UKBizDB.co.uk

AVID INNOVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avid Innovation Limited. The company was founded 13 years ago and was given the registration number 07459910. The firm's registered office is in CRAMLINGTON. You can find them at Unit 3d Nelson Way, Nelson Park West, Cramlington, Northumberland. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AVID INNOVATION LIMITED
Company Number:07459910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2010
End of financial year:25 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 3d Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director28 October 2022Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director27 June 2021Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director27 June 2021Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director19 October 2021Active
8, Arcot Court, Nelson Industrial Estate, Cramlington, Northumberland, England, NE23 1BB

Director10 December 2010Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director27 June 2021Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director21 November 2019Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director04 July 2016Active
8, Arcot Court, Nelson Industrial Estate, Cramlington, Northumberland, England, NE23 1BB

Director03 December 2010Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director21 November 2019Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director27 June 2021Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director02 October 2017Active
8, Arcot Court, Nelson Industrial Estate, Cramlington, Northumberland, England, NE23 1BB

Director03 December 2010Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director04 July 2016Active

People with Significant Control

Avid Technology Group Limited
Notified on:06 September 2016
Status:Active
Country of residence:United Kingdom
Address:Turntide Drives, Eighth Avenue, Gateshead, United Kingdom, NE11 0QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Ellis Maughan
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Turntide Drives, Eighth Avenue, Gateshead, United Kingdom, NE11 0QA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-12Accounts

Accounts with accounts type dormant.

Download
2021-12-06Accounts

Change account reference date company current shortened.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-21Accounts

Change account reference date company previous shortened.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.