AVIDITY IP HOLDINGS LTD

Register to unlock more data on OkredoRegister

AVIDITY IP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712080

Incorporation date

16/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3-4 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon22/10/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon07/01/2025
Termination of appointment of Rupert Jonathan Symons as a director on 2024-12-31
dot icon07/01/2025
Registered office address changed from , C/O Avidity Ip Holdings Ltd, 25 Meer Street, Stratford-upon-Avon, Warwickshire, CV37 6QB to 3-4 the Quadrant Hoylake Wirral Merseyside CH47 2EE on 2025-01-07
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon26/02/2024
Registration of charge 057120800006, created on 2024-02-23
dot icon23/01/2024
Current accounting period extended from 2023-12-31 to 2024-05-31
dot icon10/10/2023
Second filing of the annual return made up to 2010-02-16
dot icon10/10/2023
Second filing of the annual return made up to 2011-02-16
dot icon10/10/2023
Second filing of the annual return made up to 2012-02-16
dot icon10/10/2023
Second filing of the annual return made up to 2013-02-16
dot icon10/10/2023
Second filing of the annual return made up to 2014-02-16
dot icon10/10/2023
Second filing of the annual return made up to 2015-02-16
dot icon10/10/2023
Second filing of the annual return made up to 2016-02-16
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Memorandum and Articles of Association
dot icon28/09/2023
Registration of charge 057120800005, created on 2023-09-25
dot icon27/09/2023
Satisfaction of charge 057120800004 in full
dot icon26/09/2023
Appointment of Mr Brian Cullen as a director on 2023-09-25
dot icon26/09/2023
Appointment of Mrs Joanna Kingston-Davies as a director on 2023-09-25
dot icon26/09/2023
Notification of Mapd Ventures Ltd as a person with significant control on 2023-09-25
dot icon26/09/2023
Cessation of Avidity Ip Group Limited as a person with significant control on 2023-09-25
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Second filing of Confirmation Statement dated 2017-02-16
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon21/07/2020
Director's details changed for Mr Rupert Jonathan Symons on 2020-06-11
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon30/01/2018
Full accounts made up to 2017-04-30
dot icon23/11/2017
Termination of appointment of Nicholas John Underwood as a director on 2017-10-26
dot icon23/11/2017
Appointment of Mr Rupert Jonathan Symons as a director on 2017-09-15
dot icon25/10/2017
Termination of appointment of David Joseph Johnston as a director on 2017-09-15
dot icon25/10/2017
Termination of appointment of David Joseph Johnston as a secretary on 2017-09-15
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon23/09/2016
Appointment of Mr Nicholas John Underwood as a director on 2016-09-21
dot icon28/07/2016
Appointment of Mr David Joseph Johnston as a director on 2016-07-26
dot icon28/07/2016
Termination of appointment of Rupert Jonathan Symons as a director on 2016-07-26
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2015-04-30
dot icon17/07/2015
Miscellaneous
dot icon24/06/2015
Satisfaction of charge 3 in full
dot icon20/04/2015
Registration of charge 057120800004, created on 2015-04-17
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon13/02/2015
Full accounts made up to 2014-04-30
dot icon15/10/2014
Registered office address changed from , Kestrel House Falconry Court, Bakers Lane, Epping, Essex, CM16 5DQ to C/O Avidity Ip Holdings Ltd 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 2014-10-15
dot icon02/10/2014
Appointment of Mr David Joseph Johnston as a secretary on 2014-04-08
dot icon24/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Surbjit Gogna as a director on 2014-02-14
dot icon31/01/2014
Termination of appointment of Tony Paul Gray as a secretary on 2014-01-31
dot icon20/01/2014
Termination of appointment of Tony Paul Gray as a director on 2014-01-15
dot icon20/01/2014
Appointment of Mr Rupert Jonathan Symons as a director on 2014-01-15
dot icon14/01/2014
Full accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon09/01/2013
Registered office address changed from , Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ on 2013-01-09
dot icon09/01/2013
Appointment of Mr Tony Paul Gray as a director on 2013-01-04
dot icon09/01/2013
Termination of appointment of Malcolm Graham Lawrence as a director on 2013-01-04
dot icon20/11/2012
Full accounts made up to 2012-04-30
dot icon26/03/2012
Full accounts made up to 2011-04-30
dot icon23/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/09/2011
Certificate of change of name
dot icon30/09/2011
Change of name notice
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-04-30
dot icon09/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2010
Miscellaneous
dot icon03/03/2010
Appointment of Mr Surbjit Gogna as a director
dot icon03/03/2010
Termination of appointment of Richard Piper as a director
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Richard John Piper on 2010-02-17
dot icon17/02/2010
Director's details changed for Malcolm Graham Lawrence on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Tony Paul Gray on 2010-02-17
dot icon10/11/2009
Appointment of Richard John Piper as a director
dot icon06/11/2009
Termination of appointment of David Pike as a secretary
dot icon06/11/2009
Termination of appointment of David Pike as a director
dot icon06/11/2009
Appointment of Tony Paul Gray as a secretary
dot icon27/10/2009
Full accounts made up to 2009-04-30
dot icon13/03/2009
Return made up to 16/02/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-04-30
dot icon04/04/2008
Resolutions
dot icon03/03/2008
Return made up to 16/02/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-04-30
dot icon12/12/2007
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon21/02/2007
Return made up to 16/02/07; full list of members
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon11/08/2006
Director resigned
dot icon17/05/2006
Statement of affairs
dot icon17/05/2006
Ad 28/02/06--------- £ si 46362@1=46362 £ ic 2/46364
dot icon14/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Registered office changed on 09/03/06 from: 5TH floor northwest wing, bush house, aldwych london, WC2B 4EZ
dot icon09/03/2006
Nc inc already adjusted 28/02/06
dot icon09/03/2006
Resolutions
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon09/03/2006
Secretary resigned
dot icon16/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00M
-
0.00
-
-
2022
0
7.00M
-
0.00
-
-
2022
0
7.00M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.00M £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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, Brian
Director
25/09/2023 - Present
13
Kingston-Davies, Joanna
Director
25/09/2023 - Present
4
DW COMPANY SERVICES LIMITED
Corporate Secretary
16/02/2006 - 28/02/2006
10
Lawrence, Malcolm Graham
Director
16/02/2006 - 04/01/2013
13
Pike, David Kenneth
Director
28/02/2006 - 30/10/2009
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIDITY IP HOLDINGS LTD

AVIDITY IP HOLDINGS LTD is an(a) Active company incorporated on 16/02/2006 with the registered office located at 3-4 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIDITY IP HOLDINGS LTD?

toggle

AVIDITY IP HOLDINGS LTD is currently Active. It was registered on 16/02/2006 .

Where is AVIDITY IP HOLDINGS LTD located?

toggle

AVIDITY IP HOLDINGS LTD is registered at 3-4 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EE.

What does AVIDITY IP HOLDINGS LTD do?

toggle

AVIDITY IP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVIDITY IP HOLDINGS LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with no updates.