AVANTIS MARINE LIMITED

Register to unlock more data on OkredoRegister

AVANTIS MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11496188

Incorporation date

02/08/2018

Size

Full

Contacts

Registered address

Registered address

5th Floor Southgate House, Wood Street, Cardiff CF10 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2018)
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon06/08/2025
Change of details for Avantis Holdco Inc as a person with significant control on 2024-10-22
dot icon26/03/2025
Registered office address changed from Derwen House Court Road Bridgend CF31 1BN Wales to 5th Floor Southgate House Wood Street Cardiff CF10 1EW on 2025-03-26
dot icon21/03/2025
Registration of charge 114961880005, created on 2025-03-07
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/07/2023
Second filing for the appointment of Mr Christopher Mark David as a director
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Memorandum and Articles of Association
dot icon24/10/2022
Second filing for the appointment of Mr Christopher Mark David as a director
dot icon20/10/2022
Termination of appointment of Iain Ross Macgregor as a director on 2022-10-19
dot icon20/10/2022
Termination of appointment of Andrew Campbell Matheson as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr Christoper Mark David as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr Jack Jenkins as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr Leon Matthew Solder as a director on 2022-10-19
dot icon20/10/2022
Registration of charge 114961880003, created on 2022-10-19
dot icon20/10/2022
Registration of charge 114961880004, created on 2022-10-19
dot icon29/09/2022
Termination of appointment of David Bonar Calder as a director on 2022-09-06
dot icon08/09/2022
Confirmation statement made on 2022-08-01 with updates
dot icon08/09/2022
Registered office address changed from First and Second Floor Office Suites 33 Caroline Street Bridgend CF31 1DW Wales to Derwen House Court Road Bridgend CF31 1BN on 2022-09-08
dot icon01/04/2022
Full accounts made up to 2021-03-31
dot icon26/10/2021
Satisfaction of charge 114961880001 in full
dot icon20/10/2021
Registration of charge 114961880002, created on 2021-10-13
dot icon31/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/05/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon22/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Registered office address changed from Nova South 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to First and Second Floor Office Suites 33 Caroline Street Bridgend CF31 1DW on 2020-12-10
dot icon26/11/2020
Confirmation statement made on 2020-08-01 with updates
dot icon25/11/2020
Notification of Avantis Holdco Inc as a person with significant control on 2020-07-27
dot icon24/11/2020
Cessation of Barry Charles Bednar as a person with significant control on 2020-07-27
dot icon27/08/2020
Registration of charge 114961880001, created on 2020-08-26
dot icon06/08/2020
Appointment of Mr Iain Ross Macgregor as a director on 2020-07-27
dot icon06/08/2020
Appointment of Mr Andrew Campbell Matheson as a director on 2020-07-27
dot icon06/08/2020
Appointment of Mr David Bonar Calder as a director on 2020-07-27
dot icon06/08/2020
Termination of appointment of Barry Charles Bednar as a director on 2020-07-27
dot icon06/01/2020
Appointment of Mr Thomas William Allan David as a director on 2020-01-06
dot icon08/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon11/04/2019
Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Nova South 9th Floor 160 Victoria Street London SW1E 5LB on 2019-04-11
dot icon11/04/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon15/11/2018
Registered office address changed from 106 New Bond Street Fifth Floor London W1S 1DN England to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 2018-11-15
dot icon07/09/2018
Change of details for Mr Barry Charles Bednar as a person with significant control on 2018-09-06
dot icon06/09/2018
Change of details for Mr Barry Charles Bednar as a person with significant control on 2018-09-06
dot icon06/09/2018
Notification of Barry Charles Bednar as a person with significant control on 2018-08-02
dot icon22/08/2018
Termination of appointment of Robin James Meech as a director on 2018-08-21
dot icon22/08/2018
Cessation of Robin James Meech as a person with significant control on 2018-08-21
dot icon22/08/2018
Registered office address changed from 106 New Bond Strett New Bond Street London W1S 1DN England to 106 New Bond Street Fifth Floor London W1S 1DN on 2018-08-22
dot icon21/08/2018
Appointment of Mr Barry Charles Bednar as a director on 2018-08-20
dot icon21/08/2018
Registered office address changed from The Forge Swinbrook Burford Oxfordshire OX18 4ED United Kingdom to 106 New Bond Strett New Bond Street London W1S 1DN on 2018-08-21
dot icon09/08/2018
Resolutions
dot icon07/08/2018
Resolutions
dot icon02/08/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

33
2023
change arrow icon0 % *

* during past year

Cash in Bank

£727,115.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
875.97K
-
0.00
261.15K
-
2023
33
5.01M
-
35.43M
727.12K
-
2023
33
5.01M
-
35.43M
727.12K
-

Employees

2023

Employees

33 Ascended- *

Net Assets(GBP)

5.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

35.43M £Ascended- *

Cash in Bank(GBP)

727.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Iain Ross
Director
27/07/2020 - 19/10/2022
101
Jenkins, Jack
Director
19/10/2022 - Present
9
Bednar, Barry Charles
Director
20/08/2018 - 27/07/2020
7
Solder, Leon Matthew
Director
19/10/2022 - Present
4
Matheson, Andrew Campbell
Director
27/07/2020 - 19/10/2022
53

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About AVANTIS MARINE LIMITED

AVANTIS MARINE LIMITED is an(a) Active company incorporated on 02/08/2018 with the registered office located at 5th Floor Southgate House, Wood Street, Cardiff CF10 1EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTIS MARINE LIMITED?

toggle

AVANTIS MARINE LIMITED is currently Active. It was registered on 02/08/2018 .

Where is AVANTIS MARINE LIMITED located?

toggle

AVANTIS MARINE LIMITED is registered at 5th Floor Southgate House, Wood Street, Cardiff CF10 1EW.

What does AVANTIS MARINE LIMITED do?

toggle

AVANTIS MARINE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AVANTIS MARINE LIMITED have?

toggle

AVANTIS MARINE LIMITED had 33 employees in 2023.

What is the latest filing for AVANTIS MARINE LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-01 with updates.