Company NameAvenue Consulting Ltd.
Company StatusActive
Company Number04034312
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Neil Thompson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Worcester Road
Bangor Isycoed
Wrexham
LL13 0JB
Wales
Director NameDr Susan Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleSocial Worker
Country of ResidenceWales
Correspondence Address1 Worcester Road
Bangor Isycoed
Wrexham
LL13 0JB
Wales
Secretary NameDr Susan Thompson
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleSocial Worker
Country of ResidenceWales
Correspondence Address1 Worcester Road
Bangor Isycoed
Wrexham
LL13 0JB
Wales
Director NameMiss Anna Mair Thompson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitemaynard.u-net.com

Location

Registered AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Professor Neil Thompson
50.00%
Ordinary
1 at £1Susan Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£290
Cash£24,530
Current Liabilities£32,191

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

12 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
12 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
4 July 2019Director's details changed for Miss Anna Mair Thompson on 4 July 2019 (2 pages)
3 July 2019Director's details changed for Miss Anna Mair Thompson on 24 June 2019 (2 pages)
19 June 2019Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 19 June 2019 (1 page)
8 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
4 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(6 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(6 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(6 pages)
12 February 2015Appointment of Miss Anna Mair Thompson as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Miss Anna Mair Thompson as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Miss Anna Mair Thompson as a director on 1 February 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
26 March 2013Registered office address changed from Bennett Brooks & Co Limited First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Bennett Brooks & Co Limited First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 26 March 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 1 August 2012 (5 pages)
2 August 2012Annual return made up to 1 August 2012 (5 pages)
2 August 2012Annual return made up to 1 August 2012 (5 pages)
1 August 2012Director's details changed for Dr Susan Thompson on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Dr Susan Thompson on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Dr Susan Thompson on 1 August 2012 (1 page)
1 August 2012Director's details changed for Dr Susan Thompson on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Dr Susan Thompson on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Dr Susan Thompson on 1 August 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from bennettbrooks first floor 42 high street mold flintshire CH7 1BH (1 page)
30 July 2009Registered office changed on 30/07/2009 from bennettbrooks first floor 42 high street mold flintshire CH7 1BH (1 page)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 August 2008Return made up to 14/07/08; no change of members (7 pages)
11 August 2008Return made up to 14/07/08; no change of members (7 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 14/07/07; no change of members (7 pages)
16 August 2007Return made up to 14/07/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 14/07/06; full list of members (7 pages)
28 July 2006Return made up to 14/07/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 July 2005Return made up to 14/07/05; full list of members (7 pages)
22 July 2005Return made up to 14/07/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 July 2004Return made up to 14/07/04; full list of members (7 pages)
12 July 2004Return made up to 14/07/04; full list of members (7 pages)
8 March 2004Registered office changed on 08/03/04 from: bennett brooks & co 43-47 high street mold flintshire CH7 1BQ (1 page)
8 March 2004Registered office changed on 08/03/04 from: bennett brooks & co 43-47 high street mold flintshire CH7 1BQ (1 page)
14 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2002Return made up to 14/07/02; full list of members (7 pages)
25 July 2002Return made up to 14/07/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 October 2001Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2001Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Location of debenture register (1 page)
11 October 2000Location of debenture register (1 page)
4 October 2000Registered office changed on 04/10/00 from: 3 sandon road chester cheshire CH2 2EP (1 page)
4 October 2000Registered office changed on 04/10/00 from: 3 sandon road chester cheshire CH2 2EP (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
14 July 2000Incorporation (16 pages)
14 July 2000Incorporation (16 pages)