This company is commonly known as Avidity Ip Ltd. The company was founded 18 years ago and was given the registration number 05697558. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 25 Meer Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | AVIDITY IP LTD |
---|---|---|
Company Number | : | 05697558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Meer Street, Stratford-Upon-Avon, CV37 6QB | Director | 25 September 2023 | Active |
25, Meer Street, Stratford-Upon-Avon, CV37 6QB | Director | 25 September 2023 | Active |
25, Meer Street, Stratford-Upon-Avon, CV37 6QB | Director | 27 November 2020 | Active |
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 24 November 2017 | Active |
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 30 October 2017 | Active |
Merlin House, Falconry Court, Bakers Lane, Epping, CM16 5DQ | Secretary | 30 October 2009 | Active |
25, Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Secretary | 08 April 2014 | Active |
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH | Secretary | 28 February 2006 | Active |
191 West George Street, Glasgow, G2 2LD | Corporate Secretary | 03 February 2006 | Active |
25, Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 28 February 2006 | Active |
Merlin House, Falconry Court Bakers Lane, Epping, CM16 5DQ | Director | 28 February 2006 | Active |
25, Meer Street, Stratford-Upon-Avon, CV37 6QB | Director | 26 July 2016 | Active |
4 Romney Place, Dunchurch, Rugby, CV22 6HN | Director | 28 February 2006 | Active |
Merlin House, Falconry Court Bakers Lane, Epping, CM16 5DQ | Director | 03 February 2006 | Active |
Merlin House, Falconry Court Bakers Lane, Epping, CM16 5DQ | Director | 01 September 2010 | Active |
Laguna, 11 Tamarisk Way, East Preston, Littlehampton, BN16 2TF | Director | 28 February 2006 | Active |
25, Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 28 November 2013 | Active |
The Holmes, Farnborough Road Radway, Warwick, CV35 0UN | Director | 03 February 2006 | Active |
Kestrel House, Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5DQ | Director | 01 September 2010 | Active |
Avidity Ip Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25 Meer Street, Meer Street, Stratford-Upon-Avon, England, CV37 6QB |
Nature of control | : |
|
Avidity Ip Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Change account reference date company current extended. | Download |
2023-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.