AVID INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVID INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04885807

Incorporation date

03/09/2003

Size

Small

Contacts

Registered address

Registered address

Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon06/02/2026
Registration of charge 048858070008, created on 2026-01-30
dot icon20/11/2025
Satisfaction of charge 048858070004 in full
dot icon20/11/2025
Satisfaction of charge 048858070006 in full
dot icon28/10/2025
Termination of appointment of Timothy Charles Ward as a director on 2025-10-03
dot icon06/10/2025
Registration of charge 048858070007, created on 2025-10-03
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Director's details changed for Mr Stephen Peter Gibson on 2006-11-08
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/08/2024
Director's details changed for Mr Stephen Peter Gibson on 2024-08-19
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon02/08/2024
Appointment of Mr Jonathan Mark Terry as a director on 2024-08-02
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon08/07/2023
Accounts for a small company made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Mr Stephen Peter Gibson on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr John Christopher Inwood on 2023-06-02
dot icon05/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/01/2022
Satisfaction of charge 048858070005 in full
dot icon05/01/2022
Satisfaction of charge 048858070003 in full
dot icon07/09/2021
Register(s) moved to registered inspection location 12 York Place Leeds LS1 2DR
dot icon07/09/2021
Register inspection address has been changed to 12 York Place Leeds LS1 2DR
dot icon06/09/2021
Change of details for Avid Bidco Limited as a person with significant control on 2021-09-06
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon04/08/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Appointment of Mark Cliff as a director on 2021-04-26
dot icon22/04/2021
Appointment of Jonathan Mark Terry as a secretary on 2021-04-20
dot icon20/04/2021
Termination of appointment of Timothy Charles Ward as a secretary on 2021-04-20
dot icon04/03/2021
Registration of charge 048858070006, created on 2021-02-26
dot icon19/02/2021
Second filing of Confirmation Statement dated 2020-09-03
dot icon11/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon11/08/2020
Accounts for a small company made up to 2019-12-31
dot icon07/07/2020
Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ United Kingdom to Rsm 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2020-07-07
dot icon01/11/2019
Confirmation statement made on 2019-09-03 with updates
dot icon22/08/2019
Registration of charge 048858070005, created on 2019-08-20
dot icon20/08/2019
Cessation of Stephen Peter Gibson as a person with significant control on 2019-08-02
dot icon20/08/2019
Cessation of Gary Jack Edmondson as a person with significant control on 2019-08-02
dot icon20/08/2019
Notification of Avid Bidco Limited as a person with significant control on 2019-08-02
dot icon19/08/2019
Resolutions
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon07/08/2019
Termination of appointment of Gary Jack Edmondson as a director on 2019-08-02
dot icon07/08/2019
Registration of charge 048858070004, created on 2019-08-02
dot icon29/03/2019
Accounts for a small company made up to 2018-12-31
dot icon03/10/2018
Director's details changed for Mr Stephen Peter Gibson on 2018-10-03
dot icon17/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon23/08/2018
Accounts for a small company made up to 2017-12-31
dot icon15/12/2017
Director's details changed for Mr Christopher Inwood on 2017-12-15
dot icon11/12/2017
Appointment of Mr Christopher Inwood as a director on 2017-12-11
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon15/06/2017
Registered office address changed from 2 Rutland Park Sheffield S10 2PD to No.2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ on 2017-06-15
dot icon14/02/2017
Satisfaction of charge 2 in full
dot icon21/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon22/08/2015
Registration of charge 048858070003, created on 2015-08-21
dot icon03/06/2015
Satisfaction of charge 1 in full
dot icon30/05/2015
Accounts for a small company made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon23/09/2014
Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE United Kingdom to 2 Rutland Park Sheffield S10 2PD on 2014-09-23
dot icon10/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/06/2014
Resolutions
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Keith Woollgar as a director
dot icon04/02/2013
Resolutions
dot icon17/01/2013
Appointment of Mr Timothy Charles Ward as a secretary
dot icon17/01/2013
Termination of appointment of Keith Woollgar as a secretary
dot icon02/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Gary Jack Edmondson on 2012-10-01
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Appointment of Mr Timothy Charles Ward as a director
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon27/02/2012
Resolutions
dot icon03/01/2012
Statement by directors
dot icon28/12/2011
Statement of capital on 2011-12-28
dot icon28/12/2011
Solvency statement dated 16/11/11
dot icon28/12/2011
Resolutions
dot icon13/12/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Gary Jack Edmondson on 2011-12-12
dot icon12/12/2011
Director's details changed for Mr Stephen Peter Gibson on 2011-12-12
dot icon12/12/2011
Director's details changed for Mr Keith Raymond Woollgar on 2011-12-12
dot icon30/11/2011
Registered office address changed from 10-13 Lovat Lane London EC3R 8DN on 2011-11-30
dot icon07/10/2011
Termination of appointment of Timothy Snowball as a director
dot icon07/10/2011
Termination of appointment of David Bond as a director
dot icon07/10/2011
Termination of appointment of Nicholas Graham as a director
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Cancellation of shares. Statement of capital on 2011-08-30
dot icon23/08/2011
Purchase of own shares.
dot icon11/08/2011
Resolutions
dot icon11/08/2011
Resolutions
dot icon03/08/2011
Appointment of Mr Gary Jack Edmondson as a director
dot icon27/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Stephen Peter Gibson on 2010-09-01
dot icon27/09/2010
Appointment of Mr Keith Raymond Woollgar as a secretary
dot icon27/09/2010
Termination of appointment of Sas Daniels Llp as a secretary
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon16/09/2009
Director's change of particulars / stephen gibson / 16/09/2009
dot icon16/09/2009
Return made up to 03/09/09; full list of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from 35 white friars chester cheshire CH1 1QF
dot icon29/05/2009
Secretary appointed sas daniels LLP
dot icon29/05/2009
Appointment terminated secretary lee richard geoffrey
dot icon18/11/2008
Return made up to 03/09/08; full list of members
dot icon11/11/2008
Director's change of particulars / nicholas graham / 01/11/2007
dot icon30/09/2008
Director appointed keith raymond woollgar
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Registered office changed on 14/02/08 from: windsor house pepper street chester cheshire CH1 1DF
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Ad 08/11/06--------- £ si 25000@1
dot icon05/09/2007
Return made up to 03/09/07; full list of members
dot icon23/07/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon12/06/2007
Particulars of contract relating to shares
dot icon12/06/2007
Ad 08/11/06--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon12/06/2007
Ad 08/11/06--------- £ si 24999@1=24999 £ ic 1/25000
dot icon12/06/2007
Resolutions
dot icon22/12/2006
New director appointed
dot icon20/09/2006
Return made up to 03/09/06; full list of members
dot icon22/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon26/09/2005
Return made up to 03/09/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon13/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon12/04/2005
Registered office changed on 12/04/05 from: 1 park place canary wharf london E14 4HJ
dot icon11/10/2004
Return made up to 03/09/04; full list of members
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Nicholas Howard
Director
06/10/2005 - 02/10/2011
15
Cliff, Mark
Director
26/04/2021 - Present
45
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/09/2003 - 02/09/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/09/2003 - 02/09/2003
43699
SAS DANIELS LLP
Corporate Secretary
07/04/2009 - 30/08/2010
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AVID INSURANCE SERVICES LIMITED

AVID INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 03/09/2003 with the registered office located at Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVID INSURANCE SERVICES LIMITED?

toggle

AVID INSURANCE SERVICES LIMITED is currently Active. It was registered on 03/09/2003 .

Where is AVID INSURANCE SERVICES LIMITED located?

toggle

AVID INSURANCE SERVICES LIMITED is registered at Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does AVID INSURANCE SERVICES LIMITED do?

toggle

AVID INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AVID INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 06/02/2026: Registration of charge 048858070008, created on 2026-01-30.