Background WavePink WaveYellow Wave

AVANTIS MARINE LIMITED (11496188)

AVANTIS MARINE LIMITED (11496188) is an active UK company. incorporated on 2 August 2018. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. AVANTIS MARINE LIMITED has been registered for 7 years. Current directors include DAVID, Christoper Mark, DAVID, Thomas William Allan, JENKINS, Jack and 1 others.

Company Number
11496188
Status
active
Type
ltd
Incorporated
2 August 2018
Age
7 years
Address
5th Floor Southgate House, Cardiff, CF10 1EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVID, Christoper Mark, DAVID, Thomas William Allan, JENKINS, Jack, SOLDER, Leon Matthew
SIC Codes
70229, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTIS MARINE LIMITED

AVANTIS MARINE LIMITED is an active company incorporated on 2 August 2018 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. AVANTIS MARINE LIMITED was registered 7 years ago.(SIC: 70229, 74901)

Status

active

Active since 7 years ago

Company No

11496188

LTD Company

Age

7 Years

Incorporated 2 August 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AVANTIS MARINE LIMITED LIMITED
From: 7 August 2018To: 9 August 2018
EGCS SOLUTIONS LIMITED
From: 2 August 2018To: 7 August 2018
Contact
Address

5th Floor Southgate House Wood Street Cardiff, CF10 1EW,

Previous Addresses

Derwen House Court Road Bridgend CF31 1BN Wales
From: 8 September 2022To: 26 March 2025
First and Second Floor Office Suites 33 Caroline Street Bridgend CF31 1DW Wales
From: 10 December 2020To: 8 September 2022
Nova South 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom
From: 11 April 2019To: 10 December 2020
Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England
From: 15 November 2018To: 11 April 2019
106 New Bond Street Fifth Floor London W1S 1DN England
From: 22 August 2018To: 15 November 2018
106 New Bond Strett New Bond Street London W1S 1DN England
From: 21 August 2018To: 22 August 2018
The Forge Swinbrook Burford Oxfordshire OX18 4ED United Kingdom
From: 2 August 2018To: 21 August 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Sept 18
Director Joined
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Aug 20
Owner Exit
Nov 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Mar 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DAVID, Christoper Mark

Active
Southgate House, CardiffCF10 1EW
Born September 1967
Director
Appointed 19 Oct 2022

DAVID, Thomas William Allan

Active
Southgate House, CardiffCF10 1EW
Born December 1992
Director
Appointed 06 Jan 2020

JENKINS, Jack

Active
Southgate House, CardiffCF10 1EW
Born June 1987
Director
Appointed 19 Oct 2022

SOLDER, Leon Matthew

Active
Southgate House, CardiffCF10 1EW
Born October 1977
Director
Appointed 19 Oct 2022

BEDNAR, Barry Charles

Resigned
New Bond Street, LondonW1S 1DN
Born August 1964
Director
Appointed 20 Aug 2018
Resigned 27 Jul 2020

CALDER, David Bonar

Resigned
Court Road, BridgendCF31 1BN
Born October 1981
Director
Appointed 27 Jul 2020
Resigned 06 Sept 2022

MACGREGOR, Iain Ross

Resigned
Court Road, BridgendCF31 1BN
Born January 1982
Director
Appointed 27 Jul 2020
Resigned 19 Oct 2022

MATHESON, Andrew Campbell

Resigned
Court Road, BridgendCF31 1BN
Born October 1981
Director
Appointed 27 Jul 2020
Resigned 19 Oct 2022

MEECH, Robin James

Resigned
Swinbrook, BurfordOX18 4ED
Born March 1942
Director
Appointed 02 Aug 2018
Resigned 21 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Wood Street, CardiffCF10 1EW

Nature of Control

Right to appoint and remove directors
Notified 27 Jul 2020

Mr Barry Charles Bednar

Ceased
9th Floor, LondonSW1E 5LB
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2018
Ceased 27 Jul 2020

Mr Robin James Meech

Ceased
Swinbrook, BurfordOX18 4ED
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2018
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 July 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 October 2022
RP04AP01RP04AP01
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Resolution
9 August 2018
RESOLUTIONSResolutions
Resolution
7 August 2018
RESOLUTIONSResolutions
Incorporation Company
2 August 2018
NEWINCIncorporation