Background WavePink WaveYellow Wave

AVANTI GROUP SOLUTIONS LIMITED (07294445)

AVANTI GROUP SOLUTIONS LIMITED (07294445) is an active UK company. incorporated on 24 June 2010. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVANTI GROUP SOLUTIONS LIMITED has been registered for 15 years. Current directors include HOWSAM, Lindsey Dawn, KEARNEY, Julian Patrick, SUGDEN, Christopher David.

Company Number
07294445
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWSAM, Lindsey Dawn, KEARNEY, Julian Patrick, SUGDEN, Christopher David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI GROUP SOLUTIONS LIMITED

AVANTI GROUP SOLUTIONS LIMITED is an active company incorporated on 24 June 2010 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVANTI GROUP SOLUTIONS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07294445

LTD Company

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Britannia House 3-5 Rushmills Business Park Northampton, NN4 7YB,

Previous Addresses

Mcgowan House 10 Waterside Way Northampton NN4 7XD England
From: 13 March 2018To: 1 October 2018
Century House Century Drive Braintree Essex CM77 8YG
From: 30 July 2010To: 13 March 2018
3 Warners Mill Silks Way Braintree Essex CM7 3GB England
From: 24 June 2010To: 30 July 2010
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
New Owner
Jun 17
Director Left
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Joined
Feb 19
Loan Secured
Jul 19
New Owner
Sept 19
Director Joined
Jul 21
Loan Cleared
Jul 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOWSAM, Lindsey Dawn

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born October 1972
Director
Appointed 11 Feb 2019

KEARNEY, Julian Patrick

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 16 Aug 2017

SUGDEN, Christopher David

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born May 1980
Director
Appointed 30 Jun 2021

SMITH, Glen Robert

Resigned
Colchester Road, ColchesterCO6 2PW
Born August 1959
Director
Appointed 24 Jun 2010
Resigned 16 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Miss Lindsey Dawn Howsam

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born October 1972

Nature of Control

Significant influence or control
Notified 01 Sept 2019

Mr Ryan Howsam

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2017

Mr Glen Robert Smith

Ceased
Colchester Road, ColchesterCO6 2PW
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Legacy
5 April 2013
MG01MG01
Legacy
14 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Resolution
26 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Incorporation Company
24 June 2010
NEWINCIncorporation