UK Companies House feature
AVANTUS BUSINESS SOLUTIONS LIMITED
Profile
- Company number
- 05421032
- Status
- Active
- Incorporation
- 2005-04-11
- Last accounts made up
- 2024-09-30
- Account category
- GROUP
- Primary SIC
- 64999
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Azets Audit Services
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Subsidiaries
- Avantus Employee Benefits Limited · 100% held · United Kingdom · Consultancy and employee benefit scheme management
- Avantus Systems Limited · 100% held · United Kingdom · Software development
- Avantus HR Limited · 100% held · United Kingdom · HR systems and consultancy
- Avantus People Solutions (UK) Ltd · 100% held · United Kingdom · Software development
- Avantus Resources Limited · 100% held · United Kingdom · Dormant
- My Workpal Limited · 100% held · United Kingdom · Dormant
- Avantus Technology Limited · 100% held · United Kingdom · Dormant
- Avantus Limited · 100% held · United Kingdom · Dormant
- Fair Care Childcare Vouchers Limited · 100% held · United Kingdom · Marketing and Management of Childcare Voucher Schemes
Significant events
- “Up to the 15th May 2024, Avantus Systems Limited was a 71% owned direct subsidiary of the company (2023 - 71%), the remaining minority interest was purchased by the group on this date.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 9 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BERRY, Raymond Phillip | Director | 2024-11-15 | Jul 1977 | British |
| LEWIS, Sion David | Director | 2024-11-15 | Feb 1970 | British |
Show 9 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GEENS, Claire Aileen | Secretary | 2019-04-09 | 2024-11-15 |
| STEVENS, Karen | Secretary | 2015-02-18 | 2019-02-08 |
| WALLER, Phillip De Warrenne | Secretary | 2005-04-11 | 2015-02-18 |
| CURTIS, Philip Edward | Director | 2005-04-11 | 2024-11-15 |
| GEENS, Claire Aileen | Director | 2022-05-18 | 2024-11-15 |
| MUNRO, Niall Duncan | Director | 2016-04-01 | 2024-11-15 |
| STEVENS, Karen Elizabeth | Director | 2016-04-01 | 2019-02-08 |
| WALLER, Phillip De Warrenne | Director | 2005-04-11 | 2024-11-15 |
| WHELAN, James Henry Mark | Director | 2018-10-24 | 2024-11-15 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Ciphr Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-11-15 | Active |
| Mr Phillip Waller | Individual | Shares 25–50% | 2016-04-06 | Ceased 2024-11-15 |
| Mr Philip Edward Curtis | Individual | Shares 50–75% | 2016-04-06 | Ceased 2024-11-15 |
Filing timeline
Last 20 of 90 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-28 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-04-28 | CH01 | officers | change person director company with change date |
| 2025-07-07 | AA | accounts | accounts with accounts type group |
| 2025-04-16 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-01-03 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-24 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-11-29 | RESOLUTIONS | resolution | resolution |
| 2024-11-29 | MA | incorporation | memorandum articles |
| 2024-11-27 | SH08 | capital | capital name of class of shares |
| 2024-11-26 | SH10 | capital | capital variation of rights attached to shares |
| 2024-11-22 | AA01 | accounts | change account reference date company current extended |
| 2024-11-22 | AD01 | address | change registered office address company with date old address new address |
| 2024-11-22 | AP01 | officers | appoint person director company with name date |
| 2024-11-22 | AP01 | officers | appoint person director company with name date |
| 2024-11-22 | TM01 | officers | termination director company with name termination date |
| 2024-11-22 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-11-22 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-11-22 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-11-22 | TM02 | officers | termination secretary company with name termination date |
| 2024-11-22 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory