Background WavePink WaveYellow Wave

MJB AVANTI GROUP FRANCHISE LTD (10407313)

MJB AVANTI GROUP FRANCHISE LTD (10407313) is an active UK company. incorporated on 3 October 2016. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MJB AVANTI GROUP FRANCHISE LTD has been registered for 9 years. Current directors include FOSTER, Caroline Jean.

Company Number
10407313
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
Epsilon House, Ipswich, IP3 9FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER, Caroline Jean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJB AVANTI GROUP FRANCHISE LTD

MJB AVANTI GROUP FRANCHISE LTD is an active company incorporated on 3 October 2016 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MJB AVANTI GROUP FRANCHISE LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10407313

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

THE AVANTI GROUP (UK) FRANCHISE LTD
From: 23 January 2018To: 22 October 2020
AVANTI TAX ACCOUNTANTS FRANCHISE LTD
From: 3 October 2016To: 23 January 2018
Contact
Address

Epsilon House West Road Ipswich, IP3 9FJ,

Previous Addresses

Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England
From: 1 July 2024To: 24 July 2025
Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
From: 20 September 2017To: 1 July 2024
Unit 4, Brightwell Barns Waldringfield Road Ipswich Suffolk IP10 0BJ England
From: 3 October 2016To: 20 September 2017
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jan 18
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
May 21
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
May 23
New Owner
May 23
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FOSTER, Caroline Jean

Active
Epsilon House, IpswichIP3 9FJ
Born December 1966
Director
Appointed 08 Oct 2022

FENN, Janet Lynda

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born June 1950
Director
Appointed 03 Oct 2016
Resigned 01 Apr 2020

FENN, Steven Peter

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born June 1949
Director
Appointed 03 Oct 2016
Resigned 01 Apr 2020

FOSTER, Stephen Mark

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born September 1964
Director
Appointed 03 Apr 2020
Resigned 08 Oct 2022

SHARP, Victoria Anne

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born August 1975
Director
Appointed 03 Oct 2016
Resigned 01 May 2021

Persons with significant control

5

1 Active
4 Ceased

Mrs Caroline Jean Foster

Active
Epsilon House, IpswichIP3 9FJ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2022

Mr Stephen Mark Foster

Ceased
Waldringfield Road, IpswichIP10 0BJ
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2020
Ceased 08 Oct 2022

Mrs Victoria Anne Sharp

Ceased
Waldringfield Road, IpswichIP10 0BJ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Ceased 03 Apr 2020

Mr Steven Peter Fenn

Ceased
Waldringfield Road, IpswichIP10 0BJ
Born June 1949

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Ceased 01 Apr 2020

Mrs Janet Lynda Fenn

Ceased
Waldringfield Road, IpswichIP10 0BJ
Born June 1950

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Resolution
23 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 January 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2016
NEWINCIncorporation