Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVANTI SPACE 3 LIMITED
Company Information for

AVANTI SPACE 3 LIMITED

1 ARIEL WAY, WHITE CITY, LONDON, W12 7SL,
Company Registration Number
06020078
Private Limited Company
Active

Company Overview

About Avanti Space 3 Ltd
AVANTI SPACE 3 LIMITED was founded on 2006-12-06 and has its registered office in London. The organisation's status is listed as "Active". Avanti Space 3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AVANTI SPACE 3 LIMITED
 
Legal Registered Office
1 ARIEL WAY
WHITE CITY
LONDON
W12 7SL
Other companies in EC4V
 
Previous Names
OVAL (2144) LIMITED17/05/2007
AVANTI COMMUNICATIONS GROUP LIMITED01/03/2007
Filing Information
Company Number 06020078
Company ID Number 06020078
Date formed 2006-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:46:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANTI SPACE 3 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 AVANTI SPACE 3 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK WILLCOCKS
Company Secretary 2013-03-07
NIGEL ADRIAN DAWSON FOX
Director 2007-06-29
PATRICK WILLCOCKS
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BESTWICK
Director 2014-06-26 2018-06-30
DAVID JOHN WILLIAMS
Director 2006-12-06 2017-08-10
MATTHEW JOHN O'CONNOR
Director 2010-10-07 2016-03-31
NIGEL ADRIAN DAWSON FOX
Company Secretary 2007-06-29 2013-03-07
DAVID JAMES BESTWICK
Director 2006-12-06 2010-10-07
OVALSEC LIMITED
Nominated Secretary 2006-12-06 2007-05-16
OVAL NOMINEES LIMITED
Nominated Director 2006-12-06 2007-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 1 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS MARKETING SERVICES LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
NIGEL ADRIAN DAWSON FOX AVANTI HYLAS 2 LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
NIGEL ADRIAN DAWSON FOX AVANTI BROADBAND (IRE) LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED Director 2007-06-29 CURRENT 2004-12-20 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS LIMITED Director 2007-06-29 CURRENT 1995-09-13 In Administration
NIGEL ADRIAN DAWSON FOX AVANTI BROADBAND LIMITED Director 2007-06-29 CURRENT 2000-03-29 Active
NIGEL ADRIAN DAWSON FOX AVANTI SPACE 2B LIMITED Director 2007-06-29 CURRENT 2006-12-22 Active
NIGEL ADRIAN DAWSON FOX AVANTI SPACE LIMITED Director 2007-06-29 CURRENT 2004-12-17 Active
PATRICK WILLCOCKS AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 1 LIMITED Director 2018-06-30 CURRENT 2016-02-09 Active
PATRICK WILLCOCKS AVANTI COMMUNICATIONS LIMITED Director 2018-06-30 CURRENT 1995-09-13 In Administration
PATRICK WILLCOCKS AVANTI BROADBAND LIMITED Director 2018-06-30 CURRENT 2000-03-29 Active
PATRICK WILLCOCKS AVANTI SPACE 2B LIMITED Director 2018-06-30 CURRENT 2006-12-22 Active
PATRICK WILLCOCKS AVANTI BROADBAND (IRE) LIMITED Director 2018-06-30 CURRENT 2009-02-24 Active
PATRICK WILLCOCKS HYBEAM LIMITED Director 2018-06-30 CURRENT 2012-02-02 Active
PATRICK WILLCOCKS AVANTI SPACE LIMITED Director 2018-06-30 CURRENT 2004-12-17 Active
PATRICK WILLCOCKS AVANTI COMMUNICATIONS MARKETING SERVICES LIMITED Director 2018-06-30 CURRENT 2010-10-14 Active
PATRICK WILLCOCKS AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED Director 2018-06-30 CURRENT 2016-02-09 Active
PATRICK WILLCOCKS AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED Director 2018-06-30 CURRENT 2016-02-09 Active

