AVIDITY SCIENCE LIMITED

Register to unlock more data on OkredoRegister

AVIDITY SCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482000

Incorporation date

16/12/1997

Size

Full

Contacts

Registered address

Registered address

Unit 1a Drakes Drive, Long Crendon, Aylesbury HP18 9BACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon16/02/2026
Termination of appointment of Simon Paul Thacker as a director on 2026-01-31
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon23/09/2025
Satisfaction of charge 034820000007 in full
dot icon14/03/2025
Termination of appointment of Prakash Mahesh as a director on 2025-03-07
dot icon07/02/2025
Termination of appointment of Timothy Mcdougle as a director on 2025-02-05
dot icon07/02/2025
Appointment of Holly Mason as a director on 2025-02-05
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon04/04/2024
Appointment of Simon Paul Thacker as a director on 2024-02-15
dot icon04/04/2024
Appointment of Prakash Mahesh as a director on 2024-02-15
dot icon02/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon29/12/2023
Change of details for Edstrom Uk Holdings Plc as a person with significant control on 2023-06-01
dot icon29/12/2023
Termination of appointment of Scott Gage as a director on 2023-09-21
dot icon29/12/2023
Termination of appointment of Brett Charles Habstritt as a director on 2023-09-21
dot icon29/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Appointment of Ms Holly Mason as a secretary on 2023-05-22
dot icon30/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Registered office address changed from Unit D4 Drakes Drive Long Crendon Ind Est Long Crendon Buckinghamshire HP18 9BA to Unit 1a Drakes Drive Long Crendon Aylesbury HP18 9BA on 2022-03-28
dot icon24/02/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon04/11/2020
Registration of charge 034820000007, created on 2020-10-26
dot icon22/10/2020
Satisfaction of charge 034820000006 in full
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon01/08/2018
Resolutions
dot icon01/08/2018
Change of name notice
dot icon16/07/2018
Termination of appointment of Lynda Lee as a director on 2018-06-29
dot icon16/07/2018
Termination of appointment of Jonathan Arthur Durrant as a director on 2018-06-29
dot icon16/07/2018
Termination of appointment of Jonathan Arthur Durrant as a secretary on 2018-06-29
dot icon16/07/2018
Appointment of Mr Timothy Mcdougle as a director on 2018-07-10
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon21/12/2017
Notification of Edstrom Uk Holdings Plc as a person with significant control on 2017-09-15
dot icon03/11/2017
Resolutions
dot icon04/10/2017
Appointment of Mr Scott Gage as a director on 2017-09-15
dot icon04/10/2017
Appointment of Mr Brett Charles Habstritt as a director on 2017-09-15
dot icon04/10/2017
Cessation of Jonathan Arthur Durrant as a person with significant control on 2017-09-15
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon02/10/2017
Resolutions
dot icon30/09/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon13/09/2017
All of the property or undertaking no longer forms part of charge 034820000006
dot icon22/06/2017
Full accounts made up to 2017-01-31
dot icon08/05/2017
Registration of charge 034820000006, created on 2017-05-08
dot icon23/03/2017
Satisfaction of charge 3 in full
dot icon15/03/2017
Satisfaction of charge 5 in full
dot icon14/03/2017
Satisfaction of charge 2 in full
dot icon09/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon09/01/2017
Secretary's details changed for Mr Jonathan Arthur Durrant on 2016-12-01
dot icon09/01/2017
Director's details changed for Mr Jonathan Arthur Durrant on 2016-12-01
dot icon09/08/2016
Full accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2015-01-31
dot icon19/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mrs Lynda Lee on 2009-12-22
dot icon04/01/2010
Director's details changed for Jonathan Arthur Durrant on 2009-12-22
dot icon28/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/12/2008
Return made up to 16/12/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 16/12/07; full list of members
dot icon07/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon24/07/2007
Director's particulars changed
dot icon11/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 16/12/06; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon01/06/2006
Accounts for a small company made up to 2006-01-31
dot icon10/01/2006
Return made up to 16/12/05; full list of members
dot icon24/05/2005
Accounts for a small company made up to 2005-01-31
dot icon24/01/2005
Return made up to 16/12/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2004-01-31
dot icon19/01/2004
Registered office changed on 19/01/04 from: c/o hall bett financial 51 castle street, high wycombe buckinghamshire HP13 6RN
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon03/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
Return made up to 16/12/03; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2003-01-31
dot icon20/12/2002
Return made up to 16/12/02; full list of members
dot icon26/06/2002
Accounts for a small company made up to 2002-01-31
dot icon18/12/2001
Return made up to 16/12/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2001-01-31
dot icon15/08/2001
Director resigned
dot icon20/12/2000
Return made up to 16/12/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 2000-01-31
dot icon30/01/2000
Secretary's particulars changed;director's particulars changed
dot icon30/01/2000
Director's particulars changed
dot icon30/01/2000
Director's particulars changed
dot icon10/12/1999
Return made up to 16/12/99; full list of members
dot icon12/11/1999
Particulars of mortgage/charge
dot icon20/10/1999
Ad 29/09/99--------- £ si [email protected]=300 £ ic 3000/3300
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
S-div 15/09/99
dot icon20/04/1999
Accounts for a small company made up to 1999-01-31
dot icon07/12/1998
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon03/12/1998
Return made up to 16/12/98; full list of members
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New secretary appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Resolutions
dot icon16/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/12/1997 - 16/12/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/12/1997 - 16/12/1997
36021
Mr Jonathan Arthur Durrant
Director
16/12/1997 - 29/06/2018
2
Lee, Lynda
Director
16/12/1997 - 29/06/2018
4
Mason, Holly
Director
05/02/2025 - Present
1

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+
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 AVIDITY SCIENCE LIMITED

AVIDITY SCIENCE LIMITED is an(a) Active company incorporated on 16/12/1997 with the registered office located at Unit 1a Drakes Drive, Long Crendon, Aylesbury HP18 9BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIDITY SCIENCE LIMITED?

toggle

AVIDITY SCIENCE LIMITED is currently Active. It was registered on 16/12/1997 .

Where is AVIDITY SCIENCE LIMITED located?

toggle

AVIDITY SCIENCE LIMITED is registered at Unit 1a Drakes Drive, Long Crendon, Aylesbury HP18 9BA.

What does AVIDITY SCIENCE LIMITED do?

toggle

AVIDITY SCIENCE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AVIDITY SCIENCE LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Simon Paul Thacker as a director on 2026-01-31.