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

AVANTIA ASSISTANCE LIMITED

14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG,
Company Registration Number
05584342
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Avantia Assistance Ltd
AVANTIA ASSISTANCE LIMITED was founded on 2005-10-05 and has its registered office in New Malden. The organisation's status is listed as "Active - Proposal to Strike off". Avantia Assistance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AVANTIA ASSISTANCE LIMITED
 
Legal Registered Office
14th Floor, Ci Tower
St. Georges Square
New Malden
KT3 4HG
Other companies in TW20
 
Previous Names
08000 HELPME LIMITED12/07/2010
Filing Information
Company Number 05584342
Company ID Number 05584342
Date formed 2005-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 06:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANTIA ASSISTANCE 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 AVANTIA ASSISTANCE LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT EASTHAM
Director 2015-04-15
SHAHID MAHMOOD
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES HUZINGA
Director 2014-03-07 2016-09-15
RODERICK BRITTON
Company Secretary 2014-03-07 2016-03-31
RODERICK BRITTON
Director 2014-03-07 2016-03-31
PHILLIP JAMES WALTER
Director 2013-01-24 2014-12-31
DAVID JONATHAN HADDON WALKER
Director 2009-04-09 2014-03-07
ROBIN SAPHERSON
Company Secretary 2008-08-31 2013-06-26
ROBIN SAPHERSON
Director 2009-04-09 2013-06-26
STEPHEN PARSONS
Director 2010-04-01 2011-03-04
JAMES KEVIN ALN CARPENTER
Director 2005-10-05 2009-04-24
REBECCA LOUISE CARPENTER
Company Secretary 2005-10-05 2008-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT EASTHAM 08000 HELPME LIMITED Director 2015-04-15 CURRENT 2013-11-19 Active - Proposal to Strike off
MARK ROBERT EASTHAM KINGSTON TOPCO LIMITED Director 2015-04-15 CURRENT 2013-11-18 Active
MARK ROBERT EASTHAM KINGSTON BIDCO LIMITED Director 2015-04-15 CURRENT 2013-11-19 Active
MARK ROBERT EASTHAM AVANTIA INSURANCE LIMITED Director 2015-04-15 CURRENT 2002-10-21 Active
MARK ROBERT EASTHAM WEBMONEY LIMITED Director 2015-04-15 CURRENT 1999-08-06 Active - Proposal to Strike off
MARK ROBERT EASTHAM NEW HOME INSURANCE SERVICES LIMITED Director 2015-04-15 CURRENT 2013-11-21 Active
MARK ROBERT EASTHAM AFFINITY 2000 LIMITED Director 2015-04-15 CURRENT 1996-04-30 Active
MARK ROBERT EASTHAM KINGSTON MIDCO LIMITED Director 2015-04-15 CURRENT 2013-11-19 Active
SHAHID MAHMOOD 08000 HELPME LIMITED Director 2016-05-25 CURRENT 2013-11-19 Active - Proposal to Strike off
SHAHID MAHMOOD KINGSTON TOPCO LIMITED Director 2016-05-25 CURRENT 2013-11-18 Active
SHAHID MAHMOOD KINGSTON BIDCO LIMITED Director 2016-05-25 CURRENT 2013-11-19 Active
SHAHID MAHMOOD AVANTIA INSURANCE LIMITED Director 2016-05-25 CURRENT 2002-10-21 Active
SHAHID MAHMOOD WEBMONEY LIMITED Director 2016-05-25 CURRENT 1999-08-06 Active - Proposal to Strike off
SHAHID MAHMOOD NEW HOME INSURANCE SERVICES LIMITED Director 2016-05-25 CURRENT 2013-11-21 Active
SHAHID MAHMOOD AFFINITY 2000 LIMITED Director 2016-05-25 CURRENT 1996-04-30 Active
SHAHID MAHMOOD KINGSTON MIDCO LIMITED Director 2016-05-25 CURRENT 2013-11-19 Active
SHAHID MAHMOOD AVANTIA LIMITED Director 2016-05-25 CURRENT 1999-08-06 Active
SHAHID MAHMOOD GLADON SERVICES LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2017-02-21

