Avalona Software Services Ltd SHOREHAM-BY-SEA


Avalona Software Services started in year 2014 as Private Limited Company with registration number 09145974. The Avalona Software Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shoreham-by-sea at 56 West Street. Postal code: BN43 5WG.

The firm has 2 directors, namely Susan H., Timothy H.. Of them, Timothy H. has been with the company the longest, being appointed on 24 July 2014 and Susan H. has been with the company for the least time - from 22 March 2023. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Avalona Software Services Ltd Address / Contact

Office Address 56 West Street
Town Shoreham-by-sea
Post code BN43 5WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09145974
Date of Incorporation Thu, 24th Jul 2014
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Susan H.

Position: Director

Appointed: 22 March 2023

Timothy H.

Position: Director

Appointed: 24 July 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Susan H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Timothy H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Susan H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Susan H.

Notified on 4 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Timothy H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Susan H.

Notified on 25 October 2018
Ceased on 1 October 2019
Nature of control: 25-50% shares

Susan H.

Notified on 6 April 2016
Ceased on 5 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 6911 271       
Balance Sheet
Cash Bank In Hand10 14011 364       
Current Assets18 26917 08626 93219 83219 78337 09059 03748 01996 082
Debtors8 1295 722       
Net Assets Liabilities Including Pension Asset Liability1 6911 271       
Tangible Fixed Assets1 1892 598       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 5911 171       
Shareholder Funds1 6911 271       
Other
Average Number Employees During Period  1111122
Creditors 18 05520 08531 08520 55024 80633 57757 90684 898
Creditors Due Within One Year17 76718 055       
Fixed Assets 2 5981 61415 0431 2812 2363 74857 71345 265
Net Current Assets Liabilities502-9696 847-11 253-76712 28425 460-9 88711 184
Number Shares Allotted100100       
Par Value Share11       
Provisions For Liabilities Charges 358       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 5594 415       
Tangible Fixed Assets Depreciation3701 817       
Total Assets Less Current Liabilities1 6911 6298 4613 79051414 52029 20847 82656 449

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 17th, December 2023
Free Download (6 pages)

Company search