AVANTI WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVANTI WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07351657

Incorporation date

20/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2010)
dot icon08/04/2026
Satisfaction of charge 073516570002 in full
dot icon12/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon23/10/2025
Registered office address changed from 2a Wrotham Business Park Barnet Herts EN5 4SZ England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2025-10-23
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Cessation of Laura Isaac as a person with significant control on 2025-03-31
dot icon10/04/2025
Notification of Avanti 2.0 Limited as a person with significant control on 2025-03-31
dot icon10/04/2025
Cessation of Kevin Isaac as a person with significant control on 2025-03-31
dot icon10/04/2025
Appointment of Mr James Andrew Isaac as a director on 2025-03-31
dot icon10/04/2025
Appointment of Joanne Rachel Dean as a director on 2025-03-31
dot icon16/01/2025
Director's details changed for Mr Kevin Isaac on 2025-01-16
dot icon29/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon28/11/2024
Confirmation statement made on 2024-09-24 with updates
dot icon26/11/2024
Cancellation of shares. Statement of capital on 2024-10-28
dot icon26/11/2024
Purchase of own shares.
dot icon26/11/2024
Purchase of own shares.
dot icon26/11/2024
Cancellation of shares. Statement of capital on 2024-09-24
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon08/08/2018
Director's details changed for Mrs Laura Isaac on 2017-08-02
dot icon08/08/2018
Change of details for Mrs Laura Isaac as a person with significant control on 2017-08-02
dot icon08/08/2018
Director's details changed for Mr Kevin Isaac on 2017-08-02
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Registration of charge 073516570002, created on 2018-06-26
dot icon01/05/2018
Satisfaction of charge 073516570001 in full
dot icon22/11/2017
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 2a Wrotham Business Park Barnet Herts EN5 4SZ on 2017-11-22
dot icon07/11/2017
Registered office address changed from 16 Wrotham Business Park, Wrotham Park Barnet Hertfordshire EN5 4SZ to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2017-11-07
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon24/04/2017
Change of share class name or designation
dot icon20/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/02/2014
Registration of charge 073516570001
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon28/08/2012
Statement of capital following an allotment of shares on 2010-09-20
dot icon28/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 2012-05-14
dot icon27/10/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon16/09/2011
Statement of capital following an allotment of shares on 2010-09-20
dot icon16/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon16/09/2011
Appointment of Mrs Laura Isaac as a director
dot icon16/09/2011
Appointment of Mrs Laura Isaac as a secretary
dot icon29/09/2010
Appointment of Kevin Isaac as a director
dot icon27/09/2010
Termination of appointment of Andrew Davis as a director
dot icon20/08/2010
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
28/10/2026
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
5
1.11M
-
0.00
53.38K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
20/08/2010 - 20/08/2010
3387
Mrs Laura Isaac
Director
20/08/2010 - Present
1
Isaac, Kevin
Director
20/08/2010 - Present
8
Isaac, Laura
Secretary
20/08/2010 - Present
-
Isaac, James Andrew
Director
31/03/2025 - Present
2

Persons with Significant Control

5
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 WEALTH MANAGEMENT LIMITED

AVANTI WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 20/08/2010 with the registered office located at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY. There are currently 5 active directors 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 WEALTH MANAGEMENT LIMITED?

toggle

AVANTI WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 20/08/2010 .

Where is AVANTI WEALTH MANAGEMENT LIMITED located?

toggle

AVANTI WEALTH MANAGEMENT LIMITED is registered at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY.

What does AVANTI WEALTH MANAGEMENT LIMITED do?

toggle

AVANTI WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVANTI WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Satisfaction of charge 073516570002 in full.