Background WavePink WaveYellow Wave

AVANT CONSULT LTD (04892268)

AVANT CONSULT LTD (04892268) is an active UK company. incorporated on 9 September 2003. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AVANT CONSULT LTD has been registered for 22 years. Current directors include GALLAGHER, Lucy Victoria, GREENER, Edmund Mark, JOHNSTONE, Mark Andrew and 1 others.

Company Number
04892268
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
Floor 4, D Mill, Halifax, HX3 5AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GALLAGHER, Lucy Victoria, GREENER, Edmund Mark, JOHNSTONE, Mark Andrew, WILCOX, Hannah Grace
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANT CONSULT LTD

AVANT CONSULT LTD is an active company incorporated on 9 September 2003 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AVANT CONSULT LTD was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04892268

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Floor 4, D Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Kevin Conway House Longbow Close Bradley Huddersfield HD2 1GQ England
From: 5 June 2023To: 17 July 2025
Avant House 9 Cartwright Court Bradley Business Park Huddersfield HD2 1GN
From: 9 September 2003To: 5 June 2023
Timeline

33 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 18
Owner Exit
Dec 19
Share Buyback
Nov 20
Share Buyback
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
New Owner
Dec 20
New Owner
Dec 20
Capital Reduction
May 21
Funding Round
Jan 23
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
New Owner
May 25
Funding Round
Jun 25
Owner Exit
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Capital Reduction
Jul 25
Share Buyback
Aug 25
11
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GALLAGHER, Lucy Victoria

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1991
Director
Appointed 03 Jul 2025

GREENER, Edmund Mark

Active
Dean Clough Mills, HalifaxHX3 5AX
Born July 1960
Director
Appointed 01 Feb 2017

JOHNSTONE, Mark Andrew

Active
Dean Clough Mills, HalifaxHX3 5AX
Born November 1976
Director
Appointed 06 Apr 2015

WILCOX, Hannah Grace

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1994
Director
Appointed 03 Jul 2025

STOTT, Peter

Resigned
Church Road, FaringdonSN7 8SE
Secretary
Appointed 09 Sept 2003
Resigned 21 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 2003
Resigned 09 Sept 2003

BAMFORTH, Kieron Ashley

Resigned
Grange Heights, HalifaxHX3 9RL
Born August 1969
Director
Appointed 09 Sept 2003
Resigned 22 Nov 2014

LAWLOR, Michael Andrew

Resigned
Avant House, Bradley Business ParkHD2 1GN
Born April 1968
Director
Appointed 01 Feb 2017
Resigned 16 Nov 2018

STOTT, Peter William

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born April 1950
Director
Appointed 09 Sept 2003
Resigned 03 Jul 2025

STOTT, Stephanie Philomena Mary

Resigned
Church Road, FaringdonSN7 8SE
Born December 1950
Director
Appointed 01 Dec 2014
Resigned 26 May 2016

Persons with significant control

7

1 Active
6 Ceased
Dean Clough Mills, HalifaxHX3 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025

Mr Mark Andrew Johnstone

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2020
Ceased 01 Sept 2020

Mr Peter William Stott

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2020
Ceased 01 Sept 2020

Mark Andrew Johnstone

Ceased
Dean Clough Mills, HalifaxHX3 5AX
Born November 1976

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 03 Jul 2025

Mr Peter William Stott

Ceased
Dean Clough Mills, HalifaxHX3 5AX
Born April 1950

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 03 Jul 2025

Charlotte Johnstone

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2019
Ceased 27 Jun 2025

Mr Peter William Stott

Ceased
Avant House, Bradley Business ParkHD2 1GN
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
4 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 August 2025
SH06Cancellation of Shares
Memorandum Articles
21 July 2025
MAMA
Resolution
21 July 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
9 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Capital Cancellation Shares
27 May 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Capital Cancellation Shares
25 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 November 2020
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Resolution
22 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
3 November 2004
225Change of Accounting Reference Date
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288bResignation of Director or Secretary
Incorporation Company
9 September 2003
NEWINCIncorporation