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
2022-12-20CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-09DIRECTOR APPOINTED MR TOBIAS EDWARD ROBINSON
2022-11-09AP01DIRECTOR APPOINTED MR TOBIAS EDWARD ROBINSON
2022-11-08DIRECTOR APPOINTED MR NEIL WILLIAM TRIBBLE
2022-11-08AP01DIRECTOR APPOINTED MR NEIL WILLIAM TRIBBLE
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13PSC02Notification of Plate Bidco 4 Limited as a person with significant control on 2022-04-13
2022-05-13PSC07CESSATION OF AVANTI COMMUNICATIONS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM One Ariel Way London W12 7SL United Kingdom
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 060200780011
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM One Ariel Way London W12 7SL United Kingdom
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780011
2022-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2022-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Cobham House 20 Black Friars Lane London EC4V 6EB
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780010
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 060200780009
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780009
2021-12-21CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-08-12AP03Appointment of Mrs Bridget Sheldon-Hill as company secretary on 2021-08-12
2021-08-12TM02Termination of appointment of William Beverley on 2021-08-12
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780008
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2021-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780007
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ADRIAN DAWSON FOX
2020-06-01AP01DIRECTOR APPOINTED MRS BRIDGET LYNN SHELDON-HILL
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780006
2020-02-12TM02Termination of appointment of Natalie Mitchell on 2020-02-12
2020-02-12AP03Appointment of Mr William Beverley as company secretary on 2020-02-12
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780005
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-26AP01DIRECTOR APPOINTED MR KYLE DAVID WHITEHILL
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780004
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780003
2018-10-01TM02Termination of appointment of Patrick Willcocks on 2018-09-28
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLCOCKS
2018-10-01AP01DIRECTOR APPOINTED NATALIE MITCHELL
2018-10-01AP03Appointment of Natalie Mitchell as company secretary on 2018-09-28
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BESTWICK
2018-07-02AP01DIRECTOR APPOINTED MR PATRICK WILLCOCKS
2018-06-26AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAMS
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200780002
2017-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN O'CONNOR
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-29CH01Director's details changed for Mr David John Williams on 2014-07-01
2014-07-02AP01DIRECTOR APPOINTED MR DAVID JAMES BESTWICK
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0106/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mr Matthew John O'connor on 2013-05-07
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 74 RIVINGTON STREET LONDON EC2A 3AY
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL FOX
2013-03-14AP03SECRETARY APPOINTED MR PATRICK WILLCOCKS
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-03AR0106/12/12 FULL LIST
2011-12-16AR0106/12/11 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-21AR0106/12/10 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED MR MATTHEW JOHN O'CONNOR
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BESTWICK
2010-10-13RES13RE RESIGNATION & APPOINTMENT OF DIRECTOR 07/10/2010
2010-09-07RES01ALTER ARTICLES 17/08/2010
2010-09-07MEM/ARTSARTICLES OF ASSOCIATION
2010-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-21AR0106/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BESTWICK / 18/12/2009
2009-12-18AP01DIRECTOR APPOINTED DAVID JOHN WILLIAMS
2009-12-18AP01DIRECTOR APPOINTED DAVID JAMES BESTWICK
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-12-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-04AA30/06/08 TOTAL EXEMPTION FULL
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-26225PREVSHO FROM 31/12/2008 TO 30/06/2008
2008-01-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-01-07190LOCATION OF DEBENTURE REGISTER
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17CERTNMCOMPANY NAME CHANGED OVAL (2144) LIMITED CERTIFICATE ISSUED ON 17/05/07
2007-03-01CERTNMCOMPANY NAME CHANGED AVANTI COMMUNICATIONS GROUP LIMI TED CERTIFICATE ISSUED ON 01/03/07
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AVANTI SPACE 3 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 AVANTI SPACE 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-31 Satisfied COMMERZBANK AG, FILIALE LUXEMBURG
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 AVANTI SPACE 3 LIMITED

Intangible Assets
Patents
We have not found any records of AVANTI SPACE 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVANTI SPACE 3 LIMITED
Trademarks
We have not found any records of AVANTI SPACE 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVANTI SPACE 3 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 (61300 - Satellite telecommunications activities) as AVANTI SPACE 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVANTI SPACE 3 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 AVANTI SPACE 3 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 AVANTI SPACE 3 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.