Company NameAvatar (UK) Limited
DirectorDavid Stephen Lewis
Company StatusActive
Company Number03394640
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Stephen Lewis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
The Street, High Roding
Dunmow
Essex
CM6 1NS
Secretary NameDavid Stephen Lewis
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleSpreadsheet Development
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
The Street, High Roding
Dunmow
Essex
CM6 1NS
Director NameMrs Claire Jeanette Lewis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleRaid Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
The Street, High Roding
Dunmow
Essex
CM6 1NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.avataruk.com/
Telephone01371 874232
Telephone regionGreat Dunmow

Location

Registered AddressOrchard End
The Street, High Roding
Dunmow
Essex
CM6 1NS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHigh Roothing
WardHigh Easter & the Rodings
Built Up AreaHigh Roding

Shareholders

50 at £1Claire Jeanette Lewis
50.00%
Ordinary
50 at £1Mr David Stephen Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£16,873
Cash£27,294
Current Liabilities£20,672

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
17 July 2017Notification of Dvid Stephen Lewis as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Dvid Stephen Lewis as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
23 October 2016Termination of appointment of Claire Jeanette Lewis as a director on 15 October 2016 (1 page)
23 October 2016Termination of appointment of Claire Jeanette Lewis as a director on 15 October 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
19 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Director's details changed for Mrs Claire Jeanette Lewis on 1 January 2014 (2 pages)
21 July 2014Director's details changed for Mrs Claire Jeanette Lewis on 1 January 2014 (2 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Director's details changed for Mrs Claire Jeanette Lewis on 1 January 2014 (2 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(5 pages)
21 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
15 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 November 2011Director's details changed for Claire Jeanette O'sullivan on 6 November 2011 (2 pages)
20 November 2011Director's details changed for Claire Jeanette O'sullivan on 6 November 2011 (2 pages)
20 November 2011Director's details changed for Claire Jeanette O'sullivan on 6 November 2011 (2 pages)
17 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 July 2011Director's details changed for David Stephen Lewis on 27 June 2011 (2 pages)
17 July 2011Director's details changed for Claire Jeanette O'sullivan on 27 June 2011 (2 pages)
17 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 July 2011Director's details changed for Claire Jeanette O'sullivan on 27 June 2011 (2 pages)
17 July 2011Director's details changed for David Stephen Lewis on 27 June 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 June 2007Return made up to 27/06/07; full list of members (3 pages)
29 June 2007Return made up to 27/06/07; full list of members (3 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
18 July 2006Return made up to 27/06/06; full list of members (3 pages)
18 July 2006Return made up to 27/06/06; full list of members (3 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2004Return made up to 27/06/04; full list of members (3 pages)
15 July 2004Return made up to 27/06/04; full list of members (3 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Registered office changed on 04/12/01 from: 22 bluebell green chelmsford essex CM1 6XF (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 22 bluebell green chelmsford essex CM1 6XF (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Return made up to 27/06/00; full list of members (6 pages)
26 July 2000Return made up to 27/06/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 22 bluebell green chelmsford essex CM1 6XF (1 page)
25 April 2000Registered office changed on 25/04/00 from: 22 bluebell green chelmsford essex CM1 6XF (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 October 1999Registered office changed on 21/10/99 from: carlton house 31-34 railway street chelmsford essex CM1 1BN (1 page)
21 October 1999Registered office changed on 21/10/99 from: carlton house 31-34 railway street chelmsford essex CM1 1BN (1 page)
23 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 August 1998Return made up to 27/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
3 August 1998Return made up to 27/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
7 October 1997Ad 27/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1997Ad 27/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1997Location of register of members (1 page)
7 October 1997Location of register of members (1 page)
24 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
24 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (16 pages)
27 June 1997Incorporation (16 pages)