Avip Group Limited

DataGardener
avip group limited
live
Micro

Avip Group Limited

05697512Private Limited With Share Capital

Celixir House, Stratford Business And Technolog, Stratford Upon Avon, CV377GZ
Incorporated

03/02/2006

Company Age

20 years

Directors

2

Employees

2

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Avip Group Limited (05697512) is a private limited with share capital incorporated on 03/02/2006 (20 years old) and registered in stratford upon avon, CV377GZ. The company operates under SIC code 64209 and is classified as Micro.

Avidity ip group limited is a capital markets company based out of 25 meer street 25 meer street, stratford-upon-avon, united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 03/02/2006
CV377GZ
2 employees

Financial Overview

Total Assets

£3.05M

Liabilities

£249.7K

Net Assets

£2.80M

Est. Turnover

£5.07M

AI Estimated
Unreported
Cash

£388

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:15-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2016
Capital Return Purchase Own Shares
Category:Capital
Date:14-06-2016
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:29-04-2016
Re Registration Memorandum Articles
Category:Incorporation
Date:29-04-2016
Resolution
Category:Resolution
Date:29-04-2016
Reregistration Public To Private Company
Category:Change Of Name
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Capital Allotment Shares
Category:Capital
Date:25-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2015
Miscellaneous
Category:Miscellaneous
Date:17-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:02-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-10-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Termination Secretary Company With Name
Category:Officers
Date:31-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2013
Termination Director Company With Name
Category:Officers
Date:14-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-11-2011
Change Of Name Notice
Category:Change Of Name
Date:23-11-2011
Resolution
Category:Resolution
Date:16-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:28-10-2010
Resolution
Category:Resolution
Date:30-09-2010
Resolution
Category:Resolution
Date:16-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-09-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-09-2010
Capital Name Of Class Of Shares
Category:Capital
Date:02-09-2010
Legacy
Category:Capital
Date:01-09-2010
Memorandum Articles
Category:Incorporation
Date:31-08-2010
Legacy
Category:Mortgage
Date:09-08-2010
Legacy
Category:Mortgage
Date:17-07-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

25 Meer Street, Stratford-Upon-Avon, Warwickshire, CV376QB
Celixir House, Stratford Business & Technology, Banbury Road, Stratford-Upon-Avon, CV377GZRegistered

Contact

01992561756
Celixir House, Stratford Business And Technolog, Stratford Upon Avon, CV377GZ