Background WavePink WaveYellow Wave

AVANTUS RESOURCES LIMITED (09259668)

AVANTUS RESOURCES LIMITED (09259668) is an active UK company. incorporated on 13 October 2014. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. AVANTUS RESOURCES LIMITED has been registered for 11 years. Current directors include BERRY, Ray, LEWIS, Sion David.

Company Number
09259668
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
Third Floor, 33 Blagrave Street, Reading, RG1 1PW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERRY, Ray, LEWIS, Sion David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTUS RESOURCES LIMITED

AVANTUS RESOURCES LIMITED is an active company incorporated on 13 October 2014 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AVANTUS RESOURCES LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09259668

LTD Company

Age

11 Years

Incorporated 13 October 2014

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 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

AVANTUS BUSINESS SOLUTIONS LTD
From: 13 October 2014To: 12 December 2014
Contact
Address

Third Floor, 33 Blagrave Street Reading, RG1 1PW,

Previous Addresses

1 Milkhouse Gate Guildford GU1 3EZ
From: 13 October 2014To: 4 December 2024
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 19
Funding Round
Nov 19
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

STEVENS, Karen

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

CURTIS, Philip Edward

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born May 1965
Director
Appointed 13 Oct 2014
Resigned 15 Nov 2024

GEENS, Claire Aileen

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born April 1965
Director
Appointed 20 May 2024
Resigned 15 Nov 2024

WHELAN, James Henry Mark

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born October 1973
Director
Appointed 15 Oct 2019
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

40

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
6 December 2015
AAMDAAMD
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
12 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
28 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2014
NEWINCIncorporation