AVANTIS TECHNOLOGIES LIMITED
GLOUCESTER LEARNPAD TECHNOLOGIES LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 2AP

Company number 08830790
Status Active
Incorporation Date 3 January 2014
Company Type Private Limited Company
Address 21 THE GLENMORE CENTRE, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, ENGLAND, GL2 2AP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-29 . The most likely internet sites of AVANTIS TECHNOLOGIES LIMITED are www.avantistechnologies.co.uk, and www.avantis-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Avantis Technologies Limited is a Private Limited Company. The company registration number is 08830790. Avantis Technologies Limited has been working since 03 January 2014. The present status of the company is Active. The registered address of Avantis Technologies Limited is 21 The Glenmore Centre Waterwells Business Park Quedgeley Gloucester England Gl2 2ap. . RAWNSLEY, Rupert John Kapp is a Director of the company. TUSON, Nicholas is a Director of the company. Director CLINKSCALES, Paul has been resigned. Director LEONARD, Ken has been resigned. The company operates in "Business and domestic software development".


avantis technologies Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RAWNSLEY, Rupert John Kapp
Appointed Date: 03 January 2014
52 years old

Director
TUSON, Nicholas
Appointed Date: 03 January 2014
54 years old

Resigned Directors

Director
CLINKSCALES, Paul
Resigned: 30 September 2015
Appointed Date: 03 January 2014
67 years old

Director
LEONARD, Ken
Resigned: 30 September 2015
Appointed Date: 03 January 2014
63 years old

Persons With Significant Control

Avantis Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVANTIS TECHNOLOGIES LIMITED Events

03 Mar 2017
Confirmation statement made on 3 January 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 January 2016
01 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29

22 Jul 2016
Registration of charge 088307900001, created on 21 July 2016
30 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 4 more events
12 Oct 2015
Accounts for a dormant company made up to 31 January 2015
02 Oct 2015
Termination of appointment of Ken Leonard as a director on 30 September 2015
02 Oct 2015
Termination of appointment of Paul Clinkscales as a director on 30 September 2015
19 Mar 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200

03 Jan 2014
Incorporation
Statement of capital on 2014-01-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted

AVANTIS TECHNOLOGIES LIMITED Charges

21 July 2016
Charge code 0883 0790 0001
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…