Background WavePink WaveYellow Wave

MJB AVANTI ACCOUNTING FRANCHISE LTD (11115565)

MJB AVANTI ACCOUNTING FRANCHISE LTD (11115565) is an active UK company. incorporated on 18 December 2017. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MJB AVANTI ACCOUNTING FRANCHISE LTD has been registered for 8 years. Current directors include FOSTER, Caroline Jean.

Company Number
11115565
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
Epsilon House, Ipswich, IP3 9FJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOSTER, Caroline Jean
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJB AVANTI ACCOUNTING FRANCHISE LTD

MJB AVANTI ACCOUNTING FRANCHISE LTD is an active company incorporated on 18 December 2017 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MJB AVANTI ACCOUNTING FRANCHISE LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11115565

LTD Company

Age

8 Years

Incorporated 18 December 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 20 May 2024 (1 year ago)
Submitted on 20 May 2024 (1 year ago)

Next Due

Due by 3 June 2025
For period ending 20 May 2025

Previous Company Names

AVANTI TAX ACCOUNTANTS FRANCHISE LTD
From: 23 January 2018To: 22 October 2020
THE AVANTI GROUP (UK) FRANCHISE LTD
From: 18 December 2017To: 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: 19 December 2017To: 1 July 2024
Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England
From: 18 December 2017To: 19 December 2017
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
May 21
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
May 23
New Owner
May 23
0
Funding
6
Officers
5
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 18 Dec 2017
Resigned 01 Apr 2020

FENN, Steven Peter

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born June 1949
Director
Appointed 18 Dec 2017
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

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born August 1975
Director
Appointed 18 Dec 2017
Resigned 01 May 2021

Persons with significant control

4

1 Active
3 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

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 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
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 03 Apr 2020

Mr Steven Peter Fenn

Ceased
Waldringfield Road, IpswichIP10 0BJ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
11 June 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 April 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
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
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
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 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 Total Exemption Full
21 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
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 June 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
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
Change Account Reference Date Company Previous Extended
11 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
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
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Resolution
23 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 January 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Incorporation Company
18 December 2017
NEWINCIncorporation