AVANTI RECRUITMENT LTD

Register to unlock more data on OkredoRegister

AVANTI RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06911565

Incorporation date

20/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-31 Friar Street, Reading RG1 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon26/02/2026
Purchase of own shares.
dot icon26/02/2026
Cancellation of shares. Statement of capital on 2026-01-30
dot icon17/02/2026
Resolutions
dot icon02/02/2026
Cessation of Mark Peter Simpson as a person with significant control on 2026-01-30
dot icon30/01/2026
Termination of appointment of Mark Peter Simpson as a director on 2026-01-30
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon04/08/2023
Change of share class name or designation
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon20/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon11/05/2022
Notification of Gary Stephen James as a person with significant control on 2022-04-25
dot icon11/05/2022
Change of details for Mr Mark Peter Simpson as a person with significant control on 2022-04-25
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon25/04/2022
Memorandum and Articles of Association
dot icon25/04/2022
Resolutions
dot icon21/04/2022
Appointment of Mr Gary Stephen James as a director on 2022-04-21
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon22/06/2020
Change of details for Mr Mark Peter Simpson as a person with significant control on 2020-01-01
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon07/02/2019
Director's details changed for Mark Peter Simpson on 2019-02-07
dot icon15/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-06-20 with updates
dot icon10/08/2018
Cancellation of shares. Statement of capital on 2018-06-04
dot icon24/07/2018
Purchase of own shares.
dot icon09/05/2018
Cessation of Benjamin Palmer as a person with significant control on 2018-05-04
dot icon09/05/2018
Termination of appointment of Ben Palmer as a director on 2018-05-04
dot icon20/04/2018
Registration of charge 069115650003, created on 2018-04-20
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon08/11/2016
Registered office address changed from Soanepoint 6-8 Market Place Reading RG1 2EG to 30-31 Friar Street Reading RG1 1DX on 2016-11-08
dot icon10/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Andrew Edward Brundle as a director on 2016-01-31
dot icon25/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon23/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mark Peter Simpson on 2013-05-01
dot icon26/06/2013
Director's details changed for Ben Palmer on 2013-05-01
dot icon06/01/2013
Appointment of Mr Andrew Edward Brundle as a director
dot icon18/12/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon16/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2010
Registered office address changed from Unit 1 the Forge Reading Road Burghfield Common Reading Berkshire RG7 3BL on 2010-09-02
dot icon02/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mark Peter Simpson on 2010-05-20
dot icon20/05/2010
Director's details changed for Ben Palmer on 2010-05-20
dot icon31/07/2009
Director appointed mark peter simpson
dot icon20/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
194.29K
-
0.00
225.44K
-
2022
25
439.38K
-
0.00
522.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brundle, Andrew Edward
Director
11/12/2012 - 31/01/2016
64
Simpson, Mark Peter
Director
28/07/2009 - 30/01/2026
4
James, Gary Stephen
Director
21/04/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTI RECRUITMENT LTD

AVANTI RECRUITMENT LTD is an(a) Active company incorporated on 20/05/2009 with the registered office located at 30-31 Friar Street, Reading RG1 1DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI RECRUITMENT LTD?

toggle

AVANTI RECRUITMENT LTD is currently Active. It was registered on 20/05/2009 .

Where is AVANTI RECRUITMENT LTD located?

toggle

AVANTI RECRUITMENT LTD is registered at 30-31 Friar Street, Reading RG1 1DX.

What does AVANTI RECRUITMENT LTD do?

toggle

AVANTI RECRUITMENT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for AVANTI RECRUITMENT LTD?

toggle

The latest filing was on 26/02/2026: Purchase of own shares..