Get an alert when AVC WISE 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

2027-02-26 (in 9mo)

Last made up 2026-02-12

Watchouts

None on the register

Cash

£246K

+1,607.5% highest in 6 filed years

Net assets

-£75K

+92.2% highest in 6 filed years

Employees

79

+29.5% highest in 6 filed years

Profit before tax

Period ending 2024-12-31

Accounts

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

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£217,307£885,896
Cash £19,535£74,083£103,731£224,975£14,408£246,013
Total assets less current liabilities -£743,390
Net assets -£591,392-£709,086-£646,621-£743,390-£960,697-£74,801
Equity -£591,392-£709,086-£646,621-£743,390-£960,697-£74,801
Average employees 101326456179
Wages

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

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company reported a profit in 2024, reducing the net liability position from £960,697 to £74,801. Loan extensions were agreed in January 2025, moving repayment dates to 31 December 2028, with £83,333 repayable within 2025. Directors assessed Company as a going concern using available information.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 2 resigned

Name Role Appointed Born Nationality
DAVIS, Michael James Director 2025-08-04 Feb 1971 British
ELLIS, Richard Hallam Director 2018-06-08 Apr 1970 British
GLADDISH, Peter John Director 2018-06-08 Jan 1965 British
GROVES, Duncan William Director 2018-06-08 Jan 1964 British
MICHALAKIDIS, Georgios Director 2018-06-08 Aug 1984 Greek
MISTRY, Amarnath Anthony Prakash Director 2024-05-01 Aug 1984 British
SAVAGE, David Christopher Director 2018-06-08 Sep 1984 British
Show 2 resigned officers
Name Role Appointed Resigned
DAVIS, Jane Yvonne Director 2018-06-08 2025-08-04
DAVIS, Michael James Director 2018-06-08 2018-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Richard Hallam Ellis Individual Shares 25–50%, Voting 25–50% 2024-12-07 Active
Ms Jane Yvonne Davis Individual Shares 25–50%, Voting 25–50% 2023-08-24 Active
Pd Avc Limited Corporate entity Shares 25–50%, Voting 25–50% 2018-06-08 Active

Filing timeline

Last 20 of 46 total filings

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

  • 2025-10-13 RESOLUTIONS Resolution
  • 2025-10-13 MA Memorandum articles
Date Type Category Description
2026-03-26 RP01PSC01 miscellaneous Legacy PDF
2026-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-18 RPCH01 miscellaneous Legacy
2025-10-13 RESOLUTIONS resolution Resolution
2025-10-13 MA incorporation Memorandum articles
2025-08-21 AP01 officers Appoint person director company with name date PDF
2025-08-21 TM01 officers Termination director company with name termination date PDF
2025-07-22 RPCH01 miscellaneous Legacy
2025-06-16 AA accounts Accounts with accounts type full PDF
2025-04-03 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-02-14 CH01 officers Change person director company with change date PDF
2025-02-14 CH01 officers Change person director company with change date PDF
2025-02-14 CS01 confirmation-statement Confirmation statement with updates
2025-02-14 CH01 officers Change person director company with change date PDF
2025-02-14 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-02-14 CH01 officers Change person director company with change date PDF
2025-02-14 CH01 officers Change person director company with change date PDF
2025-02-14 CH01 officers Change person director company with change date PDF
2025-02-14 AD01 address Change registered office address company with date old address new address PDF
2025-02-14 PSC01 persons-with-significant-control Notification of a person with significant control

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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