Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUVATION SOFTWARE LIMITED
Company Information for

AUVATION SOFTWARE LIMITED

34 HIGH STREET, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8LZ,
Company Registration Number
02181026
Private Limited Company
Active

Company Overview

About Auvation Software Ltd
AUVATION SOFTWARE LIMITED was founded on 1987-10-19 and has its registered office in Walsall. The organisation's status is listed as "Active". Auvation Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AUVATION SOFTWARE LIMITED
 
Legal Registered Office
34 HIGH STREET
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8LZ
Other companies in GU51
 
Previous Names
FORMAL SOFTWARE CONSTRUCTION LIMITED03/06/2010
Filing Information
Company Number 02181026
Company ID Number 02181026
Date formed 1987-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB492625230  
Last Datalog update: 2023-10-07 14:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUVATION SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUVATION SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
LYNDA MARGARET CRUTCHER
Company Secretary 1991-06-02
ALAN WILLIAM CRUTCHER
Director 1991-06-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-09Compulsory strike-off action has been discontinued
2023-09-07CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-06-28Unaudited abridged accounts made up to 2023-03-31
2023-04-04Notification of Performance Software Corp Uk Ltd as a person with significant control on 2023-03-31
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM CRUTCHER
2023-04-04DIRECTOR APPOINTED MR TIMOTHY ALAN BIGELOW
2023-04-04DIRECTOR APPOINTED MR RAJA GHATE
2023-04-04Termination of appointment of Lynda Margaret Crutcher on 2023-03-31
2023-04-04Appointment of Mr Mark David Latham as company secretary on 2023-04-03
2023-04-04CESSATION OF ALAN WILLIAM CRUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04Current accounting period shortened from 31/03/24 TO 31/12/23
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Cardiff Business Technology Centre Senghennydd Road Cardiff Caerdydd CF24 4AY Wales
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Unit 3, 164-170 High Street Crowthorne RG45 7AT England
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Unit 3, 164-170 High Street Crowthorne RG45 7AT England
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM Unit 3, 164-170 High Street Crowthorne RG45 7AT England
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 121 Albert Street Fleet Hampshire GU51 3SR
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 121 Albert Street Fleet Hampshire GU51 3SR
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-05CH01Director's details changed for Mr Alan William Crutcher on 2019-06-02
2019-06-05PSC04Change of details for Mr Alan William Crutcher as a person with significant control on 2019-06-02
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0102/06/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-25CH01Director's details changed for Mr Alan William Crutcher on 2014-06-01
2014-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNDA MARGARET CRUTCHER on 2014-06-01
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-07-30AR0102/06/13 ANNUAL RETURN FULL LIST
2012-07-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0102/06/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0102/06/11 ANNUAL RETURN FULL LIST
2011-07-01CH01Director's details changed for Mr Alan William Crutcher on 2011-06-01
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET CRUTCHER / 01/06/2011
2010-10-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-12AR0102/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM CRUTCHER / 01/10/2009
2010-06-03RES15CHANGE OF NAME 12/05/2010
2010-06-03CERTNMCOMPANY NAME CHANGED FORMAL SOFTWARE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/06/10
2010-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-02-17363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-18363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 14 READING ROAD SOUTH FLEET GU13 9QL
2002-07-09363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-20363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-25363sRETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-19363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-19363sRETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1996-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-20363sRETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS
1995-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-23363sRETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-14363sRETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS
1993-07-21363sRETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS
1987-10-19New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AUVATION SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUVATION SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-19 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 1993-06-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 23,663
Creditors Due Within One Year 2013-03-31 £ 58,052
Creditors Due Within One Year 2012-03-31 £ 69,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUVATION SOFTWARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 70,942
Cash Bank In Hand 2012-03-31 £ 130,876
Current Assets 2013-03-31 £ 130,250
Current Assets 2012-03-31 £ 176,558
Debtors 2013-03-31 £ 59,308
Debtors 2012-03-31 £ 35,682
Shareholder Funds 2013-03-31 £ 78,434
Shareholder Funds 2012-03-31 £ 88,503
Stocks Inventory 2012-03-31 £ 10,000
Tangible Fixed Assets 2013-03-31 £ 6,856
Tangible Fixed Assets 2012-03-31 £ 4,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUVATION SOFTWARE LIMITED registering or being granted any patents
Domain Names

AUVATION SOFTWARE LIMITED owns 1 domain names.

fsc.co.uk  

Trademarks
We have not found any records of AUVATION SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUVATION SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AUVATION SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AUVATION SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
AUVATION SOFTWARE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 94,756

CategoryAward Date Award/Grant
ARTEMIS - CESAR : European 2009-03-01 £ 94,756

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AUVATION SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1