ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avon Finance No.3 Plc

Avon Finance No.3 Plc is an active company incorporated on 6 June 2023 with the registered office located in London, Greater London. Avon Finance No.3 Plc was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
14918971
Public limited company
Age
2 years 3 months
Incorporated 6 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
Awaiting first accounts
For period ending 29 September 2024
Due by 27 September 2025 (20 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1970
Stratford Finance No.3 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harbour No.1 Holdings Limited
CSC Directors (No.3) Limited, Alasdair James David Watson, and 2 more are mutual people.
Active
LRSP Borrower Holdings Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.1 Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Holdings Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Plc
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.2 Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
April Funding I Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tradeplus24 Working Capital Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Avon Finance No.3 Plc has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Accounting Period Shortened
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Stratford Finance No.3 Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Avon Finance No.3 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 September 2024 to 29 September 2024
Submitted on 27 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 16 Jun 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Stratford Finance No.3 Holdings Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year