Background WavePink WaveYellow Wave

MJB AVANTI NETWORKING LTD (07559208)

MJB AVANTI NETWORKING LTD (07559208) is an active UK company. incorporated on 10 March 2011. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. MJB AVANTI NETWORKING LTD has been registered for 15 years. Current directors include FOSTER, Caroline Jean.

Company Number
07559208
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
C/O Mjb Avanti, Office 12 Epsilon House, Ipswich, IP3 9FJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
FOSTER, Caroline Jean
SIC Codes
94110, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJB AVANTI NETWORKING LTD

MJB AVANTI NETWORKING LTD is an active company incorporated on 10 March 2011 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. MJB AVANTI NETWORKING LTD was registered 15 years ago.(SIC: 94110, 94120)

Status

active

Active since 15 years ago

Company No

07559208

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 20 May 2024 (1 year ago)
Submitted on 20 May 2024 (1 year ago)

Next Due

Due by 3 June 2025
For period ending 20 May 2025

Previous Company Names

AVANTI NETWORKING LTD
From: 10 March 2011To: 22 October 2020
Contact
Address

C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich, IP3 9FJ,

Previous Addresses

Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
From: 14 March 2017To: 8 July 2024
Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
From: 11 March 2015To: 14 March 2017
C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
From: 17 December 2013To: 11 March 2015
C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England
From: 1 October 2013To: 17 December 2013
Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England
From: 28 August 2013To: 1 October 2013
Bay House 20-22 Market Place Saxmundham IP17 1AG England
From: 10 March 2011To: 28 August 2013
Timeline

23 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Aug 11
Funding Round
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Aug 13
Funding Round
Oct 13
Funding Round
Nov 13
Director Left
Dec 13
Director Left
Oct 15
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
May 20
Director Joined
May 20
New Owner
May 20
Director Left
May 21
Director Left
Dec 22
Director Joined
Dec 22
New Owner
May 23
Owner Exit
May 23
3
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FOSTER, Caroline Jean

Active
Epsilon House, IpswichIP3 9FJ
Born December 1966
Director
Appointed 08 Oct 2022

SHARP, Victoria Anne

Resigned
Waldringfield Road, IpswichIP10 0BJ
Secretary
Appointed 10 Mar 2011
Resigned 01 Apr 2020

DAVIES, Susan

Resigned
Shotley, IpswichIP9 1EY
Born October 1956
Director
Appointed 17 Dec 2012
Resigned 31 Dec 2013

FENN, Janet Lynda

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born June 1950
Director
Appointed 17 Nov 2012
Resigned 01 Apr 2020

FENN, Janet Lynda

Resigned
87 Lincoln Avenue, SaxmundhamIP17 1BY
Born June 1950
Director
Appointed 10 Mar 2011
Resigned 01 Jul 2011

FENN, Steve Peter

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born June 1949
Director
Appointed 17 Dec 2012
Resigned 01 Apr 2020

FOSTER, Stephen Mark

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born September 1964
Director
Appointed 04 Apr 2020
Resigned 08 Oct 2022

SHARP, Victoria Anne

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born August 1975
Director
Appointed 10 Mar 2011
Resigned 01 May 2021

SMITH, Mandie

Resigned
Stonham Close, Bury St. EdmundsIP28 8AR
Born April 1967
Director
Appointed 21 Aug 2013
Resigned 01 Oct 2015

Persons with significant control

5

1 Active
4 Ceased

Mrs Caroline Jean Foster

Active
Epsilon House, IpswichIP3 9FJ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2022

Mr Stephen Mark Foster

Ceased
Regal Gardens, WoodbridgeIP13 9FP
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2020
Ceased 08 Oct 2022

Mrs Victoria Anne Sharp

Ceased
Waldringfield Road, IpswichIP10 0BJ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2020

Mr Steven Peter Fenn

Ceased
Waldringfield Road, IpswichIP10 0BJ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020

Mrs Janet Lynda Fenn

Ceased
Waldringfield Road, IpswichIP10 0BJ
Born June 1950

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

79

Dissolution Voluntary Strike Off Suspended
11 June 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 April 2025
DS01DS01
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 January 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Capital Allotment Shares
26 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Incorporation Company
10 March 2011
NEWINCIncorporation