AVANTIS APAC LIMITED

Register to unlock more data on OkredoRegister

AVANTIS APAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09826115

Incorporation date

15/10/2015

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester GL2 2APCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2015)
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/09/2023
Appointment of Mr Huw Aled Williams as a director on 2023-09-01
dot icon06/09/2023
Appointment of Mr David Michael Walters as a director on 2023-09-01
dot icon08/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Resolutions
dot icon26/07/2022
Memorandum and Articles of Association
dot icon25/07/2022
Termination of appointment of Owen Trotter as a director on 2022-07-18
dot icon21/07/2022
Registration of charge 098261150004, created on 2022-07-18
dot icon20/07/2022
Registration of charge 098261150003, created on 2022-07-18
dot icon18/07/2022
Satisfaction of charge 098261150002 in full
dot icon18/07/2022
Satisfaction of charge 098261150001 in full
dot icon01/04/2022
Certificate of change of name
dot icon22/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon15/04/2020
Resolutions
dot icon30/03/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon23/03/2020
Registration of charge 098261150002, created on 2020-03-03
dot icon17/03/2020
Termination of appointment of Leanne Samantha Morris as a director on 2020-03-03
dot icon17/03/2020
Appointment of Mr Owen Trotter as a director on 2020-03-03
dot icon28/02/2020
Change of details for Avantis Group Ltd as a person with significant control on 2017-06-27
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon09/01/2020
Confirmation statement made on 2019-10-14 with no updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon05/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon12/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon27/06/2017
Registered office address changed from Unit 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP England to Unit 2 and 3 Jessop Court Waterwells Business Park, Quedgeley Gloucester GL2 2AP on 2017-06-27
dot icon24/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon03/06/2016
Appointment of Miss Leanne Samantha Morris as a director on 2016-06-01
dot icon03/06/2016
Registered office address changed from 15 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP United Kingdom to Unit 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP on 2016-06-03
dot icon17/12/2015
Registration of charge 098261150001, created on 2015-12-16
dot icon15/10/2015
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
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
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
Trotter, Owen
Director
03/03/2020 - 18/07/2022
28
Walters, David Michael
Director
01/09/2023 - Present
49
Rawnsley, Rupert John Kapp
Director
15/10/2015 - Present
6
Williams, Huw Aled
Director
01/09/2023 - Present
6
Mr Nicholas Edward Tuson
Director
15/10/2015 - Present
5

Persons with Significant Control

1
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 AVANTIS APAC LIMITED

AVANTIS APAC LIMITED is an(a) Active company incorporated on 15/10/2015 with the registered office located at Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester GL2 2AP. There are currently 4 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 AVANTIS APAC LIMITED?

toggle

AVANTIS APAC LIMITED is currently Active. It was registered on 15/10/2015 .

Where is AVANTIS APAC LIMITED located?

toggle

AVANTIS APAC LIMITED is registered at Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester GL2 2AP.

What does AVANTIS APAC LIMITED do?

toggle

AVANTIS APAC LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for AVANTIS APAC LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-14 with no updates.