AVIP GROUP LIMITED

Register to unlock more data on OkredoRegister

AVIP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05697512

Incorporation date

03/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire CV37 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon22/09/2025
Registered office address changed from 25 Meer Street 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB United Kingdom to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford upon Avon Warwickshire CV37 7GZ on 2025-09-22
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Certificate of change of name
dot icon01/11/2023
Termination of appointment of Steven Barry Walsh as a director on 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/03/2023
Director's details changed for Mr Steven Barry Walsh on 2023-02-27
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Termination of appointment of Joanna Serena Emery as a director on 2020-11-27
dot icon02/11/2020
Confirmation statement made on 2020-10-23 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 icon28/11/2019
Termination of appointment of Shaun O'brien as a director on 2019-10-25
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon23/10/2018
Appointment of Mrs Joanna Serena Emery as a director on 2018-10-18
dot icon04/10/2018
Change of details for Eo Partners Limited as a person with significant control on 2018-08-23
dot icon04/10/2018
Cessation of Avidity Employee Ownership Trustee Limited as a person with significant control on 2018-08-23
dot icon19/09/2018
Accounts for a small company made up to 2018-04-30
dot icon23/05/2018
Appointment of Mr Steven Barry Walsh as a director on 2018-03-13
dot icon23/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon22/02/2018
Change of details for Idea Catalyst Limited as a person with significant control on 2017-06-19
dot icon22/02/2018
Notification of Idea Catalyst Limited as a person with significant control on 2016-04-06
dot icon31/01/2018
Accounts for a small company made up to 2017-04-30
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 Nicholas John Underwood as a director on 2017-10-26
dot icon25/10/2017
Termination of appointment of David Joseph Johnston as a secretary on 2017-09-15
dot icon18/09/2017
Termination of appointment of Steven Barry Walsh as a director on 2017-09-14
dot icon29/08/2017
Appointment of Mr Rupert Jonathan Symons as a director on 2017-08-23
dot icon11/07/2017
Appointment of Mr Shaun O'brien as a director on 2017-07-06
dot icon02/05/2017
Termination of appointment of Rupert Jonathan Symons as a director on 2017-04-26
dot icon14/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon02/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon22/12/2016
Termination of appointment of Anthony Charles Elwyn Williams as a director on 2016-12-12
dot icon22/12/2016
Termination of appointment of Richard Edward Bizley as a director on 2016-12-12
dot icon22/12/2016
Appointment of Mr Steven Barry Walsh as a director on 2016-12-19
dot icon22/12/2016
Registered office address changed from C/O Avidity-Ip Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB to 25 Meer Street 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 2016-12-22
dot icon14/06/2016
Purchase of own shares.
dot icon29/04/2016
Certificate of re-registration from Public Limited Company to Private
dot icon29/04/2016
Re-registration of Memorandum and Articles
dot icon29/04/2016
Resolutions
dot icon29/04/2016
Re-registration from a public company to a private limited company
dot icon29/02/2016
Appointment of Mr Nicholas John Underwood as a director on 2016-01-21
dot icon26/02/2016
Appointment of Mr Paul William Chapman as a director on 2016-01-21
dot icon25/02/2016
Appointment of Mr Anthony Charles Elwyn Williams as a director on 2016-01-21
dot icon05/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon04/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon17/07/2015
Miscellaneous
dot icon24/06/2015
Satisfaction of charge 3 in full
dot icon27/03/2015
Registration of charge 056975120004, created on 2015-03-17
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for Mr David Joseph Johnston on 2014-11-01
dot icon06/11/2014
Group of companies' 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 Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 2014-10-15
dot icon14/10/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon02/10/2014
Secretary's details changed for Mr David Josephn Johnston on 2014-04-08
dot icon02/10/2014
Appointment of Mr David Josephn Johnston as a secretary on 2014-04-04
dot icon30/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-03
dot icon25/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Rob Stichbury as a director
dot icon14/02/2014
Termination of appointment of Surbjit Gogna as a director
dot icon31/01/2014
Termination of appointment of Tony Gray as a secretary
dot icon20/01/2014
Appointment of Mr Samuel Alan Wauchope as a director
dot icon20/01/2014
Termination of appointment of Tony Gray as a director
dot icon04/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon21/10/2013
Appointment of Mr Rupert Jonathan Symons as a director
dot icon04/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon01/03/2013
Appointment of Mr Richard Edward Bizley as a director
dot icon14/02/2013
Termination of appointment of John Dembitz as a director
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
Termination of appointment of Malcolm Lawrence as a director
dot icon14/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon16/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/02/2012
Appointment of Mr Robert Stichbury as a director
dot icon23/11/2011
Certificate of change of name
dot icon23/11/2011
Change of name notice
dot icon16/11/2011
Resolutions
dot icon25/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon22/07/2011
Particulars of variation of rights attached to shares
dot icon25/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon09/11/2010
Appointment of Mr Tony Paul Gray as a director
dot icon28/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon30/09/2010
Resolutions
dot icon16/09/2010
Resolutions
dot icon15/09/2010
Appointment of Mr John Andrew Dembitz as a director
dot icon02/09/2010
Particulars of variation of rights attached to shares
dot icon02/09/2010
Change of share class name or designation
dot icon01/09/2010
S-div
dot icon31/08/2010
Memorandum and Articles of Association
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 icon16/07/2010
Resolutions
dot icon16/07/2010
Particulars of variation of rights attached to shares
dot icon16/07/2010
Resolutions
dot icon03/06/2010
Miscellaneous
dot icon03/03/2010
Termination of appointment of Richard Piper as a director
dot icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon26/11/2009
Appointment of Mr Surbjit Gogna 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 icon30/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon01/09/2009
Resolutions
dot icon23/02/2009
Return made up to 03/02/09; full list of members
dot icon01/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 03/02/08; full list of members
dot icon29/10/2007
Group of companies' accounts made up to 2007-04-30
dot icon27/07/2007
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon08/06/2007
Ad 26/04/07--------- £ si 100000@1=100000 £ ic 1592745/1692745
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 icon22/12/2006
Particulars of mortgage/charge
dot icon03/08/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon09/06/2006
Resolutions
dot icon17/05/2006
Statement of affairs
dot icon17/05/2006
Ad 28/02/06--------- £ si 1540000@1=1540000 £ ic 52745/1592745
dot icon04/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon25/04/2006
Ad 28/02/06--------- £ si 2740@1=2740 £ ic 50005/52745
dot icon14/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Registered office changed on 09/03/06 from: 5TH floor, north west wing bush house, aldwich london, WC2B 4EZ
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon23/02/2006
Certificate of authorisation to commence business and borrow
dot icon23/02/2006
Application to commence business
dot icon03/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

