ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avon Data Systems Limited

Avon Data Systems Limited is an active company incorporated on 8 August 1989 with the registered office located in London, City of London. Avon Data Systems Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02411998
Private limited company
Age
36 years
Incorporated 8 August 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 August 2025 (29 days ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
107 Cheapside
London
EC2V 6DN
England
Address changed on 16 Jun 2025 (2 months ago)
Previous address was Henleaze Business Centre Harbury Road, Bristol BS9 4PN England
Telephone
03302231456
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Managing Director • British • Lives in England • Born in Jul 1978
Director • Chief Executive Officer • Dutch • Lives in England • Born in Jul 1974
Director • Chief Financial Officer • English • Lives in England • Born in Jan 1975
Director • Chief Financial Officer • French • Lives in England • Born in Apr 1978
Director • Technical Director • British • Lives in England • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Touchretail Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Clearcourse Membership Services Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Csy Retail Systems Ltd
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Protech Computer Systems Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Sellerdeck Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Clearwater Consultancy Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Gob2b Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Silverbear Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£315.9K
Decreased by £342.8K (-52%)
Turnover
Unreported
Same as previous period
Employees
19
Same as previous period
Total Assets
£1.57M
Increased by £555.85K (+55%)
Total Liabilities
-£663.42K
Increased by £245.09K (+59%)
Net Assets
£908.54K
Increased by £310.76K (+52%)
Debt Ratio (%)
42%
Increased by 1.03% (+3%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Mr Sacha Bielawski Appointed
1 Month Ago on 15 Jul 2025
Mark David Grafton Resigned
1 Month Ago on 14 Jul 2025
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Registered Address Changed
2 Months Ago on 16 Jun 2025
Sailmaker Holdings Limited (PSC) Resigned
2 Months Ago on 13 Jun 2025
Ms Else Christina Hamilton Appointed
2 Months Ago on 13 Jun 2025
Sarah Katie Cade Resigned
2 Months Ago on 13 Jun 2025
Mark Cade Resigned
2 Months Ago on 13 Jun 2025
Sarah Katie Cade Resigned
2 Months Ago on 13 Jun 2025
Get Credit Report
Discover Avon Data Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with updates
Submitted on 11 Aug 2025
Termination of appointment of Mark David Grafton as a director on 14 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Sacha Bielawski as a director on 15 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Cessation of Sailmaker Holdings Limited as a person with significant control on 13 June 2025
Submitted on 18 Jun 2025
Registered office address changed from Henleaze Business Centre Harbury Road, Bristol BS9 4PN England to 107 Cheapside London EC2V 6DN on 16 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Sarah Katie Cade as a secretary on 13 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Mark Cade as a director on 13 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Sarah Katie Cade as a director on 13 June 2025
Submitted on 16 Jun 2025
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 16 June 2025
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year