Background WavePink WaveYellow Wave

AVANTIS GROUP LTD (09781979)

AVANTIS GROUP LTD (09781979) is an active UK company. incorporated on 17 September 2015. with registered office in Gloucester. The company operates in the Information and Communication sector, engaged in business and domestic software development. AVANTIS GROUP LTD has been registered for 10 years. Current directors include RAWNSLEY, Rupert John Kapp, TUSON, Nicholas, WALTERS, David Michael and 1 others.

Company Number
09781979
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 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 GROUP LTD

AVANTIS GROUP LTD is an active company incorporated on 17 September 2015 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 GROUP LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09781979

LTD Company

Age

10 Years

Incorporated 17 September 2015

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 (7 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

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
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: 4 April 2016To: 27 June 2017
11 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP United Kingdom
From: 17 September 2015To: 4 April 2016
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 15
Share Issue
Oct 18
Funding Round
Mar 20
Owner Exit
Mar 20
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
Director Joined
Sept 23
Director Joined
Sept 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

RAWNSLEY, Rupert John Kapp

Active
Jessop Court, GloucesterGL2 2AP
Born January 1973
Director
Appointed 17 Sept 2015

TUSON, Nicholas

Active
Jessop Court, GloucesterGL2 2AP
Born November 1970
Director
Appointed 17 Sept 2015

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

TROTTER, Owen

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

Persons with significant control

2

1 Active
1 Ceased
Waterwells Business Park, QuedgeleyGL2 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020

Mr Nicholas Edward Tuson

Ceased
Jessop Court, GloucesterGL2 2AP
Born November 1970

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
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 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
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
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
20 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
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
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
18 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 October 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
7 August 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Incorporation Company
17 September 2015
NEWINCIncorporation