6
2022
change arrow icon+3,650.00 % *

* during past year

Cash in Bank

£5,175.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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
16
3.85M
-
0.00
138.00
-
2022
6
2.67M
-
0.00
5.18K
-
2022
6
2.67M
-
0.00
5.18K
-

Employees

2022

Employees

6 Descended-63 % *

Net Assets(GBP)

2.67M £Descended-30.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.18K £Ascended3.65K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stichbury, Rob
Director
31/01/2012 - 14/02/2014
4
O'brien, Shaun
Director
06/07/2017 - 25/10/2019
12
DW COMPANY SERVICES LIMITED
Corporate Secretary
03/02/2006 - 28/02/2006
10
Lawrence, Malcolm Graham
Director
03/02/2006 - 04/01/2013
13
Mace, David Champion
Director
20/03/2006 - 26/07/2006
12

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 AVIP GROUP LIMITED

AVIP GROUP LIMITED is an(a) Active company incorporated on 03/02/2006 with the registered office located at Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire CV37 7GZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIP GROUP LIMITED?

toggle

AVIP GROUP LIMITED is currently Active. It was registered on 03/02/2006 .

Where is AVIP GROUP LIMITED located?

toggle

AVIP GROUP LIMITED is registered at Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire CV37 7GZ.

What does AVIP GROUP LIMITED do?

toggle

AVIP GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AVIP GROUP LIMITED have?

toggle

AVIP GROUP LIMITED had 6 employees in 2022.

What is the latest filing for AVIP GROUP LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-23 with updates.