Background WavePink WaveYellow Wave

AVANTIS AMERICAS LIMITED (08830790)

AVANTIS AMERICAS LIMITED (08830790) is an active UK company. incorporated on 3 January 2014. with registered office in Gloucester. The company operates in the Information and Communication sector, engaged in business and domestic software development. AVANTIS AMERICAS LIMITED has been registered for 12 years. Current directors include RAWNSLEY, Rupert John Kapp, TUSON, Nicholas, WALTERS, David Michael and 1 others.

Company Number
08830790
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Unit 2 And 3 Jessop Court, Gloucester, GL2 2AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
RAWNSLEY, Rupert John Kapp, TUSON, Nicholas, WALTERS, David Michael, WILLIAMS, Huw Aled
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTIS AMERICAS LIMITED

AVANTIS AMERICAS LIMITED is an active company incorporated on 3 January 2014 with the registered office located in Gloucester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AVANTIS AMERICAS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08830790

LTD Company

Age

12 Years

Incorporated 3 January 2014

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

AVANTIS TECHNOLOGIES LIMITED
From: 1 October 2016To: 1 April 2022
LEARNPAD TECHNOLOGIES LIMITED
From: 3 January 2014To: 1 October 2016
Contact
Address

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

Previous Addresses

21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP England
From: 29 April 2016To: 27 June 2017
21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP England
From: 29 April 2016To: 29 April 2016
11 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP
From: 3 January 2014To: 29 April 2016
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Jul 16
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jul 22
Loan Secured
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RAWNSLEY, Rupert John Kapp

Active
Jessop Court, GloucesterGL2 2AP
Born January 1973
Director
Appointed 03 Jan 2014

TUSON, Nicholas

Active
Jessop Court, GloucesterGL2 2AP
Born November 1970
Director
Appointed 03 Jan 2014

WALTERS, David Michael

Active
Jessop Court, GloucesterGL2 2AP
Born February 1972
Director
Appointed 01 Sept 2023

WILLIAMS, Huw Aled

Active
Jessop Court, GloucesterGL2 2AP
Born April 1980
Director
Appointed 01 Sept 2023

CLINKSCALES, Paul

Resigned
The Glenmore Centre, QuedgeleyGL2 2AP
Born July 1958
Director
Appointed 03 Jan 2014
Resigned 30 Sept 2015

LEONARD, Ken

Resigned
The Glenmore Centre, QuedgeleyGL2 2AP
Born October 1961
Director
Appointed 03 Jan 2014
Resigned 30 Sept 2015

TROTTER, Owen

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

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

51

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
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
21 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
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Resolution
15 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Resolution
1 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
30 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Incorporation Company
3 January 2014
NEWINCIncorporation