Background WavePink WaveYellow Wave

AVANTUS EMPLOYEE BENEFITS LIMITED (04882384)

AVANTUS EMPLOYEE BENEFITS LIMITED (04882384) is an active UK company. incorporated on 29 August 2003. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. AVANTUS EMPLOYEE BENEFITS LIMITED has been registered for 22 years. Current directors include BERRY, Ray, LEWIS, Sion David.

Company Number
04882384
Status
active
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
33 Blagrave Street, Reading, RG1 1PW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERRY, Ray, LEWIS, Sion David
SIC Codes
62012, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTUS EMPLOYEE BENEFITS LIMITED

AVANTUS EMPLOYEE BENEFITS LIMITED is an active company incorporated on 29 August 2003 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. AVANTUS EMPLOYEE BENEFITS LIMITED was registered 22 years ago.(SIC: 62012, 66190)

Status

active

Active since 22 years ago

Company No

04882384

LTD Company

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

FAIR CARE EMPLOYEE BENEFITS LIMITED
From: 5 April 2007To: 19 August 2021
MODENA FINANCE LIMITED
From: 29 August 2003To: 5 April 2007
Contact
Address

33 Blagrave Street Reading, RG1 1PW,

Previous Addresses

1 Milkhouse Gate Guildford Surrey GU1 3EZ
From: 6 February 2014To: 4 December 2024
Shoelands Farm Seale Lane Puttenham Farnham Surrey GU10 1HL
From: 29 August 2003To: 6 February 2014
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 11
Director Joined
Mar 16
Director Left
Feb 19
Director Joined
Jan 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BERRY, Ray

Active
Blagrave Street, ReadingRG1 1PW
Born July 1977
Director
Appointed 15 Nov 2024

LEWIS, Sion David

Active
Blagrave Street, ReadingRG1 1PW
Born February 1970
Director
Appointed 15 Nov 2024

DE WARRENE WALLER, Phillip Gregory

Resigned
29 Chesterfield Road, BristolBS6 5DN
Secretary
Appointed 29 Aug 2003
Resigned 18 Feb 2015

GEENS, Claire Aileen

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Secretary
Appointed 28 Mar 2019
Resigned 15 Nov 2024

STEVENS, Karen

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Secretary
Appointed 18 Feb 2015
Resigned 08 Feb 2019

CURTIS, Philip Edward

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born May 1965
Director
Appointed 29 Aug 2003
Resigned 15 Nov 2024

DE WARRENNE WALLER, Phillip Gregory

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born December 1964
Director
Appointed 25 Apr 2007
Resigned 15 Nov 2024

GEENS, Claire Aileen

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born April 1965
Director
Appointed 04 Jan 2023
Resigned 15 Nov 2024

MUNRO, Niall Duncan

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born January 1959
Director
Appointed 01 Oct 2011
Resigned 15 Nov 2024

STEVENS, Karen Elizabeth

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born December 1968
Director
Appointed 01 Apr 2016
Resigned 08 Feb 2019

Persons with significant control

1

Milkhouse Gate, GuildfordGU1 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Resolution
19 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Auditors Resignation Company
10 July 2013
AUDAUD
Auditors Resignation Company
24 June 2013
AUDAUD
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
190190
Legacy
7 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Incorporation Company
29 August 2003
NEWINCIncorporation