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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-10-17CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-08-08Resolutions passed:<ul><li>Resolution Cancel share prem a/c and capital redemption reserve 08/08/2023</ul>
2023-08-08Resolutions passed:<ul><li>Resolution Cancel share prem a/c and capital redemption reserve 08/08/2023<li>Resolution reduction in capital</ul>
2023-08-08Solvency Statement dated 08/08/23
2023-08-08Statement by Directors
2023-08-08Statement of capital on GBP 0.426
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055843420002
2023-06-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-30Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-08DIRECTOR APPOINTED TIMOTHY CLANCY
2022-08-08APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD
2022-08-08AP01DIRECTOR APPOINTED TIMOTHY CLANCY
2021-11-01RES13Resolutions passed:
  • Company documents/directors authority re conflicts of interest/agent authorised 07/10/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01SH08Change of share class name or designation
2021-11-01SH10Particulars of variation of rights attached to shares
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055843420001
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055843420002
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-06-05PSC05Change of details for Avantia Limited as a person with significant control on 2019-05-14
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 426
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 426
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUZINGA
2016-05-26AP01DIRECTOR APPOINTED MR SHAHID MAHMOOD
2016-04-19TM02Termination of appointment of Roderick Britton on 2016-03-31
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BRITTON
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 426
2015-10-06AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-10CH01Director's details changed for Mr Roderick Britton on 2015-01-10
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND
2015-04-27AD03Registers moved to registered inspection location of C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2015-04-27AD02SAIL ADDRESS CREATED
2015-04-21AP01DIRECTOR APPOINTED MR MARK ROBERT EASTHAM
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES WALTER
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Gladstone House 77-79 High Street Egham Surrey TW20 9HY
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 426
2014-12-15AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25AP03Appointment of Mr Roderick Britton as company secretary
2014-03-25AP01DIRECTOR APPOINTED MR NEIL HUZINGA
2014-03-25AP01DIRECTOR APPOINTED MR RODERICK BRITTON
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2014-03-20RES01ADOPT ARTICLES 07/03/2014
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055843420001
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HADDON WALKER / 28/02/2014
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 426
2013-11-12AR0105/10/13 FULL LIST
2013-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SAPHERSON
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SAPHERSON
2013-03-15AP01DIRECTOR APPOINTED MR PHILLIP JAMES WALTER
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-17AR0105/10/12 FULL LIST
2012-05-10SH0610/05/12 STATEMENT OF CAPITAL GBP 426.0
2012-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-26RP04SECOND FILING WITH MUD 05/10/11 FOR FORM AR01
2012-03-26ANNOTATIONClarification
2011-10-26AR0105/10/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SAPHERSON / 01/10/2011
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN SAPHERSON / 01/10/2011
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARSONS
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HADDON WALKER / 14/12/2010
2010-10-12AR0105/10/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12RES15CHANGE OF NAME 18/06/2010
2010-07-12CERTNMCOMPANY NAME CHANGED 08000 HELPME LIMITED CERTIFICATE ISSUED ON 12/07/10
2010-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02RES15CHANGE OF NAME 18/06/2010
2010-06-18AP01DIRECTOR APPOINTED MR STEPHEN PARSONS
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-15AR0105/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HADDON WALKER / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SAPHERSON / 15/10/2009
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES CARPENTER
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, THE OLD POST OFFICE, 17 HIGH STREET WHITCHURCH, AYLESBURY, BUCKINGHAMSHIRE, HP22 4JU
2009-04-09288aDIRECTOR APPOINTED MR DAVID JONATHAN HADDON WALKER
2009-04-09288aDIRECTOR APPOINTED MR ROBIN ANDREW SAPHERSON
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22RES12VARYING SHARE RIGHTS AND NAMES
2008-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-2288(2)CAPITALS NOT ROLLED UP
2008-12-2288(2)CAPITALS NOT ROLLED UP
2008-12-22RES01ADOPT ARTICLES 31/03/2008
2008-10-30363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-30288aSECRETARY APPOINTED MR ROBIN ANDREW SAPHERSON
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY REBECCA CARPENTER
2008-10-30225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-05-06RES12VARYING SHARE RIGHTS AND NAMES
2008-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-0688(2)AD 31/03/08 GBP SI 600@0.1=60 GBP IC 300/360
2007-12-20RES13SH WAIVE RIGHTS PRE-EMP 15/10/07
2007-12-20RES13DIV 14/10/07
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2088(2)RAD 15/10/07--------- £ SI 2970@.1=297 £ IC 3/300
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-01-23225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-10-30363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 11 WESTMEAD, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9HP
2005-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVANTIA ASSISTANCE 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 AVANTIA ASSISTANCE 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
2014-03-13 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AVANTIA ASSISTANCE LIMITED

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

AVANTIA ASSISTANCE LIMITED owns 2 domain names.

08000helpme.co.uk   0800helpme.co.uk  

Trademarks
We have not found any records of AVANTIA ASSISTANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVANTIA ASSISTANCE 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 (96090 - Other service activities n.e.c.) as AVANTIA ASSISTANCE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AVANTIA ASSISTANCE 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
The Technology Strategy Board has not awarded AVANTIA ASSISTANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVANTIA ASSISTANCE 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.