Company NameAvail Technologies Ltd
Company StatusActive
Company Number11402909
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 9 months ago)
Previous NameFfshelf0618 Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Ferdinand Connolly
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-38 C4di Group
Queen Street
Hull
HU1 1UU
Director NameMr Keverne Thomas Watt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Grange Country House Hotel Horton Grange Co
Seaton Burn
Berwick Hill Road
NE13 6BU
Director NameMr Ian Roper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOffice 12, Level Q Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Christopher James Watt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed17 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 12, Level Q Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Callum James Martin Clark
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC4di @Thedock 31-38 Queen Street
Hull
HU1 1UU
Director NameMr Erin Jai Short
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 12, Level Q Surtees Business Park
Stockton-On-Tees
TS18 3HR

Location

Registered AddressOffice 13, Level Q
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

14 December 2021Delivered on: 14 December 2021
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
24 September 2020Director's details changed for Mr Keverne Thomas Watt on 19 September 2020 (2 pages)
30 July 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
9 March 2020Cancellation of shares. Statement of capital on 14 January 2020
  • GBP 24
(4 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 February 2020Purchase of own shares. (3 pages)
7 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Articles 34 to 42 disapplied 14/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
6 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2020Memorandum and Articles of Association (48 pages)
6 February 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 36.01
(4 pages)
4 February 2020Appointment of Mr Ian Roper as a director on 3 February 2020 (2 pages)
26 November 2019Termination of appointment of Callum James Martin Clark as a director on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
27 February 2019Registered office address changed from Core Building Core Building Brown Street Manchester M2 1DH England to C4Di @Thedock 31-38 Queen Street Hull HU1 1UU on 27 February 2019 (1 page)
21 January 2019Registered office address changed from Cloth Hall Farm Soil Hill Halifax HX2 9NT United Kingdom to Core Building Core Building Brown Street Manchester M2 1DH on 21 January 2019 (1 page)
2 October 2018Appointment of Mr John Ferdinand Connolly as a director on 1 August 2018 (2 pages)
6 September 2018Appointment of Mr Keverne Thomas Watt as a director on 24 August 2018 (2 pages)
28 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 25.00
(8 pages)
22 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
9 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
(3 pages)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)