Avg Technologies Uk Limited

DataGardener
in liquidation
Small

Avg Technologies Uk Limited

06301720Private Limited With Share Capital

1 More London Place, London, SE12AF
Incorporated

04/07/2007

Company Age

18 years

Directors

3

Employees

48

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Avg Technologies Uk Limited (06301720) is a private limited with share capital incorporated on 04/07/2007 (18 years old) and registered in london, SE12AF. The company operates under SIC code 62012 and is classified as Small.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 04/07/2007
SE12AF
48 employees

Financial Overview

Total Assets

£26.62M

Liabilities

£26.72M

Net Assets

£-94.6K

Turnover

£9.15M

Cash

£267.0K

Key Metrics

48

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2025
Resolution
Category:Resolution
Date:14-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-02-2024
Move Registers To Sail Company With New Address
Category:Address
Date:01-02-2024
Change Sail Address Company With New Address
Category:Address
Date:01-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Resolution
Category:Resolution
Date:18-07-2022
Legacy
Category:Accounts
Date:18-07-2022
Legacy
Category:Other
Date:18-07-2022
Legacy
Category:Other
Date:18-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2021
Legacy
Category:Other
Date:14-09-2021
Legacy
Category:Accounts
Date:14-09-2021
Legacy
Category:Other
Date:14-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-02-2021
Legacy
Category:Other
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Legacy
Category:Accounts
Date:23-10-2020
Legacy
Category:Other
Date:23-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2019
Auditors Resignation Company
Category:Auditors
Date:11-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2014
Termination Director Company With Name
Category:Officers
Date:18-02-2014
Miscellaneous
Category:Miscellaneous
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2013
Termination Director Company With Name
Category:Officers
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2011

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2023
Filing Date08/10/2022
Latest Accounts31/12/2021

Trading Addresses

1 More London Place, London, SE12AFRegistered
7Th Floor, 110 High Holborn, London, WC1V6JS

Related Companies

1