Background WavePink WaveYellow Wave

MJB AVANTI BOOKKEEPING FRANCHISE LTD (10935740)

MJB AVANTI BOOKKEEPING FRANCHISE LTD (10935740) is an active UK company. incorporated on 29 August 2017. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MJB AVANTI BOOKKEEPING FRANCHISE LTD has been registered for 8 years. Current directors include FOSTER, Caroline Jean.

Company Number
10935740
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 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 BOOKKEEPING FRANCHISE LTD

MJB AVANTI BOOKKEEPING FRANCHISE LTD is an active company incorporated on 29 August 2017 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 BOOKKEEPING FRANCHISE LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10935740

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 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

AVANTI BOOKKEEPING FRANCHISE LTD
From: 29 August 2017To: 22 October 2020
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 Suffolk IP10 0BJ England
From: 29 August 2017To: 1 July 2024
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Oct 20
Director Left
May 21
Owner Exit
Jun 22
New Owner
Jun 22
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
0
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
Brightwell Barns, BrightwellIP10 0BJ
Born June 1950
Director
Appointed 29 Aug 2017
Resigned 01 Apr 2020

FENN, Steven Peter

Resigned
Brightwell Barns, BrightwellIP10 0BJ
Born June 1949
Director
Appointed 29 Aug 2017
Resigned 01 Apr 2020

FOSTER, Stephen Mark

Resigned
Brightwell Barns, BrightwellIP10 0BJ
Born September 1964
Director
Appointed 03 Apr 2020
Resigned 08 Oct 2022

SHARP, Victoria Anne

Resigned
Brightwell Barns, BrightwellIP10 0BJ
Born August 1975
Director
Appointed 29 Aug 2017
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
Brightwell Barns, BrightwellIP10 0BJ
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 08 Oct 2022

Mrs Victoria Anne Sharp

Ceased
Brightwell Barns, BrightwellIP10 0BJ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017
Ceased 01 Apr 2020

Mr Steven Peter Fenn

Ceased
Brightwell Barns, BrightwellIP10 0BJ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017
Ceased 01 Apr 2020

Mrs Janet Fenn

Ceased
Brightwell Barns, BrightwellIP10 0BJ
Born June 1950

Nature of Control

Significant influence or control
Notified 29 Aug 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
14 September 2025
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 Total Exemption Full
2 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 Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2023
RP04CS01RP04CS01
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
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
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 Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Incorporation Company
29 August 2017
NEWINCIncorporation