Avanterra Limited LEAMINGTON SPA


Founded in 1996, Avanterra, classified under reg no. 03282151 is an active company. Currently registered at Highdown House CV31 1XT, Leamington Spa the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2022/11/25 Avanterra Limited is no longer carrying the name Seqvoia Uk.

The firm has one director. Pierre B., appointed on 26 March 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avanterra Limited Address / Contact

Office Address Highdown House
Office Address2 11 Highdown Road
Town Leamington Spa
Post code CV31 1XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282151
Date of Incorporation Thu, 21st Nov 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Pierre B.

Position: Director

Appointed: 26 March 2020

Andrew B.

Position: Director

Appointed: 01 January 2018

Resigned: 17 July 2018

Andrew B.

Position: Secretary

Appointed: 25 November 2013

Resigned: 30 April 2019

Philip D.

Position: Director

Appointed: 01 October 2002

Resigned: 02 September 2003

Caroline K.

Position: Secretary

Appointed: 04 February 2000

Resigned: 25 November 2013

Antony M.

Position: Director

Appointed: 26 November 1996

Resigned: 03 February 2000

Graham D.

Position: Director

Appointed: 26 November 1996

Resigned: 26 March 2020

Paul H.

Position: Director

Appointed: 26 November 1996

Resigned: 03 February 2000

John H.

Position: Director

Appointed: 21 November 1996

Resigned: 03 February 2000

Richard A.

Position: Director

Appointed: 21 November 1996

Resigned: 03 February 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 21 November 1996

Resigned: 21 November 1996

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1996

Resigned: 21 November 1996

Richard A.

Position: Secretary

Appointed: 21 November 1996

Resigned: 03 February 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Pierre B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Graham D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pierre B.

Notified on 26 March 2020
Nature of control: significiant influence or control

Graham D.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seqvoia Uk November 25, 2022
Integrated Publishing Solutions June 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth45 670102 520165 461685 358550 509       
Balance Sheet
Cash Bank In Hand60 74429171248185       
Cash Bank On Hand    1856 12214020 16091 23061 69715 22252 640
Current Assets374 305522 291605 425731 970502 788513 098515 469420 703105 55668 90259 571153 673
Debtors313 561522 262605 254731 722502 603506 976515 329400 54314 3267 20544 349101 033
Intangible Fixed Assets   500 000466 666       
Net Assets Liabilities Including Pension Asset Liability45 670102 520          
Property Plant Equipment    25 45320 72417 47017 41214 347 1 5515 228
Tangible Fixed Assets23 87228 03231 69426 85325 453       
Reserves/Capital
Called Up Share Capital960960960925985       
Profit Loss Account Reserve44 710101 560164 501184 33349 474       
Shareholder Funds45 670102 520165 461685 358550 509       
Other
Amount Specific Advance Or Credit Directors   279 620137 040166 290190 500510    
Amount Specific Advance Or Credit Made In Period Directors    18 47229 25024 210     
Amount Specific Advance Or Credit Repaid In Period Directors    161 052  18 580510   
Accumulated Amortisation Impairment Intangible Assets    33 33466 668100 001133 335166 668200 001233 334266 667
Accumulated Depreciation Impairment Property Plant Equipment    96 433101 548105 533108 889111 954 1411 090
Average Number Employees During Period    121212129234
Bank Overdrafts    26 143 5 356     
Capital Redemption Reserve   5050       
Creditors    444 398416 972417 611411 13057 53533 31552 25576 267
Creditors Due After One Year1 984           
Creditors Due Within One Year350 523447 803471 658573 515444 398       
Fixed Assets  31 694526 853492 119454 056417 469384 077347 679299 999268 217238 561
Increase From Amortisation Charge For Year Intangible Assets     33 33433 33333 33433 33333 33333 33333 333
Increase From Depreciation Charge For Year Property Plant Equipment     5 1153 9853 3563 065801141949
Intangible Assets    466 666433 332399 999366 665333 332299 999266 666233 333
Intangible Assets Gross Cost    500 000500 000500 000500 000500 000500 000500 000 
Intangible Fixed Assets Aggregate Amortisation Impairment    33 334       
Intangible Fixed Assets Amortisation Charged In Period    33 334       
Intangible Fixed Assets Cost Or Valuation   500 000        
Intangible Fixed Assets Increase Decrease From Revaluations   500 000        
Net Current Assets Liabilities23 78274 488133 767158 45558 39096 12697 8589 57348 02135 5877 31677 406
Nominal Value Shares Issued Specific Share Issue     0      
Number Shares Allotted 600600745845       
Number Shares Issued Fully Paid     855855855855599  
Number Shares Issued Specific Share Issue     10      
Par Value Share 1000000000  
Property Plant Equipment Gross Cost    121 886122 272123 003126 301126 301 1 6926 318
Revaluation Reserve   500 000500 000       
Secured Debts5 15616 26715 22643 97226 143       
Share Capital Allotted Called Up Paid6060607585       
Tangible Fixed Assets Additions 11 78712 5102 3935 368       
Tangible Fixed Assets Cost Or Valuation89 828101 615114 125116 518121 886       
Tangible Fixed Assets Depreciation65 95673 58382 43189 66596 433       
Tangible Fixed Assets Depreciation Charged In Period 7 6278 8487 2346 768       
Total Additions Including From Business Combinations Property Plant Equipment     3867313 298  1 6924 626
Total Assets Less Current Liabilities47 654102 520165 461685 308550 509550 182515 327393 650395 700335 586275 533315 967
Advances Credits Directors167 709166 812292 472279 620137 040       
Advances Credits Made In Period Directors147 26942 431142 02068 827        
Advances Credits Repaid In Period Directors43 25243 32816 36081 679        
Disposals Decrease In Depreciation Impairment Property Plant Equipment         112 755  
Disposals Property Plant Equipment         126 301  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, May 2016
Free Download (7 pages)

Company search