AVIDITY IP LTD

Register to unlock more data on OkredoRegister

AVIDITY IP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05697558

Incorporation date

03/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon22/10/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon15/08/2025
Appointment of Mr Keith William Jones as a director on 2025-07-29
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 Ltd 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB to 3-4 the Quadrant 3-4 the Quadrant Hoylake Wirral Merseyside CH47 2EE on 2025-01-07
dot icon30/09/2024
Termination of appointment of Joeeta Murphy as a director on 2024-09-27
dot icon26/02/2024
Registration of charge 056975580006, created on 2024-02-23
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon23/01/2024
Current accounting period extended from 2023-12-31 to 2024-05-31
dot icon28/09/2023
Registration of charge 056975580005, created on 2023-09-25
dot icon27/09/2023
Satisfaction of charge 056975580004 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 icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Director's details changed for Mr Kevin Parnham on 2018-01-15
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon01/12/2020
Appointment of Mrs Joeeta Murphy as a director on 2020-11-27
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 2020-02-03 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon23/01/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon19/09/2018
Accounts for a small company made up to 2018-04-30
dot icon23/02/2018
Cessation of Avidity Ip Group Limited as a person with significant control on 2016-04-06
dot icon23/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/02/2018
Notification of Avidity Ip Holdings Ltd as a person with significant control on 2016-04-06
dot icon30/01/2018
Accounts for a small company made up to 2017-04-30
dot icon30/11/2017
Appointment of Mr Kevin Parnham as a director on 2017-11-24
dot icon23/11/2017
Appointment of Mr Rupert Jonathan Symons as a director on 2017-10-30
dot icon23/11/2017
Termination of appointment of Paul William Chapman as a director on 2017-10-26
dot icon23/11/2017
Termination of appointment of Richard Edward Bizley as a director on 2017-10-30
dot icon25/10/2017
Termination of appointment of David Joseph Johnston as a secretary on 2017-09-15
dot icon14/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon29/07/2016
Appointment of Mr Paul William Chapman 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 icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2015-04-30
dot icon17/07/2015
Miscellaneous
dot icon08/06/2015
Satisfaction of charge 3 in full
dot icon27/03/2015
Registration of charge 056975580004, created on 2015-03-17
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon15/12/2014
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 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
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 2014-02-03 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Tony Paul Gray as a secretary on 2014-01-31
dot icon14/01/2014
Full accounts made up to 2013-04-30
dot icon12/12/2013
Termination of appointment of Alexander James Turnbull as a director on 2013-12-09
dot icon28/11/2013
Appointment of Mr Rupert Jonathan Symons as a director on 2013-11-28
dot icon28/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon10/01/2013
Registered office address changed from Merlin House Falconry Court Bakers Lane Epping Essex CM16 5DQ on 2013-01-10
dot icon09/01/2013
Termination of appointment of Malcolm Graham Lawrence as a director on 2013-01-04
dot icon17/12/2012
Termination of appointment of Jon Philip Broughton as a director on 2012-12-17
dot icon14/11/2012
Full accounts made up to 2012-04-30
dot icon19/09/2012
Termination of appointment of Christopher Mark Moore as a director on 2012-09-10
dot icon15/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon25/10/2011
Full accounts made up to 2011-04-30
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 2011-02-03 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-04-30
dot icon08/09/2010
Appointment of Dr Christopher Mark Moore as a director
dot icon08/09/2010
Appointment of Mr Alexander James Turnbull as a director
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 icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon17/02/2010
Director's details changed for Richard Edward Bizley on 2010-02-17
dot icon17/02/2010
Director's details changed for Malcolm Graham Lawrence on 2010-02-17
dot icon17/02/2010
Director's details changed for Dr Jon Philip Broughton on 2010-02-17
dot icon06/11/2009
Termination of appointment of David Pike as a secretary
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 icon23/02/2009
Return made up to 03/02/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-04-30
dot icon29/05/2008
Accounting reference date extended from 28/02/2008 to 30/04/2008
dot icon04/04/2008
Resolutions
dot icon27/03/2008
Return made up to 03/02/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-02-28
dot icon18/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon21/02/2007
Return made up to 03/02/07; 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 icon22/05/2006
Statement of affairs
dot icon22/05/2006
Ad 28/02/06--------- £ si 154000@1=154000 £ ic 539/154539
dot icon22/05/2006
Statement of affairs
dot icon22/05/2006
Ad 28/02/06--------- £ si 154@1=154 £ ic 385/539
dot icon08/05/2006
Ad 28/02/06--------- £ si 20@1=20 £ ic 365/385
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
Secretary resigned
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Resolutions
dot icon03/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

16
2022
change arrow icon-32.66 % *

* during past year

Cash in Bank

£401,627.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/02/2027
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
22
2.91M
-
0.00
596.43K
-
2022
16
3.50M
-
0.00
401.63K
-
2022
16
3.50M
-
0.00
401.63K
-

Employees

2022

Employees

16 Descended-27 % *

Net Assets(GBP)

3.50M £Ascended20.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

401.63K £Descended-32.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parnham, Kevin
Director
24/11/2017 - Present
5
Kingston-Davies, Joanna
Director
25/09/2023 - Present
4
Schlich, George William
Director
28/02/2006 - 20/04/2007
6
Murphy, Joeeta
Director
27/11/2020 - 27/09/2024
1
Moore, Christopher Mark
Director
01/09/2010 - 10/09/2012
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVIDITY IP LTD

AVIDITY IP LTD is an(a) Active company incorporated on 03/02/2006 with the registered office located at 3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIDITY IP LTD?

toggle

AVIDITY IP LTD is currently Active. It was registered on 03/02/2006 .

Where is AVIDITY IP LTD located?

toggle

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

What does AVIDITY IP LTD do?

toggle

AVIDITY IP LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does AVIDITY IP LTD have?

toggle

AVIDITY IP LTD had 16 employees in 2022.

What is the latest filing for AVIDITY IP LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-03 with no updates.