AVANTIS EDUCATION LIMITED

Register to unlock more data on OkredoRegister

AVANTIS EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06318008

Incorporation date

19/07/2007

Size

Full

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 19/07/2007)
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon22/01/2024
Registration of charge 063180080009, created on 2024-01-19
dot icon18/12/2023
Certificate of change of name
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Appointment of Mr David Michael Walters as a director on 2023-04-03
dot icon03/04/2023
Appointment of Mr Westley Jason Paetel as a director on 2023-04-03
dot icon08/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon25/07/2022
Termination of appointment of Owen Trotter as a director on 2022-07-18
dot icon21/07/2022
Registration of charge 063180080008, created on 2022-07-18
dot icon20/07/2022
Registration of charge 063180080007, created on 2022-07-18
dot icon18/07/2022
Satisfaction of charge 063180080006 in full
dot icon18/07/2022
Satisfaction of charge 063180080002 in full
dot icon18/07/2022
Satisfaction of charge 063180080005 in full
dot icon18/07/2022
Satisfaction of charge 063180080004 in full
dot icon17/05/2022
Accounts for a small company made up to 2021-12-31
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon17/04/2020
Resolutions
dot icon07/04/2020
Statement of company's objects
dot icon23/03/2020
Registration of charge 063180080006, created 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 Learnpad Limited as a person with significant control on 2017-06-27
dot icon28/02/2020
Change of details for Learnpad Limited as a person with significant control on 2016-04-06
dot icon14/02/2020
Satisfaction of charge 063180080003 in full
dot icon06/02/2020
Resolutions
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon19/07/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon16/07/2019
Accounts for a small company made up to 2018-12-31
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon19/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon18/07/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Registered office address changed from 21 the Glenmore Centre Jessop Court Quedgeley Gloucester GL2 2AP England to Unit 2 and 3 Jessop Court Waterwells Business Park, Quedgeley Gloucester GL2 2AP on 2017-06-27
dot icon14/09/2016
Accounts for a small company made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon04/04/2016
Registered office address changed from 11 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP to 21 the Glenmore Centre Jessop Court Quedgeley Gloucester GL2 2AP on 2016-04-04
dot icon01/04/2016
Appointment of Mr Huw Aled Williams as a director on 2016-04-01
dot icon01/04/2016
Satisfaction of charge 063180080001 in full
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon31/07/2015
Registration of charge 063180080005, created on 2015-07-30
dot icon01/06/2015
Registration of charge 063180080004, created on 2015-06-01
dot icon06/03/2015
Registration of charge 063180080003, created on 2015-03-06
dot icon12/02/2015
Registration of charge 063180080002, created on 2015-02-12
dot icon13/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon05/08/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/05/2013
Registered office address changed from Unit 32 Space Business Park Olympus Park Quedgeley Gloucester GL2 4AL United Kingdom on 2013-05-23
dot icon30/04/2013
Registration of charge 063180080001
dot icon17/01/2013
Appointment of Dr Rupert John Kapp Rawnsley as a director
dot icon17/01/2013
Registered office address changed from 1St Floor, 105 Bute Street Cardiff Bay Cardiff CF10 5AD Uk on 2013-01-17
dot icon16/01/2013
Termination of appointment of Richard Theo as a director
dot icon16/01/2013
Termination of appointment of Richard Theo as a secretary
dot icon01/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon13/09/2010
Director's details changed for Nicholas Tuson on 2010-07-01
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-07-19 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/03/2009
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon29/09/2008
Capitals not rolled up
dot icon18/09/2008
Return made up to 19/07/08; full list of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from 1ST floor rear 105 bute street cardiff bay cardiff CF10 5AD
dot icon16/10/2007
Secretary resigned
dot icon11/10/2007
Registered office changed on 11/10/07 from: 159 lake road west cardiff CF23 5PL
dot icon05/09/2007
Registered office changed on 05/09/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon05/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon23/08/2007
Certificate of change of name
dot icon19/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Owen
Director
03/03/2020 - 18/07/2022
28
ACUITY SECRETARIES LIMITED
Corporate Secretary
19/07/2007 - 16/10/2007
172
M AND A NOMINEES LIMITED
Corporate Director
19/07/2007 - 23/08/2007
157
Walters, David Michael
Director
03/04/2023 - Present
49
Rawnsley, Rupert John Kapp
Director
17/01/2013 - Present
6

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 EDUCATION LIMITED

AVANTIS EDUCATION LIMITED is an(a) Active company incorporated on 19/07/2007 with the registered office located at Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester GL2 2AP. 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 AVANTIS EDUCATION LIMITED?

toggle

AVANTIS EDUCATION LIMITED is currently Active. It was registered on 19/07/2007 .

Where is AVANTIS EDUCATION LIMITED located?

toggle

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

What does AVANTIS EDUCATION LIMITED do?

toggle

AVANTIS EDUCATION LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AVANTIS EDUCATION LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-30 with no updates.