General information

Name:

Avoda Limited

Office Address:

39 Braekirk Gardens EH27 8BP Kirknewton

Number: SC592694

Incorporation date: 2018-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC592694 is the reg. no. assigned to Avoda Ltd. It was registered as a Private Limited Company on 28th March 2018. It has been active on the British market for 6 years. This enterprise can be reached at 39 Braekirk Gardens in Kirknewton. The office's zip code assigned is EH27 8BP. Despite the fact, that recently operating under the name of Avoda Ltd, it was not always so. It was known as Branchout (wl) until 15th November 2022, then the company name got changed to Avoda Group. The last change took place on 11th May 2023. The company's SIC and NACE codes are 81100 and has the NACE code: Combined facilities support activities. Its latest filed accounts documents describe the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-03-27.

The information we have related to the firm's executives shows us the existence of two directors: Gareth I. and Nicola I. who became a part of the team on 7th July 2020 and 28th March 2018.

  • Previous company's names
  • Avoda Ltd 2023-05-11
  • Avoda Group Ltd 2022-11-15
  • Branchout (wl) Ltd 2018-03-28

Financial data based on annual reports

Company staff

Gareth I.

Role: Director

Appointed: 07 July 2020

Latest update: 19 April 2024

Nicola I.

Role: Director

Appointed: 28 March 2018

Latest update: 19 April 2024

People with significant control

Executives who have control over the firm are as follows: Gareth I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gareth I.
Notified on 8 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicola I.
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gareth I.
Notified on 28 March 2018
Ceased on 24 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts
Start Date For Period Covered By Report 2018-03-28
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
6
Company Age

Closest Companies - by postcode