Background WavePink WaveYellow Wave

AVANTUS SYSTEMS LIMITED (08584853)

AVANTUS SYSTEMS LIMITED (08584853) is an active UK company. incorporated on 26 June 2013. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. AVANTUS SYSTEMS LIMITED has been registered for 12 years. Current directors include BERRY, Ray, LEWIS, Sion David.

Company Number
08584853
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
33 Blagrave Street, Reading, RG1 1PW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERRY, Ray, LEWIS, Sion David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTUS SYSTEMS LIMITED

AVANTUS SYSTEMS LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AVANTUS SYSTEMS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08584853

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

FAIR CARE SOLUTIONS LTD
From: 26 June 2013To: 15 December 2014
Contact
Address

33 Blagrave Street Reading, RG1 1PW,

Previous Addresses

1 Milkhouse Gate Guildford GU1 3EZ
From: 6 February 2014To: 22 November 2024
Shoelands Farm Offices Seale Lane Puttenham GU10 1HL England
From: 26 June 2013To: 6 February 2014
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Jul 15
Director Joined
Mar 16
Director Left
Feb 19
Capital Update
Oct 20
Director Joined
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Director Left
Feb 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BERRY, Ray

Active
Blagrave Street, ReadingRG1 1PW
Born July 1977
Director
Appointed 15 Nov 2024

LEWIS, Sion David

Active
Blagrave Street, ReadingRG1 1PW
Born February 1970
Director
Appointed 15 Nov 2024

GEENS, Claire Aileen

Resigned
Blagrave Street, ReadingRG1 1PW
Secretary
Appointed 20 Mar 2019
Resigned 15 Nov 2024

STEVENS, Karen

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Secretary
Appointed 18 Feb 2015
Resigned 08 Feb 2019

BYHAM, Andrew Mark

Resigned
Blagrave Street, ReadingRG1 1PW
Born February 1965
Director
Appointed 21 Oct 2013
Resigned 15 Nov 2024

CURTIS, Philip Edward

Resigned
Blagrave Street, ReadingRG1 1PW
Born May 1965
Director
Appointed 26 Jun 2013
Resigned 15 Nov 2024

DE WARRENNE WALLER, Phillip Gregory

Resigned
Blagrave Street, ReadingRG1 1PW
Born December 1964
Director
Appointed 21 Oct 2013
Resigned 15 Nov 2024

GEENS, Claire Aileen

Resigned
Blagrave Street, ReadingRG1 1PW
Born April 1965
Director
Appointed 04 Jan 2023
Resigned 15 Nov 2024

MUNRO, Niall Duncan

Resigned
Blagrave Street, ReadingRG1 1PW
Born January 1959
Director
Appointed 21 Oct 2013
Resigned 15 Nov 2024

STEVENS, Karen Elizabeth

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born December 1968
Director
Appointed 01 Apr 2016
Resigned 08 Feb 2019

WHELAN, James Henry Mark

Resigned
Blagrave Street, ReadingRG1 1PW
Born October 1973
Director
Appointed 21 Oct 2013
Resigned 15 Nov 2024

WILKINSON, Gary Lee

Resigned
Blagrave Street, ReadingRG1 1PW
Born May 1977
Director
Appointed 21 Oct 2013
Resigned 15 Nov 2024

Persons with significant control

1

Milkhouse Gate, GuildfordGU1 3EZ

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

68

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Legacy
8 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2020
SH19Statement of Capital
Legacy
8 October 2020
CAP-SSCAP-SS
Resolution
8 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Resolution
30 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2013
NEWINCIncorporation