General information

Name:

Avonside Energy Ltd

Office Address:

4th Floor 24 Old Bond Street Mayfair W1S 4AW London

Number: 07035945

Incorporation date: 2009-10-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Avonside Energy Limited company has been in this business field for at least fifteen years, as it's been founded in 2009. Started with registration number 07035945, Avonside Energy is a Private Limited Company located in 4th Floor 24 Old Bond Street, London W1S 4AW. This firm has a history in registered name changes. In the past, the firm had two other names. Up to 2019 the firm was prospering as Octagon Building and up to that point the registered company name was Roofspace Solutions. This enterprise's SIC code is 96090: Other service activities not elsewhere classified. The company's most recent accounts were submitted for the period up to 2022-06-30 and the most current annual confirmation statement was released on 2022-11-30.

There's a team of three directors supervising the limited company now, including Graham W., Richard T. and William R. who have been executing the directors obligations since 2023. At least one secretary in this firm is a limited company, specifically Cossey Cosec Services Limited.

  • Previous company's names
  • Avonside Energy Limited 2019-08-01
  • Octagon Building Limited 2014-06-26
  • Roofspace Solutions Limited 2009-10-05

Financial data based on annual reports

Company staff

Graham W.

Role: Director

Appointed: 14 April 2023

Latest update: 30 December 2023

Richard T.

Role: Director

Appointed: 14 April 2023

Latest update: 30 December 2023

Role: Corporate Director

Appointed: 09 February 2023

Address: Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Latest update: 30 December 2023

Role: Corporate Secretary

Appointed: 09 September 2022

Address: Old Bond Street, London, W1S 4AW, United Kingdom

Latest update: 30 December 2023

William R.

Role: Director

Appointed: 09 September 2022

Latest update: 30 December 2023

People with significant control

The companies with significant control over the firm are as follows: Jcp Two Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at 24 Old Bond Street, Mayfair, W1S 4AW and was registered as a PSC under the reg no 12565118. W7s Directors Limited has substantial control or influence over the company. This company can be reached in London at 24 Old Bond Street, Mayfair, W1S 4AW and was registered as a PSC under the reg no 14647839.

Jcp Two Limited
Address: 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12565118
Notified on 9 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
W7s Directors Limited
Address: 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14647839
Notified on 9 February 2023
Nature of control:
substantial control or influence
Avonside Group Services Limited
Address: The Courtyard The Courtyard, Green Lane, Heywood, OL10 2EX, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 6591179
Notified on 6 April 2016
Ceased on 9 September 2022
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2022/09/09 director's details were changed (CH01)
filed on: 9th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode