ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avantus Business Solutions Limited

Avantus Business Solutions Limited is an active company incorporated on 11 April 2005 with the registered office located in Reading, Berkshire. Avantus Business Solutions Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05421032
Private limited company
Age
20 years
Incorporated 11 April 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
33 Blagrave Street
Reading
Berkshire
RG1 1PW
England
Address changed on 22 Nov 2024 (9 months ago)
Previous address was 1 Milkhouse Gate Guildford Surrey GU1 3EZ
Telephone
02037144347
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Jan 1959
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in May 1965
Director • British • Lives in England • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avantus Systems Limited
Philip Edward Curtis, Niall Duncan Munro, and 4 more are mutual people.
Active
Avantus Employee Benefits Limited
Philip Edward Curtis, Niall Duncan Munro, and 3 more are mutual people.
Active
Avantus Resources Limited
Philip Edward Curtis, James Henry Mark Whelan, and 3 more are mutual people.
Active
Avantus HR Limited
Philip Edward Curtis, Claire Aileen Geens, and 2 more are mutual people.
Active
Avantus People Solutions Limited
Philip Edward Curtis, Claire Aileen Geens, and 2 more are mutual people.
Active
Fair Care Childcare Vouchers Limited
Philip Edward Curtis, Claire Aileen Geens, and 2 more are mutual people.
Active
Myworkpal Limited
Philip Edward Curtis, Sion David Lewis, and 1 more are mutual people.
Active
Avantus Technology Limited
Philip Edward Curtis, Sion David Lewis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.07M
Decreased by £2.03M (-50%)
Turnover
£4.37M
Increased by £350.11K (+9%)
Employees
31
Increased by 1 (+3%)
Total Assets
£5.98M
Decreased by £1.23M (-17%)
Total Liabilities
-£4.77M
Decreased by £387.77K (-8%)
Net Assets
£1.22M
Decreased by £841.02K (-41%)
Debt Ratio (%)
80%
Increased by 8.2% (+11%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
New Charge Registered
8 Months Ago on 23 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
Accounting Period Extended
9 Months Ago on 22 Nov 2024
Registered Address Changed
9 Months Ago on 22 Nov 2024
Ray Berry Appointed
9 Months Ago on 15 Nov 2024
Mr Sion David Lewis Appointed
9 Months Ago on 15 Nov 2024
James Henry Mark Whelan Resigned
9 Months Ago on 15 Nov 2024
Ciphr Group Limited (PSC) Appointed
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover Avantus Business Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Confirmation statement made on 11 April 2025 with updates
Submitted on 16 Apr 2025
Registration of charge 054210320004, created on 23 December 2024
Submitted on 3 Jan 2025
Registration of charge 054210320003, created on 23 December 2024
Submitted on 24 Dec 2024
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Resolutions
Submitted on 29 Nov 2024
Change of share class name or designation
Submitted on 27 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 26 Nov 2024
Termination of appointment of Phillip De Warrenne Waller as a director on 15 November 2024
Submitted on 22 Nov 2024
Appointment of Mr Sion David Lewis as a director on 15 November 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year