Company NameAvaline Holding Limited
DirectorYanming Sui
Company StatusActive
Company Number07461778
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameYanming Sui
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Huddersfield 3m Buckley Innovation C
Firth Street
Huddersfield
West Yorkshire
HD1 3BD
Secretary NameMiss Yunni Xu
StatusResigned
Appointed06 August 2014(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressSuite 18, Ealing House
33 Hanger Lane
Ealing
London
W5 3JH

Contact

Websiteunitededucation.co.uk
Email address[email protected]
Telephone020 32200349
Telephone regionLondon

Location

Registered AddressUniversity Of Huddersfield 3m Buckley Innovation Centre
Firth Street
Huddersfield
West Yorkshire
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1United Education Development LTD
55.00%
Ordinary
450 at £1Yunni Xu
45.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

5 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
18 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
(3 pages)
16 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 April 2018Registered office address changed from Suite 019 Ealing House 33 Hanger Lane Ealing England to 82 Swakeleys Road Uxbridge UB10 8BB on 12 April 2018 (1 page)
3 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-18
(2 pages)
4 March 2017Change of name notice (2 pages)
4 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-18
(2 pages)
4 March 2017Change of name notice (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
29 February 2016Registered office address changed from Suite 18, Ealing House 33 Hanger Lane Ealing London W5 3JH to Suite 019 Ealing House 33 Hanger Lane Ealing on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Suite 18, Ealing House 33 Hanger Lane Ealing London W5 3JH to Suite 019 Ealing House 33 Hanger Lane Ealing on 29 February 2016 (1 page)
7 September 2015Termination of appointment of Yunni Xu as a secretary on 1 August 2015 (1 page)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Termination of appointment of Yunni Xu as a secretary on 1 August 2015 (1 page)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2014Company name changed united media development LIMITED\certificate issued on 11/09/14 (3 pages)
11 September 2014Company name changed united media development LIMITED\certificate issued on 11/09/14 (3 pages)
3 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-06
(1 page)
28 August 2014Appointment of Miss Yunni Xu as a secretary on 6 August 2014 (2 pages)
28 August 2014Appointment of Miss Yunni Xu as a secretary (2 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Appointment of Miss Yunni Xu as a secretary on 6 August 2014 (2 pages)
28 August 2014Appointment of Miss Yunni Xu as a secretary on 6 August 2014 (2 pages)
28 August 2014Appointment of Miss Yunni Xu as a secretary (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Registered office address changed from C/O Edwin Liu Ealing House Suite 18, Ealing House 33 Hanger Lane Ealing London W5 3HJ England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from C/O Edwin Liu Ealing House Suite 18, Ealing House 33 Hanger Lane Ealing London W5 3HJ England on 21 February 2014 (1 page)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
28 October 2013Registered office address changed from Office Suite 409 Rivington House 82 Great Eastern Street London United Kingdom EC2A 3JF England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Office Suite 409 Rivington House 82 Great Eastern Street London United Kingdom EC2A 3JF England on 28 October 2013 (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 January 2013Director's details changed for Yanming Sui on 1 December 2012 (2 pages)
5 January 2013Director's details changed for Yanming Sui on 1 December 2012 (2 pages)
5 January 2013Director's details changed for Yanming Sui on 1 December 2012 (2 pages)
5 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
5 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
5 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
2 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
31 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
31 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)