AVIDBOLD LIMITED

Register to unlock more data on OkredoRegister

AVIDBOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739599

Incorporation date

24/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex SS8 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/09/2021
Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 2021-09-09
dot icon29/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon12/04/2021
Registered office address changed from C/O Wong Lange 29-30 Frith Street London W1D 5LG to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 2021-04-12
dot icon12/04/2021
Change of details for Mr William Gyoury as a person with significant control on 2021-04-12
dot icon06/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon30/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon29/06/2017
Notification of William Gyoury as a person with significant control on 2017-03-24
dot icon29/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon03/07/2013
Registered office address changed from 20 Haldane Road East Ham London E6 3JJ on 2013-07-03
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon12/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/09/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon06/09/2010
Director's details changed for William Gyoury on 2010-04-01
dot icon09/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/09/2009
Return made up to 24/06/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/04/2009
Appointment terminated secretary michael hand
dot icon26/11/2008
Return made up to 24/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 24/06/07; full list of members
dot icon04/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon29/09/2006
Return made up to 24/06/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/06/2005
Return made up to 24/06/05; full list of members
dot icon05/04/2004
Return made up to 24/03/04; full list of members
dot icon08/08/2003
Return made up to 24/03/03; full list of members
dot icon26/07/2003
Total exemption full accounts made up to 2003-06-30
dot icon26/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/03/2002
Return made up to 24/03/02; full list of members
dot icon04/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon14/11/2001
Return made up to 24/03/01; full list of members
dot icon02/03/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned
dot icon18/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon18/01/2001
Registered office changed on 18/01/01 from: engravers house 35 wick road teddington middlesex TW11 9DN
dot icon05/04/2000
Return made up to 24/03/00; full list of members
dot icon23/11/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
Secretary resigned
dot icon06/04/1999
Registered office changed on 06/04/99 from: 120 east road london N1 6AA
dot icon24/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Gyoury
Director
30/03/1999 - Present
-
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/03/1999 - 30/03/1999
9278
Hallmark Registrars Limited
Nominee Director
24/03/1999 - 30/03/1999
8288
Gyoury, Winifred Rhoda
Secretary
30/03/1999 - 15/01/2001
-
Hand, Michael Philip
Secretary
15/01/2001 - 27/06/2008
-

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 AVIDBOLD LIMITED

AVIDBOLD LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex SS8 0DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIDBOLD LIMITED?

toggle

AVIDBOLD LIMITED is currently Active. It was registered on 24/03/1999 .

Where is AVIDBOLD LIMITED located?

toggle

AVIDBOLD LIMITED is registered at Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex SS8 0DD.

What does AVIDBOLD LIMITED do?

toggle

AVIDBOLD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVIDBOLD LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.