ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avantis Services Limited

Avantis Services Limited is an active company incorporated on 8 March 2019 with the registered office located in London, Greater London. Avantis Services Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11868998
Private limited company
Age
6 years
Incorporated 8 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (7 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
124 City Road
London
EC1V 2NX
United Kingdom
Address changed on 18 Oct 2024 (1 year ago)
Previous address was 5th Floor 20 Gracechurch Street London United Kingdom EC3V 0BG United Kingdom
Telephone
0808 2348664
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Guernsey • Born in Mar 1961
Director • British • Lives in England • Born in Oct 1971
Mr Richard John Tee
PSC • British • Lives in Guernsey • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hisl Brokers Limited
Richard John Tee and Paul Simon Kerner are mutual people.
Active
Aro Underwriting Group Limited
Richard John Tee is a mutual person.
Active
Hebrides Investments No. 1 Limited
Richard John Tee is a mutual person.
Active
Opus Underwriting Limited
Richard John Tee is a mutual person.
Active
Hisl Re Limited
Richard John Tee is a mutual person.
Active
Agile Risk Advisory Limited
Richard John Tee is a mutual person.
Active
Agile Risk Partners Limited
Richard John Tee is a mutual person.
Active
Agile Risk Transfer Limited
Richard John Tee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£25.89K
Increased by £1K (+4%)
Net Assets
-£25.89K
Decreased by £1K (+4%)
Debt Ratio (%)
2589400%
Increased by 100000% (+4%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 29 Sep 2025
Confirmation Submitted
6 Months Ago on 3 Apr 2025
Full Accounts Submitted
8 Months Ago on 11 Feb 2025
Registered Address Changed
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Gordon Thomas Snell Resigned
2 Years 5 Months Ago on 30 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 15 Mar 2023
Full Accounts Submitted
3 Years Ago on 27 Sep 2022
Registered Address Changed
3 Years Ago on 20 Sep 2022
Get Credit Report
Discover Avantis Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 3 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Feb 2025
Registered office address changed from 5th Floor 20 Gracechurch Street London United Kingdom EC3V 0BG United Kingdom to 124 City Road London EC1V 2NX on 18 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 19 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 15 Jan 2024
Termination of appointment of Gordon Thomas Snell as a director on 30 April 2023
Submitted on 12 May 2023
Confirmation statement made on 7 March 2023 with no updates
Submitted on 15 Mar 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 27 Sep 2022
Registered office address changed from 7th Floor 1 Minster Court London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London United Kingdom EC3V 0BG on 20 September 2022
Submitted on 20 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year