Background WavePink WaveYellow Wave

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED (05316577)

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED (05316577) is an active UK company. incorporated on 20 December 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED has been registered for 21 years. Current directors include PLEWS, Robert, SHELDON-HILL, Bridget Lynn, WHITEHILL, Kyle David.

Company Number
05316577
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
Priory House, London, W8 6TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PLEWS, Robert, SHELDON-HILL, Bridget Lynn, WHITEHILL, Kyle David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED is an active company incorporated on 20 December 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05316577

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Priory House 6 Wrights Lane London, W8 6TA,

Previous Addresses

1 Ariel Way White City London W12 7SL United Kingdom
From: 29 April 2022To: 6 February 2025
One Ariel Way London W12 7SL United Kingdom
From: 27 April 2022To: 29 April 2022
Cobham House 20 Black Friars Lane London EC4V 6EB
From: 8 May 2013To: 27 April 2022
74 Rivington Street London EC2A 3AY
From: 20 December 2004To: 8 May 2013
Timeline

37 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jul 14
Director Left
Mar 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Mar 17
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Nov 18
Loan Secured
May 19
Funding Round
Jun 19
Director Left
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Loan Secured
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Jun 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Owner Exit
May 22
Funding Round
Jun 22
6
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SHELDON-HILL, Bridget

Active
6 Wrights Lane, LondonW8 6TA
Secretary
Appointed 12 Aug 2021

PLEWS, Robert

Active
6 Wrights Lane, LondonW8 6TA
Born July 1977
Director
Appointed 26 May 2020

SHELDON-HILL, Bridget Lynn

Active
6 Wrights Lane, LondonW8 6TA
Born October 1973
Director
Appointed 26 May 2020

WHITEHILL, Kyle David

Active
6 Wrights Lane, LondonW8 6TA
Born October 1962
Director
Appointed 24 Sept 2019

BEVERLEY, William

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 12 Feb 2020
Resigned 12 Aug 2021

FOX, Nigel Adrian Dawson

Resigned
The School House, AmpfieldSO51 9BQ
Secretary
Appointed 29 Jun 2007
Resigned 07 Mar 2013

MITCHELL, Natalie

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 28 Sept 2018
Resigned 12 Feb 2020

TRUMAN, Gary Kenneth David

Resigned
51 Coresbrook Way, WokingGU21 2TR
Secretary
Appointed 20 Dec 2004
Resigned 16 Apr 2007

WILLCOCKS, Patrick

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 30 Jun 2018
Resigned 28 Sept 2018

WILLCOCKS, Patrick

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 07 Mar 2013
Resigned 28 Sept 2018

WILLIAMS, David John

Resigned
Aspley Farm, DormanslandRH19 3NT
Secretary
Appointed 16 Apr 2007
Resigned 29 Jun 2007

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 20 Dec 2004
Resigned 20 Dec 2004

BESTWICK, David James

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born October 1965
Director
Appointed 26 Jun 2014
Resigned 30 Jun 2018

BESTWICK, David James

Resigned
38 Grantham Avenue, Garden VillageCM77 7FP
Born October 1965
Director
Appointed 20 Dec 2004
Resigned 07 Oct 2010

FOX, Nigel Adrian Dawson

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born April 1962
Director
Appointed 29 Jun 2007
Resigned 26 May 2020

MITCHELL, Natalie

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born July 1973
Director
Appointed 28 Sept 2018
Resigned 24 Sept 2019

O'CONNOR, Matthew John

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born July 1959
Director
Appointed 07 Oct 2010
Resigned 31 Mar 2016

TRUMAN, Gary Kenneth David

Resigned
51 Coresbrook Way, WokingGU21 2TR
Born January 1970
Director
Appointed 20 Dec 2004
Resigned 16 Apr 2007

WILLCOCKS, Patrick

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born June 1968
Director
Appointed 30 Jun 2018
Resigned 28 Sept 2018

WILLIAMS, David John

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born May 1969
Director
Appointed 20 Dec 2004
Resigned 10 Aug 2017

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate director
Appointed 20 Dec 2004
Resigned 20 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Black Friars Lane, LondonEC4V 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Auditors Resignation Company
13 November 2025
AUDAUD
Auditors Resignation Company
15 October 2025
AUDAUD
Legacy
29 September 2025
RP01SH01RP01SH01
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Resolution
23 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2021
MR01Registration of a Charge
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Legacy
15 June 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Legacy
7 November 2019
GUARANTEE2GUARANTEE2
Accounts With Made Up Date
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Accounts With Made Up Date
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Legacy
7 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Resolution
13 October 2010
RESOLUTIONSResolutions
Memorandum Articles
7 September 2010
MEM/ARTSMEM/ARTS
Resolution
7 September 2010
RESOLUTIONSResolutions
Legacy
31 August 2010
MG01MG01
Legacy
31 August 2010
MG01MG01
Legacy
27 August 2010
MG02MG02
Legacy
26 August 2010
MG02MG02
Legacy
7 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
225Change of Accounting Reference Date
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Incorporation Company
20 December 2004
NEWINCIncorporation