Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIDRIDGE LIMITED
Company Information for

AVIDRIDGE LIMITED

1 Vincent Square, London, SW1P 2PN,
Company Registration Number
02975622
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Avidridge Ltd
AVIDRIDGE LIMITED was founded on 1994-10-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Avidridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVIDRIDGE LIMITED
 
Legal Registered Office
1 Vincent Square
London
SW1P 2PN
Other companies in SW1P
 
Filing Information
Company Number 02975622
Company ID Number 02975622
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662319732  
Last Datalog update: 2024-02-21 04:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIDRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIDRIDGE LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ANNE HEWITT
Company Secretary 2005-01-01
BRIAN JAMES TURNER
Director 1994-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JON TURNER
Director 1995-08-17 2015-04-28
SIMEON JAMES TURNER
Director 1995-01-31 2015-04-28
SIMEON JAMES TURNER
Company Secretary 1994-11-10 2005-01-01
MICHAEL ERNEST MILLS
Director 2002-01-22 2003-01-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-10-06 1994-11-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-10-06 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JAMES TURNER THE ROYAL ACADEMY OF CULINARY ARTS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
BRIAN JAMES TURNER BOCUSE D'OR LTD Director 2012-03-22 CURRENT 2012-03-22 Active
BRIAN JAMES TURNER AVANTIA PRODUCTS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-05-20
BRIAN JAMES TURNER CHEFS' SECRETS LIMITED Director 2003-01-06 CURRENT 1998-10-16 Active - Proposal to Strike off
BRIAN JAMES TURNER LOWRANCE TRUSTEE COMPANY LIMITED Director 2002-11-05 CURRENT 2002-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-11-30Application to strike the company off the register
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2021-11-16AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-10-15CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE ANNE HEWITT on 2021-10-15
2021-03-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2019-11-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2018-10-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-09PSC09Withdrawal of a person with significant control statement on 2017-10-09
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES TURNER
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20CH01Director's details changed for Brian James Turner on 2016-06-20
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON TURNER
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER
2015-09-15AA01Current accounting period extended from 31/08/15 TO 28/02/16
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0106/10/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0106/10/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0106/10/12 ANNUAL RETURN FULL LIST
2012-04-19AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0106/10/11 ANNUAL RETURN FULL LIST
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/11 FROM Stuart House 55 Catherine Place London SW1E 6DY
2011-06-06AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0106/10/10 ANNUAL RETURN FULL LIST
2010-06-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AR0106/10/09 FULL LIST
2009-06-24AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS
2008-04-07AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-14363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-20363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-07363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-22288bSECRETARY RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2004-10-11363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-10-22363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-14288bDIRECTOR RESIGNED
2002-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-30363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 22 LYON MEADE STANMORE MIDDLESEX
2001-12-17363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-02-08363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-02363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-06363aRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-04-18AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-08363aRETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS; AMEND
1998-04-02SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/97
1997-10-13363aRETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1997-05-23AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-18225ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/08/96
1996-11-08AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-10-14363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-09-05AUDAUDITOR'S RESIGNATION
1995-10-27363xRETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1995-10-27288NEW DIRECTOR APPOINTED
1995-05-23353LOCATION OF REGISTER OF MEMBERS
1995-05-23SRES01ALTER MEM AND ARTS 31/01/95
1995-05-23190LOCATION OF DEBENTURE REGISTER
1995-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-05-23287REGISTERED OFFICE CHANGED ON 23/05/95 FROM: SUITE 157 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
1995-05-23325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1995-05-23288NEW DIRECTOR APPOINTED
1995-05-2388(2)RAD 31/01/95--------- £ SI 5@1=5 £ IC 2/7
1994-11-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVIDRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIDRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIDRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of AVIDRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIDRIDGE LIMITED
Trademarks
We have not found any records of AVIDRIDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVIDRIDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-02-27 GBP £4,000 Entertainments
Derbyshire County Council 2011-02-07 GBP £4,500
Derbyshire County Council 2010-12-10 GBP £3,534

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVIDRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIDRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIDRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.