Background WavePink WaveYellow Wave

AVANTIS EDUCATION LIMITED (06318008)

AVANTIS EDUCATION LIMITED (06318008) is an active UK company. incorporated on 19 July 2007. with registered office in Gloucester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. AVANTIS EDUCATION LIMITED has been registered for 18 years. Current directors include PAETEL, Westley Jason, RAWNSLEY, Rupert John Kapp, TUSON, Nicholas and 2 others.

Company Number
06318008
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
Unit 2 And 3 Jessop Court, Gloucester, GL2 2AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PAETEL, Westley Jason, RAWNSLEY, Rupert John Kapp, TUSON, Nicholas, WALTERS, David Michael, WILLIAMS, Huw Aled
SIC Codes
62012, 62090, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTIS EDUCATION LIMITED

AVANTIS EDUCATION LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Gloucester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. AVANTIS EDUCATION LIMITED was registered 18 years ago.(SIC: 62012, 62090, 85600)

Status

active

Active since 18 years ago

Company No

06318008

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

AVANTIS SYSTEMS LIMITED
From: 23 August 2007To: 18 December 2023
MANDACO 524 LIMITED
From: 19 July 2007To: 23 August 2007
Contact
Address

Unit 2 And 3 Jessop Court Waterwells Business Park, Quedgeley Gloucester, GL2 2AP,

Previous Addresses

21 the Glenmore Centre Jessop Court Quedgeley Gloucester GL2 2AP England
From: 4 April 2016To: 27 June 2017
11 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP
From: 23 May 2013To: 4 April 2016
Unit 32 Space Business Park Olympus Park Quedgeley Gloucester GL2 4AL United Kingdom
From: 17 January 2013To: 23 May 2013
1St Floor, 105 Bute Street Cardiff Bay Cardiff CF10 5AD Uk
From: 19 July 2007To: 17 January 2013
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Apr 13
Funding Round
Jul 13
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Jul 15
Director Joined
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Feb 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jan 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PAETEL, Westley Jason

Active
Jessop Court, GloucesterGL2 2AP
Born January 1966
Director
Appointed 03 Apr 2023

RAWNSLEY, Rupert John Kapp

Active
Jessop Court, GloucesterGL2 2AP
Born January 1973
Director
Appointed 17 Jan 2013

TUSON, Nicholas

Active
Jessop Court, GloucesterGL2 2AP
Born November 1970
Director
Appointed 23 Aug 2007

WALTERS, David Michael

Active
Jessop Court, GloucesterGL2 2AP
Born February 1972
Director
Appointed 03 Apr 2023

WILLIAMS, Huw Aled

Active
Jessop Court, GloucesterGL2 2AP
Born April 1980
Director
Appointed 01 Apr 2016

THEO, Richard

Resigned
159 Lake Road West, CardiffCF23 5PL
Secretary
Appointed 23 Aug 2007
Resigned 11 Jan 2013

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp Kenneth, CardiffCF11 9AB
Corporate secretary
Appointed 19 Jul 2007
Resigned 16 Oct 2007

THEO, Richard

Resigned
159 Lake Road West, CardiffCF23 5PL
Born February 1963
Director
Appointed 23 Aug 2007
Resigned 11 Jan 2013

TROTTER, Owen

Resigned
Jessop Court, GloucesterGL2 2AP
Born September 1970
Director
Appointed 03 Mar 2020
Resigned 18 Jul 2022

M AND A NOMINEES LIMITED

Resigned
C/O M&A Solicitors Llp Kenneth, CardiffCF11 9AB
Corporate director
Appointed 19 Jul 2007
Resigned 23 Aug 2007

Persons with significant control

1

Jessop Court, Waterwells Business Park, GloucesterGL2 2AP

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
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
5 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
287Change of Registered Office
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
287Change of Registered Office
Legacy
5 September 2007
287Change of Registered Office
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2007
NEWINCIncorporation