Get an alert when AVOIRA LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-07 (in 7mo)

Last made up 2025-11-23

Watchouts

None on the register

Cash

£1M

+4.7% vs 2023

Net assets

£4M

+0.9% vs 2023

Employees

154

0% vs 2023

Profit before tax

£141K

-70.3% vs 2023

Name history

Renamed 1 time since incorporation

  1. AVOIRA LIMITED 2019-06-25 → present
  2. PENNINE TELECOM LIMITED 1983-10-24 → 2019-06-25

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £474,826£141,243
Net profit £342,702£38,314
Cash £1,238,370£1,296,268
Total assets less current liabilities £4,612,699£4,566,546
Net assets £4,218,894£4,257,208
Equity £754,042£1,458,710£4,098,162£4,960,306£4,218,894£4,257,208
Average employees 154154
Wages £7,067,768£6,727,357

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 18 resigned

Name Role Appointed Born Nationality
ROBERTS, Andrew John Director 1992-04-01 Jul 1960 British
ROBERTS, Vivienne Director 2025-03-26 Dec 1963 British
Show 18 resigned officers
Name Role Appointed Resigned
BEAUMONT, Nigel Henry Secretary 2014-03-07 2016-11-30
EVANS, Richard Secretary 2003-08-05
GEE, Christopher Philip Secretary 2016-12-09 2019-04-30
RYAN, Stephen James Secretary 2003-08-05 2014-03-07
TURNER, Steven Martin Secretary 2019-05-01 2022-04-06
BEAUMONT, Nigel Henry Director 2007-09-13 2016-11-30
BENNETT, David Richard Director 2018-01-12 2024-03-06
BOX, Clive Director 1992-03-06
BROADBENT, David Director 2003-08-05
CORNS, Jean Director 2003-08-05
EVANS, Angela Director 1992-04-01 2003-08-05
EVANS, Richard Director 2003-08-05
KING, Geoffrey Duncan Director 2003-08-05 2016-11-30
MACPHERSON, Ian George Director 2011-03-31
MACPHERSON, Jennifer Director 1992-04-01 2003-08-05
NIMAN, Julian Howard Director 2016-12-09 2018-01-12
RYAN, Stephen James Director 2003-08-05 2013-03-07
WATTS, Stephen Kenneth Director 2014-03-07 2016-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Andrew John Roberts Individual Shares 75–100%, Voting 75–100% 2024-03-06 Active
Nycomm Holdings Limited Corporate entity Shares 75–100% 2018-11-06 Ceased 2024-03-06
Pennine Telecom (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-11-06

Filing timeline

Last 20 of 164 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-28 MA Memorandum articles
  • 2024-09-28 RESOLUTIONS Resolution
Date Type Category Description
2025-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full PDF
2025-03-26 AP01 officers Appoint person director company with name date PDF
2024-11-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-28 SH08 capital Capital name of class of shares
2024-09-28 MA incorporation Memorandum articles
2024-09-28 RESOLUTIONS resolution Resolution
2024-09-27 SH10 capital Capital variation of rights attached to shares
2024-09-16 AA accounts Accounts with accounts type full PDF
2024-06-27 CH01 officers Change person director company with change date PDF
2024-03-13 TM01 officers Termination director company with name termination date PDF
2024-03-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-03-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-28 AA accounts Accounts with accounts type full PDF
2022-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-05 AA accounts Accounts with accounts type full PDF
2022-08-23 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page