Background WavePink WaveYellow Wave

AVANTIS APAC LIMITED (09826115)

AVANTIS APAC LIMITED (09826115) is an active UK company. incorporated on 15 October 2015. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. AVANTIS APAC LIMITED has been registered for 10 years. Current directors include RAWNSLEY, Rupert John Kapp, TUSON, Nicholas, WALTERS, David Michael and 1 others.

Company Number
09826115
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
Unit 2 And 3 Jessop Court, Gloucester, GL2 2AP
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
RAWNSLEY, Rupert John Kapp, TUSON, Nicholas, WALTERS, David Michael, WILLIAMS, Huw Aled
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTIS APAC LIMITED

AVANTIS APAC LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. AVANTIS APAC LIMITED was registered 10 years ago.(SIC: 26200)

Status

active

Active since 10 years ago

Company No

09826115

LTD Company

Age

10 Years

Incorporated 15 October 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 (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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

CLASSCHARGE LTD
From: 15 October 2015To: 1 April 2022
Contact
Address

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

Previous Addresses

Unit 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP England
From: 3 June 2016To: 27 June 2017
15 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP United Kingdom
From: 15 October 2015To: 3 June 2016
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 15
Director Joined
Jun 16
Director Left
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
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAWNSLEY, Rupert John Kapp

Active
Jessop Court, GloucesterGL2 2AP
Born January 1973
Director
Appointed 15 Oct 2015

TUSON, Nicholas

Active
Jessop Court, GloucesterGL2 2AP
Born November 1970
Director
Appointed 15 Oct 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

MORRIS, Leanne Samantha

Resigned
Jessop Court, GloucesterGL2 2AP
Born October 1973
Director
Appointed 01 Jun 2016
Resigned 03 Mar 2020

TROTTER, Owen

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

Persons with significant control

1

Avantis Group Ltd

Active
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

42

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 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
27 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
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
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
Gazette Filings Brought Up To Date
11 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
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
12 July 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
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 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
15 October 2015
NEWINCIncorporation