Avid Technology Limited

DataGardener
avid technology limited
live
Small

Avid Technology Limited

04978723Private Limited With Share Capital

Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, NE110QA
Incorporated

28/11/2003

Company Age

22 years

Directors

3

Employees

43

SIC Code

30990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Avid Technology Limited (04978723) is a private limited with share capital incorporated on 28/11/2003 (22 years old) and registered in gateshead, NE110QA. The company operates under SIC code 30990 and is classified as Small.

Avid technology limited is an automotive company based out of unit 3d nelson way nelson park west, cramlington, united kingdom.

Private Limited With Share Capital
SIC: 30990
Small
Incorporated 28/11/2003
NE110QA
43 employees

Financial Overview

Total Assets

£4.53M

Liabilities

£14.07M

Net Assets

£-9.54M

Est. Turnover

£3.93M

AI Estimated
Unreported
Cash

£129.0K

Key Metrics

43

Employees

3

Directors

2

Shareholders

9

Patents

1

CCJs

Board of Directors

3

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:07-01-2026
Memorandum Articles
Category:Incorporation
Date:07-01-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:31-03-2025
Resolution
Category:Resolution
Date:31-03-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-03-2025
Memorandum Articles
Category:Incorporation
Date:31-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Termination Director Company With Name
Category:Officers
Date:23-01-2014
Termination Secretary Company With Name
Category:Officers
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Legacy
Category:Mortgage
Date:01-11-2012
Legacy
Category:Mortgage
Date:31-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2012
Legacy
Category:Mortgage
Date:18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2011
Termination Director Company With Name
Category:Officers
Date:10-01-2011
Legacy
Category:Mortgage
Date:07-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:29-12-2010
Change Of Name Notice
Category:Change Of Name
Date:29-12-2010
Miscellaneous
Category:Miscellaneous
Date:23-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-03-2010

Innovate Grants

10

This company received a grant of £1404704.0 for Building Uk Tier 1 Supply Of Powertrains For Zero Emission Buses And Commercial Vehicles. The project started on 01/02/2019 and ended on 31/01/2022.

This company received a grant of £43969.0 for Miwheel - Motor In Wheel Feasibility Study. The project started on 01/10/2018 and ended on 30/09/2019.

+8 more grants available

Import / Export

Imports
12 Months9
60 Months56
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Kingsway South, Team Valley Trading Estate, Gateshead, NE110QARegistered

Contact

01670707040
info@avidtp.comsales@avidtp.com
avidtp.com
Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, NE110QA