image:-
Trademark name:AVSEC RESILIENCE
Status:Registered
Filing date:2013-04-04
Date of entry in register:2013-08-16
Renewal date:2023-04-04
Owner name:Avsec Resilience Limited
Owner address:Wisteria Camrose House, 2A Camrose Avenue, Edgware, United Kingdom, HA8 6EG
Trademark UK00003007565
Trademark image:Trademark UK00003007565 image
Status:Registered
Filing date:2013-05-28
Date of entry in register:2013-08-30
Renewal date:2023-05-28
Owner name:Avsec Resilience Limited
Owner address:Wisteria Camrose House, 2A Camrose Avenue, Edgware, United Kingdom, HA8 6EG

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 07 January 2013

Address: Pikes End, Pinner, London, HA5 2EX, United Kingdom

Latest update: 1 April 2024

Stephen A.

Role: Director

Appointed: 07 January 2013

Latest update: 1 April 2024

People with significant control

Stephen A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts
Start Date For Period Covered By Report 7 January 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 October 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts 9 July 2014
Date Approval Accounts 9 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sun, 7th Jan 2024 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies