AVID TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AVID TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04978723

Incorporation date

28/11/2003

Size

Small

Contacts

Registered address

Registered address

Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon07/01/2026
Memorandum and Articles of Association
dot icon07/01/2026
Resolutions
dot icon03/01/2026
Statement of company's objects
dot icon24/12/2025
Registration of charge 049787230010, created on 2025-12-23
dot icon24/12/2025
Registration of charge 049787230011, created on 2025-12-23
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon31/03/2025
Memorandum and Articles of Association
dot icon31/03/2025
Particulars of variation of rights attached to shares
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Change of share class name or designation
dot icon29/01/2025
Accounts for a small company made up to 2023-12-31
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon30/08/2024
Termination of appointment of Michael Salim Karim as a director on 2024-08-30
dot icon14/06/2024
Appointment of Mr. Steven Mark Hornyak as a director on 2024-06-11
dot icon02/04/2024
Accounts for a small company made up to 2022-12-31
dot icon02/01/2024
Termination of appointment of Christopher Roy Pennison as a director on 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon11/10/2023
Termination of appointment of Ryan Jeffrey Morris as a director on 2023-10-08
dot icon19/05/2023
Accounts for a small company made up to 2021-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon02/11/2022
Appointment of Mr Mark Cox as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of Roya Shakoori as a director on 2022-10-28
dot icon21/02/2022
Termination of appointment of Matthew Boyle as a director on 2022-01-28
dot icon12/12/2021
Total exemption full accounts made up to 2021-06-25
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon06/12/2021
Current accounting period shortened from 2022-06-21 to 2021-12-31
dot icon22/10/2021
Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19
dot icon09/07/2021
Satisfaction of charge 049787230008 in full
dot icon09/07/2021
Satisfaction of charge 049787230009 in full
dot icon29/06/2021
Registered office address changed from Unit 3D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG England to Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA on 2021-06-29
dot icon28/06/2021
Appointment of Ms Roya Shakoori as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Keith Ternent as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Matthew Boyle as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Iain Young as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Ryan Ellis Maughan as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Christopher Colston Parker as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Michael Salim Karim as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Ryan Jeffrey Morris as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Graeme Cook as a director on 2021-06-27
dot icon21/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-06-21
dot icon14/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/08/2020
Previous accounting period extended from 2020-01-31 to 2020-06-30
dot icon07/05/2020
Satisfaction of charge 6 in full
dot icon06/02/2020
Accounts for a small company made up to 2019-01-31
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/11/2019
Appointment of Mr Christopher Colston Parker as a director on 2019-11-21
dot icon26/11/2019
Appointment of Mr Graeme Cook as a director on 2019-11-21
dot icon12/07/2019
Termination of appointment of David Alun Stark as a director on 2019-05-31
dot icon01/03/2019
Registration of charge 049787230009, created on 2019-02-26
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2018-01-31
dot icon16/07/2018
Satisfaction of charge 049787230007 in full
dot icon28/03/2018
Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to Unit 3D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 2018-03-28
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon03/10/2017
Appointment of Mr David Alun Stark as a director on 2017-10-02
dot icon03/10/2017
Appointment of Mr Keith Ternent as a director on 2017-10-02
dot icon03/10/2017
Termination of appointment of Louise Maria Fice as a director on 2017-09-10
dot icon18/09/2017
Accounts for a small company made up to 2017-01-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/10/2016
Accounts for a small company made up to 2016-01-31
dot icon19/07/2016
Appointment of Iain Young as a director on 2016-07-04
dot icon19/07/2016
Termination of appointment of Howard Forrest as a director on 2016-07-04
dot icon19/07/2016
Termination of appointment of Richard Fairchild as a director on 2016-07-04
dot icon05/07/2016
Registration of charge 049787230008, created on 2016-07-04
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/10/2015
Second filing of AP01 previously delivered to Companies House
dot icon30/04/2015
Appointment of Dr Richard Fairchild as a director on 2015-02-01
dot icon30/04/2015
Appointment of Mrs Louise Maria Fice as a director on 2015-02-01
dot icon27/03/2015
Registration of charge 049787230007, created on 2015-03-19
dot icon09/01/2015
Satisfaction of charge 4 in full
dot icon09/01/2015
Satisfaction of charge 3 in full
dot icon18/12/2014
Registered office address changed from Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 2014-12-18
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Ryan Ellis Maughan on 2009-10-01
dot icon21/11/2014
Termination of appointment of William Germaney as a director on 2014-09-30
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Ronald Scott as a director
dot icon23/01/2014
Termination of appointment of Ronald Scott as a secretary
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/10/2013
Appointment of Mr William Germaney as a director
dot icon04/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2012
Accounts for a small company made up to 2012-01-31
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/10/2011
Accounts for a small company made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Ryan Ellis Maughan on 2010-11-30
dot icon10/01/2011
Termination of appointment of Jon Aitchison as a director
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/12/2010
Certificate of change of name
dot icon29/12/2010
Change of name notice
dot icon23/12/2010
Miscellaneous
dot icon22/07/2010
Accounts for a small company made up to 2010-01-31
dot icon05/03/2010
Previous accounting period extended from 2009-11-30 to 2010-01-31
dot icon17/02/2010
Termination of appointment of Hyo Lee as a director
dot icon29/01/2010
Change of share class name or designation
dot icon29/01/2010
Sub-division of shares on 2009-12-17
dot icon29/01/2010
Statement of company's objects
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Change of share class name or designation
dot icon29/01/2010
Sub-division of shares on 2009-12-17
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jon Aitchison on 2009-11-30
dot icon09/12/2009
Director's details changed for Hyo Moon Lee on 2009-11-30
dot icon08/12/2009
Secretary's details changed for Mr Ronald Scott on 2009-11-30
dot icon08/12/2009
Director's details changed for Ryan Ellis Maughan on 2009-11-30
dot icon08/12/2009
Director's details changed for Howard Forrest on 2009-11-30
dot icon08/12/2009
Director's details changed for Mr Ronald Scott on 2009-11-30
dot icon08/09/2009
Appointment terminated director jason hobbs
dot icon15/05/2009
Accounts for a small company made up to 2008-11-30
dot icon08/12/2008
Return made up to 28/11/08; full list of members
dot icon08/12/2008
Location of register of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from unit 8 arcoe court nelson road nelson industrial estate cramlington northumberland NE23 1BB
dot icon08/12/2008
Location of debenture register
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2008
Accounts for a small company made up to 2007-11-30
dot icon21/12/2007
Return made up to 28/11/07; full list of members
dot icon14/06/2007
Accounts for a small company made up to 2006-11-30
dot icon28/02/2007
Particulars of mortgage/charge
dot icon08/01/2007
Return made up to 28/11/06; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon20/04/2006
Accounts for a small company made up to 2005-11-30
dot icon13/02/2006
Return made up to 28/11/05; full list of members
dot icon06/10/2005
New director appointed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/07/2005
Ad 30/06/05--------- £ si 78323@1=78323 £ ic 176367/254690
dot icon28/07/2005
Ad 30/06/05--------- £ si 52215@1=52215 £ ic 124152/176367
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Ad 05/07/05--------- £ si 123752@1=123752 £ ic 400/124152
dot icon19/07/2005
Nc inc already adjusted 05/07/05
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon14/07/2005
Nc inc already adjusted 30/06/05
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon23/06/2005
Ad 09/06/05--------- £ si [email protected]=398 £ ic 2/400
dot icon23/06/2005
S-div 09/06/05
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon07/01/2005
Return made up to 28/11/04; full list of members
dot icon07/01/2005
New secretary appointed;new director appointed
dot icon24/05/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon24/12/2003
Registered office changed on 24/12/03 from: 229 nether street london N3 1NT
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Director resigned
dot icon28/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
-
-
0.00
234.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Ronald
Director
01/12/2004 - 01/02/2013
3
Boyle, Matthew
Director
27/06/2021 - 28/01/2022
17
Ternent, Keith
Director
02/10/2017 - 27/06/2021
3
Cook, Graeme
Director
21/11/2019 - 27/06/2021
14
Cox, Mark
Director
28/10/2022 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVID TECHNOLOGY LIMITED

AVID TECHNOLOGY LIMITED is an(a) Active company incorporated on 28/11/2003 with the registered office located at Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QA. There are currently 2 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 TECHNOLOGY LIMITED?

toggle

AVID TECHNOLOGY LIMITED is currently Active. It was registered on 28/11/2003 .

Where is AVID TECHNOLOGY LIMITED located?

toggle

AVID TECHNOLOGY LIMITED is registered at Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QA.

What does AVID TECHNOLOGY LIMITED do?

toggle

AVID TECHNOLOGY LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for AVID TECHNOLOGY LIMITED?

toggle

The latest filing was on 07/01/2026: Memorandum and Articles of Association.