Background WavePink WaveYellow Wave

AVANTUS PEOPLE SOLUTIONS LIMITED (10762675)

AVANTUS PEOPLE SOLUTIONS LIMITED (10762675) is an active UK company. incorporated on 10 May 2017. with registered office in Reading. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. AVANTUS PEOPLE SOLUTIONS LIMITED has been registered for 8 years. Current directors include BERRY, Ray, LEWIS, Sion David.

Company Number
10762675
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
Third Floor, 33 Blagrave Street, Reading, RG1 1PW
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BERRY, Ray, LEWIS, Sion David
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTUS PEOPLE SOLUTIONS LIMITED

AVANTUS PEOPLE SOLUTIONS LIMITED is an active company incorporated on 10 May 2017 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. AVANTUS PEOPLE SOLUTIONS LIMITED was registered 8 years ago.(SIC: 63110)

Status

active

Active since 8 years ago

Company No

10762675

LTD Company

Age

8 Years

Incorporated 10 May 2017

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 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

BIS-WEB PEOPLE SOLUTIONS (UK) LIMITED
From: 10 May 2017To: 30 April 2020
Contact
Address

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

Previous Addresses

1 Milkhouse Gate Guildford GU1 3EZ England
From: 19 June 2019To: 4 December 2024
Penrose House Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom
From: 10 May 2017To: 19 June 2019
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Jan 19
New Owner
May 19
Owner Exit
May 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
3
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

BARRETT, Nigel Colin

Resigned
Hightown Road, BanburyOX16 9BE
Born October 1949
Director
Appointed 10 May 2017
Resigned 07 Jan 2019

BOFFIN, Charles Peter

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born July 1960
Director
Appointed 10 May 2017
Resigned 11 Jun 2019

CURTIS, Philip Edward

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born May 1965
Director
Appointed 11 Jun 2019
Resigned 15 Nov 2024

GEENS, Claire Aileen

Resigned
Milkhouse Gate, GuildfordGU1 3EZ
Born April 1965
Director
Appointed 04 Jan 2023
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
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 11 Jun 2019

Charles Peter Boffin

Ceased
67 Hightown Road, BanburyOX16 9BE
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Ceased 11 Jun 2019
67 Hightown Road, BanburyOX16 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2017
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Resolution
30 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Resolution
18 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2017
NEWINCIncorporation