AVIDES (UK) LIMITED

Register to unlock more data on OkredoRegister

AVIDES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06805983

Incorporation date

30/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tpa Co Tpa Tax Shop, 38 Stanhope Road, South Shield, Tyne & Wear NE33 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-01-30 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/02/2022
Compulsory strike-off action has been discontinued
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon12/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/02/2021
Registered office address changed from C/O C/O Harry Ross 6 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Tpa Co Tpa Tax Shop 38 Stanhope Road South Shield Tyne & Wear NE33 4BT on 2021-02-01
dot icon02/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon23/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/03/2019
Appointment of Mr Valerijs Klescs as a director on 2018-11-01
dot icon07/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Registered office address changed from Britannia House 958 High Road London N12 9RY to C/O C/O Harry Ross 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 2015-07-03
dot icon20/06/2015
Certificate of change of name
dot icon26/04/2015
Change of name notice
dot icon24/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon24/03/2015
Appointment of Mr Waldemar Muth as a director on 2015-03-24
dot icon24/03/2015
Termination of appointment of Christoph Burmester as a director on 2015-03-24
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Registered office address changed from Unit 3 Hatch Industrial Park Basingstoke Hampshire RG24 7NG on 2014-05-28
dot icon24/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon17/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Richard Etheridge as a secretary
dot icon21/01/2013
Termination of appointment of Richard Etheridge as a director
dot icon19/11/2012
Termination of appointment of Steve Loftus as a director
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon12/01/2012
Registered office address changed from Britannia House 958 High Road London N12 9RY on 2012-01-12
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/02/2011
Appointment of Steve Loftus as a director
dot icon27/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon11/08/2010
Appointment of Richard Edward Etheridge as a secretary
dot icon11/08/2010
Appointment of Richard Edward Etheridge as a director
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon09/03/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon16/02/2010
Director's details changed for Christoph Burmester on 2010-01-30
dot icon16/02/2010
Director's details changed for Ralf Hastedt on 2010-01-30
dot icon06/03/2009
Director appointed ralf hastedt
dot icon06/03/2009
Director appointed christoph burmester
dot icon07/02/2009
Appointment terminated director barbara kahan
dot icon30/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-73.76 % *

* during past year

Cash in Bank

£38,140.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
221.11K
-
0.00
145.34K
-
2022
4
120.01K
-
0.00
38.14K
-
2022
4
120.01K
-
0.00
38.14K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

120.01K £Descended-45.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.14K £Descended-73.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
30/01/2009 - 30/01/2009
27940
Etheridge, Richard Edward
Secretary
19/07/2010 - 21/01/2013
-
Etheridge, Richard Edward
Director
19/07/2010 - 21/01/2013
4
Klescs, Valerijs
Director
01/11/2018 - Present
-
Muth, Waldemar
Director
24/03/2015 - Present
-

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 AVIDES (UK) LIMITED

AVIDES (UK) LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at Tpa Co Tpa Tax Shop, 38 Stanhope Road, South Shield, Tyne & Wear NE33 4BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIDES (UK) LIMITED?

toggle

AVIDES (UK) LIMITED is currently Active. It was registered on 30/01/2009 .

Where is AVIDES (UK) LIMITED located?

toggle

AVIDES (UK) LIMITED is registered at Tpa Co Tpa Tax Shop, 38 Stanhope Road, South Shield, Tyne & Wear NE33 4BT.

What does AVIDES (UK) LIMITED do?

toggle

AVIDES (UK) LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does AVIDES (UK) LIMITED have?

toggle

AVIDES (UK) LIMITED had 4 employees in 2022.

What is the latest filing for AVIDES (UK) LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.