Background WavePink WaveYellow Wave

AVANTIS EDUCATION GROUP LIMITED (14180081)

AVANTIS EDUCATION GROUP LIMITED (14180081) is an active UK company. incorporated on 17 June 2022. with registered office in Quedgeley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVANTIS EDUCATION GROUP LIMITED has been registered for 3 years. Current directors include MCCUSKER, Mark Joseph, MCEWAN, Andrew David John, PAETEL, Westley Jason and 6 others.

Company Number
14180081
Status
active
Type
ltd
Incorporated
17 June 2022
Age
3 years
Address
Unit 2 And 3 Jessop Court, Quedgeley, GL2 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCUSKER, Mark Joseph, MCEWAN, Andrew David John, PAETEL, Westley Jason, RAWNSLEY, Rupert John Kapp, TUSON, Nicholas Edward, UL-HAQ, Aziz, VITTY, Martyn John, WALTERS, David Michael, WILLIAMS, Huw Aled
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTIS EDUCATION GROUP LIMITED

AVANTIS EDUCATION GROUP LIMITED is an active company incorporated on 17 June 2022 with the registered office located in Quedgeley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AVANTIS EDUCATION GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14180081

LTD Company

Age

3 Years

Incorporated 17 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

PROJECT AVATAR LIMITED
From: 17 June 2022To: 19 December 2023
Contact
Address

Unit 2 And 3 Jessop Court Waterwells Business Park Quedgeley, GL2 2AP,

Timeline

21 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Aug 22
Funding Round
Aug 22
Funding Round
Feb 23
Funding Round
Feb 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Jan 24
Funding Round
Jun 24
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

MCCUSKER, Mark Joseph

Active
Waterwells Business Park, Quedgeley, GloucesterGL2 2AP
Born August 1958
Director
Appointed 18 Jul 2022

MCEWAN, Andrew David John

Active
Waterwells Business Park, Quedgeley, GloucesterGL2 2AP
Born December 1966
Director
Appointed 18 Jul 2022

PAETEL, Westley Jason

Active
Waterwells Business Park, Quedgeley, GloucesterGL2 2AP
Born January 1966
Director
Appointed 18 Jul 2022

RAWNSLEY, Rupert John Kapp

Active
Waterwells Business Park, Quedgeley, GloucesterGL2 2AP
Born January 1973
Director
Appointed 18 Jul 2022

TUSON, Nicholas Edward

Active
Waterwells Business Park, QuedgeleyGL2 2AP
Born November 1970
Director
Appointed 17 Jun 2022

UL-HAQ, Aziz

Active
King St, ManchesterM2 4WQ
Born September 1971
Director
Appointed 18 Jul 2022

VITTY, Martyn John

Active
Waterwells Business Park, QuedgeleyGL2 2AP
Born October 1975
Director
Appointed 21 Jun 2023

WALTERS, David Michael

Active
Waterwells Business Park, QuedgeleyGL2 2AP
Born February 1972
Director
Appointed 03 Apr 2023

WILLIAMS, Huw Aled

Active
Waterwells Business Park, Quedgeley, GloucesterGL2 2AP
Born April 1980
Director
Appointed 18 Jul 2022

GOODWIN, Grant Andre

Resigned
King St, ManchesterM2 4WQ
Born March 1988
Director
Appointed 18 Jul 2022
Resigned 21 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2022

Mr Nicholas Edward Tuson

Ceased
Waterwells Business Park, QuedgeleyGL2 2AP
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Certificate Change Of Name Company
19 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
1 August 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Incorporation Company
17 June 2022
NEWINCIncorporation