AVANTIS WEALTH LTD

Register to unlock more data on OkredoRegister

AVANTIS WEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08292970

Incorporation date

14/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-06-26
dot icon23/05/2025
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-23
dot icon16/08/2024
Liquidators' statement of receipts and payments to 2024-06-26
dot icon04/09/2023
Liquidators' statement of receipts and payments to 2023-06-26
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Resolutions
dot icon05/07/2022
Registered office address changed from Spaces, Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon05/07/2022
Statement of affairs
dot icon11/01/2022
Registered office address changed from Office 206-207 Spaces Trafalgar Place Mocatta House Brighton East Sussex BN1 4DU England to Spaces, Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU on 2022-01-11
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Termination of appointment of Rodney Maxwell Thomas as a director on 2021-11-25
dot icon31/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Director's details changed for Mrs Lydia Louise Thomas on 2021-02-16
dot icon20/01/2021
Director's details changed for Mr Rodney Maxwell Thomas on 2021-01-20
dot icon20/01/2021
Change of details for Mr Rodney Maxwell Thomas as a person with significant control on 2021-01-20
dot icon15/10/2020
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JA England to Office 206-207 Spaces Trafalgar Place Mocatta House Brighton East Sussex BN1 4DU on 2020-10-15
dot icon21/09/2020
Appointment of Mrs Lydia Louise Thomas as a director on 2020-09-21
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Director's details changed for Mr Rodney Maxwell Thomas on 2019-12-20
dot icon20/12/2019
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to 8 the Drive Hove East Sussex BN3 3JA on 2019-12-20
dot icon09/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon07/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon30/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon22/11/2018
Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2018-11-22
dot icon13/11/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon06/09/2016
Director's details changed for Mr Rodney Maxwell Thomas on 2016-06-24
dot icon05/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2016
Termination of appointment of Geoffrey Bond as a secretary on 2015-12-22
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2015
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon28/01/2015
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon20/11/2012
Appointment of Geoffrey Bond as a secretary
dot icon14/11/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£80,395.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
10/08/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
167.63K
-
0.00
80.40K
-
2021
7
167.63K
-
0.00
80.40K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

167.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.40K £Ascended- *

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
Thomas, Rodney Maxwell
Director
14/11/2012 - 25/11/2021
17
Thomas, Lydia Louise
Director
21/09/2020 - Present
7
Bond, Geoffrey
Secretary
14/11/2012 - 22/12/2015
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVANTIS WEALTH LTD

AVANTIS WEALTH LTD is an(a) Liquidation company incorporated on 14/11/2012 with the registered office located at C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTIS WEALTH LTD?

toggle

AVANTIS WEALTH LTD is currently Liquidation. It was registered on 14/11/2012 .

Where is AVANTIS WEALTH LTD located?

toggle

AVANTIS WEALTH LTD is registered at C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does AVANTIS WEALTH LTD do?

toggle

AVANTIS WEALTH LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AVANTIS WEALTH LTD have?

toggle

AVANTIS WEALTH LTD had 7 employees in 2021.

What is the latest filing for AVANTIS WEALTH LTD?

toggle

The latest filing was on 20/08/2025: Liquidators' statement of receipts and payments to 2025-06-26.