UKBizDB.co.uk

AVIDITY IP LTD

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

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Meer Street, Stratford-Upon-Avon, CV37 6QB

Director25 September 2023Active
25, Meer Street, Stratford-Upon-Avon, CV37 6QB

Director25 September 2023Active
25, Meer Street, Stratford-Upon-Avon, CV37 6QB

Director27 November 2020Active
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director24 November 2017Active
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director30 October 2017Active
Merlin House, Falconry Court, Bakers Lane, Epping, CM16 5DQ

Secretary30 October 2009Active
25, Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Secretary08 April 2014Active
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH

Secretary28 February 2006Active
191 West George Street, Glasgow, G2 2LD

Corporate Secretary03 February 2006Active
25, Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director28 February 2006Active
Merlin House, Falconry Court Bakers Lane, Epping, CM16 5DQ

Director28 February 2006Active
25, Meer Street, Stratford-Upon-Avon, CV37 6QB

Director26 July 2016Active
4 Romney Place, Dunchurch, Rugby, CV22 6HN

Director28 February 2006Active
Merlin House, Falconry Court Bakers Lane, Epping, CM16 5DQ

Director03 February 2006Active
Merlin House, Falconry Court Bakers Lane, Epping, CM16 5DQ

Director01 September 2010Active
Laguna, 11 Tamarisk Way, East Preston, Littlehampton, BN16 2TF

Director28 February 2006Active
25, Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director28 November 2013Active
The Holmes, Farnborough Road Radway, Warwick, CV35 0UN

Director03 February 2006Active
Kestrel House, Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5DQ

Director01 September 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Change account reference date company current extended.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Change account reference date company previous shortened.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.