AVANTUS BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AVANTUS BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05421032

Incorporation date

11/04/2005

Size

Group

Contacts

Registered address

Registered address

33 Blagrave Street, Reading, Berkshire RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon07/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon03/01/2025
Registration of charge 054210320004, created on 2024-12-23
dot icon24/12/2024
Registration of charge 054210320003, created on 2024-12-23
dot icon29/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon27/11/2024
Change of share class name or designation
dot icon26/11/2024
Particulars of variation of rights attached to shares
dot icon22/11/2024
Termination of appointment of Phillip De Warrenne Waller as a director on 2024-11-15
dot icon22/11/2024
Termination of appointment of Philip Edward Curtis as a director on 2024-11-15
dot icon22/11/2024
Termination of appointment of Claire Aileen Geens as a director on 2024-11-15
dot icon22/11/2024
Termination of appointment of Niall Duncan Munro as a director on 2024-11-15
dot icon22/11/2024
Termination of appointment of Claire Aileen Geens as a secretary on 2024-11-15
dot icon22/11/2024
Cessation of Philip Edward Curtis as a person with significant control on 2024-11-15
dot icon22/11/2024
Cessation of Phillip Waller as a person with significant control on 2024-11-15
dot icon22/11/2024
Notification of Ciphr Group Limited as a person with significant control on 2024-11-15
dot icon22/11/2024
Termination of appointment of James Henry Mark Whelan as a director on 2024-11-15
dot icon22/11/2024
Appointment of Mr Sion David Lewis as a director on 2024-11-15
dot icon22/11/2024
Appointment of Ray Berry as a director on 2024-11-15
dot icon22/11/2024
Registered office address changed from 1 Milkhouse Gate Guildford Surrey GU1 3EZ to 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-11-22
dot icon22/11/2024
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon09/01/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon10/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon20/05/2022
Appointment of Mrs Claire Aileen Geens as a director on 2022-05-18
dot icon21/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon29/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon21/05/2020
Satisfaction of charge 1 in full
dot icon21/05/2020
Satisfaction of charge 2 in full
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon09/04/2019
Appointment of Mrs Claire Aileen Geens as a secretary on 2019-04-09
dot icon08/02/2019
Termination of appointment of Karen Elizabeth Stevens as a director on 2019-02-08
dot icon08/02/2019
Termination of appointment of Karen Stevens as a secretary on 2019-02-08
dot icon30/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon25/10/2018
Appointment of Mr James Henry Mark Whelan as a director on 2018-10-24
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon12/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon16/12/2016
Full accounts made up to 2016-09-30
dot icon20/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon01/04/2016
Appointment of Mr Niall Duncan Munro as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mrs Karen Elizabeth Stevens as a director on 2016-04-01
dot icon06/12/2015
Full accounts made up to 2015-09-30
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon15/04/2015
Director's details changed for Phillip De Warrenne Waller on 2015-04-11
dot icon15/04/2015
Director's details changed for Mr Philip Edward Curtis on 2015-03-02
dot icon18/02/2015
Appointment of Mrs Karen Stevens as a secretary on 2015-02-18
dot icon18/02/2015
Termination of appointment of Phillip De Warrenne Waller as a secretary on 2015-02-18
dot icon15/12/2014
Certificate of change of name
dot icon09/12/2014
Full accounts made up to 2014-09-30
dot icon07/11/2014
Statement of company's objects
dot icon07/11/2014
Resolutions
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon10/02/2014
Registered office address changed from Shoelands Farm Seale Lane Puttenham Farnham Surrey GU10 1HL United Kingdom on 2014-02-10
dot icon27/12/2013
Full accounts made up to 2013-09-30
dot icon10/07/2013
Auditor's resignation
dot icon24/06/2013
Miscellaneous
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon16/01/2013
Full accounts made up to 2012-09-30
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon08/12/2011
Full accounts made up to 2011-09-30
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-09-30
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for Phillip De Warrenne Waller on 2010-04-12
dot icon12/04/2010
Director's details changed for Philip Edward Curtis on 2010-04-12
dot icon24/11/2009
Full accounts made up to 2009-09-30
dot icon15/04/2009
Return made up to 11/04/09; full list of members
dot icon14/04/2009
Director's change of particulars / philip curtis / 11/04/2009
dot icon13/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2008
Registered office changed on 07/07/2008 from 6 west meads guildford surrey GU2 7ST
dot icon14/04/2008
Return made up to 11/04/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon17/07/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 11/04/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Ad 15/09/06--------- £ si 7500@1=7500 £ ic 52500/60000
dot icon10/05/2006
Return made up to 11/04/06; full list of members
dot icon09/05/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geens, Claire Aileen
Director
18/05/2022 - 15/11/2024
8
Curtis, Philip Edward
Director
11/04/2005 - 15/11/2024
15
Munro, Niall Duncan
Director
01/04/2016 - 15/11/2024
5
Whelan, James Henry Mark
Director
24/10/2018 - 15/11/2024
4
Waller, Phillip De Warrenne
Director
11/04/2005 - 15/11/2024
-

Persons with Significant Control

6
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 AVANTUS BUSINESS SOLUTIONS LIMITED

AVANTUS BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 11/04/2005 with the registered office located at 33 Blagrave Street, Reading, Berkshire RG1 1PW. There are currently 2 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 AVANTUS BUSINESS SOLUTIONS LIMITED?

toggle

AVANTUS BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 11/04/2005 .

Where is AVANTUS BUSINESS SOLUTIONS LIMITED located?

toggle

AVANTUS BUSINESS SOLUTIONS LIMITED is registered at 33 Blagrave Street, Reading, Berkshire RG1 1PW.

What does AVANTUS BUSINESS SOLUTIONS LIMITED do?

toggle

AVANTUS BUSINESS SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVANTUS BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 07/07/2025: Group of companies' accounts made up to 2024-09-30.