AVIDETY LTD

Register to unlock more data on OkredoRegister

AVIDETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09112352

Incorporation date

02/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon30/04/2026
Full accounts made up to 2025-07-31
dot icon01/04/2026
Termination of appointment of Christina Browning as a director on 2026-03-30
dot icon01/04/2026
Director's details changed for Mr David Barrie Browning on 2023-08-01
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/09/2023
Director's details changed for Ms Christina Jarvis on 2023-09-19
dot icon04/09/2023
Register inspection address has been changed from Legacy House Church Road Sittingbourne ME10 3RS England to 6-10 Cullet Drive Queenborough ME11 5JS
dot icon11/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/03/2021
Registration of charge 091123520002, created on 2021-03-16
dot icon08/03/2021
Registration of charge 091123520001, created on 2021-03-03
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon02/07/2020
Register inspection address has been changed from Halcyon Farm Road Aberdare Mid Glamorgan CF44 6LJ Wales to Legacy House Church Road Sittingbourne ME10 3RS
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/12/2016
Resolutions
dot icon15/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon15/07/2016
Register(s) moved to registered inspection location Halcyon Farm Road Aberdare Mid Glamorgan CF44 6LJ
dot icon15/07/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon04/07/2016
Register inspection address has been changed to Halcyon Farm Road Aberdare Mid Glamorgan CF44 6LJ
dot icon14/04/2016
Appointment of Mr David Barrie Browning as a director on 2015-12-01
dot icon01/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon16/10/2014
Registered office address changed from 20-22 Wenlock Road London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2014-10-16
dot icon15/10/2014
Director's details changed for Ms Christina Jarvis on 2014-10-15
dot icon15/10/2014
Registered office address changed from 20-22 Wenlock Road London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2014-10-15
dot icon15/10/2014
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2014-10-15
dot icon15/10/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2014-10-15
dot icon02/07/2014
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
31/07/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
101
1.78M
-
0.00
1.49M
-
2022
92
1.86M
-
0.00
1.94M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Barrie Browning
Director
01/12/2015 - Present
-
Jarvis, Christina
Director
02/07/2014 - 30/03/2026
-

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 AVIDETY LTD

AVIDETY LTD is an(a) Active company incorporated on 02/07/2014 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 AVIDETY LTD?

toggle

AVIDETY LTD is currently Active. It was registered on 02/07/2014 .

Where is AVIDETY LTD located?

toggle

AVIDETY LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does AVIDETY LTD do?

toggle

AVIDETY LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for AVIDETY LTD?

toggle

The latest filing was on 30/04/2026: Full accounts made up to 2025-07-31.