Background WavePink WaveYellow Wave

AVID TECHNOLOGY LIMITED (04978723)

AVID TECHNOLOGY LIMITED (04978723) is an active UK company. incorporated on 28 November 2003. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). AVID TECHNOLOGY LIMITED has been registered for 22 years. Current directors include COX, Mark, HORNYAK, Steven Mark, Mr..

Company Number
04978723
Status
active
Type
ltd
Incorporated
28 November 2003
Age
22 years
Address
Turntide Drives Eighth Avenue, Gateshead, NE11 0QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
COX, Mark, HORNYAK, Steven Mark, Mr.
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVID TECHNOLOGY LIMITED

AVID TECHNOLOGY LIMITED is an active company incorporated on 28 November 2003 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). AVID TECHNOLOGY LIMITED was registered 22 years ago.(SIC: 30990)

Status

active

Active since 22 years ago

Company No

04978723

LTD Company

Age

22 Years

Incorporated 28 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

COMESYS EUROPE LIMITED
From: 28 November 2003To: 29 December 2010
Contact
Address

Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead, NE11 0QA,

Previous Addresses

Unit 3D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG England
From: 28 March 2018To: 29 June 2021
Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG
From: 18 December 2014To: 28 March 2018
Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB
From: 28 November 2003To: 18 December 2014
Timeline

48 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Share Issue
Jan 10
Share Issue
Jan 10
Funding Round
Jan 10
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Jul 18
Loan Secured
Feb 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Aug 24
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

COX, Mark

Active
Eighth Avenue, GatesheadNE11 0QA
Born November 1977
Director
Appointed 28 Oct 2022

HORNYAK, Steven Mark, Mr.

Active
Eighth Avenue, GatesheadNE11 0QA
Born November 1965
Director
Appointed 11 Jun 2024

SCOTT, Ronald

Resigned
Nelson Road, CramlingtonNE23 1BB
Secretary
Appointed 01 Dec 2004
Resigned 01 May 2013

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 28 Nov 2003
Resigned 28 Nov 2004

AITCHISON, Jon Michael

Resigned
Nelson Road, CramlingtonNE23 1BB
Born September 1967
Director
Appointed 03 Feb 2004
Resigned 21 Dec 2010

BOYLE, Matthew

Resigned
Eighth Avenue, GatesheadNE11 0QA
Born January 1962
Director
Appointed 27 Jun 2021
Resigned 28 Jan 2022

COOK, Graeme

Resigned
Admiral Business Park, CramlingtonNE23 1WG
Born March 1975
Director
Appointed 21 Nov 2019
Resigned 27 Jun 2021

FAIRCHILD, Richard

Resigned
Admiral Business Park, CramlingtonNE23 1WG
Born May 1982
Director
Appointed 01 Feb 2015
Resigned 04 Jul 2016

FICE, Louise Maria

Resigned
Nelson Way, CramlingtonNE23 1WG
Born May 1983
Director
Appointed 01 Feb 2015
Resigned 10 Sept 2017

FORREST, Howard, Doctor

Resigned
Nelson Way, CramlingtonNE23 1WG
Born November 1948
Director
Appointed 13 Sept 2005
Resigned 04 Jul 2016

GERMANEY, William

Resigned
Nelson Road, CramlingtonNE23 1BB
Born November 1964
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2014

HOBBS, Jason Lee

Resigned
3 Oaklands, Newcastle Upon TyneNE3 4YQ
Born November 1969
Director
Appointed 05 Jul 2005
Resigned 01 Jul 2009

KARIM, Michael Salim

Resigned
Eighth Avenue, GatesheadNE11 0QA
Born December 1971
Director
Appointed 27 Jun 2021
Resigned 30 Aug 2024

LEE, Hyo Moon

Resigned
Nelson Road, CramlingtonNE23 1BB
Born January 1954
Director
Appointed 03 Feb 2004
Resigned 17 Dec 2009

MAUGHAN, Ryan Ellis

Resigned
Admiral Business Park, CramlingtonNE23 1WG
Born September 1979
Director
Appointed 28 Nov 2003
Resigned 27 Jun 2021

MORRIS, Ryan Jeffrey

Resigned
Eighth Avenue, GatesheadNE11 0QA
Born July 1984
Director
Appointed 27 Jun 2021
Resigned 08 Oct 2023

PARKER, Christopher Colston

Resigned
Admiral Business Park, CramlingtonNE23 1WG
Born August 1980
Director
Appointed 21 Nov 2019
Resigned 27 Jun 2021

PENNISON, Christopher Roy

Resigned
Eighth Avenue, GatesheadNE11 0QA
Born March 1967
Director
Appointed 19 Oct 2021
Resigned 31 Dec 2023

SCOTT, Ronald

Resigned
Nelson Road, CramlingtonNE23 1BB
Born October 1948
Director
Appointed 01 Dec 2004
Resigned 01 Feb 2013

SHAKOORI, Roya

Resigned
Eighth Avenue, GatesheadNE11 0QA
Born March 1977
Director
Appointed 27 Jun 2021
Resigned 28 Oct 2022

STARK, David Alun

Resigned
Admiral Business Park, CramlingtonNE23 1WG
Born August 1965
Director
Appointed 02 Oct 2017
Resigned 31 May 2019

TERNENT, Keith

Resigned
Admiral Business Park, CramlingtonNE23 1WG
Born September 1963
Director
Appointed 02 Oct 2017
Resigned 27 Jun 2021

YOUNG, Iain

Resigned
Admiral Business Park, CramlingtonNE23 1WG
Born September 1965
Director
Appointed 04 Jul 2016
Resigned 27 Jun 2021

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 28 Nov 2003
Resigned 28 Nov 2003

Persons with significant control

1

Nelson Way, Nelson Park West, CramlingtonNE23 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Statement Of Companys Objects
3 January 2026
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Memorandum Articles
31 March 2025
MAMA
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
7 October 2015
RP04RP04
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Legacy
1 November 2012
MG02MG02
Legacy
31 October 2012
MG01MG01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Legacy
18 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Legacy
7 January 2011
MG01MG01
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2010
CONNOTConfirmation Statement Notification
Miscellaneous
23 December 2010
MISCMISC
Accounts With Accounts Type Small
22 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Capital Name Of Class Of Shares
29 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 January 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
29 January 2010
CC04CC04
Resolution
29 January 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
353353
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
190190
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
403aParticulars of Charge Subject to s859A
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
14 June 2007
AAAnnual Accounts
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
88(2)R88(2)R
Legacy
19 July 2005
123Notice of Increase in Nominal Capital
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
123Notice of Increase in Nominal Capital
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
88(2)R88(2)R
Legacy
23 June 2005
122122
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Incorporation Company
28 November 2003
NEWINCIncorporation