Background WavePink WaveYellow Wave

AVIDITY IP LTD (05697558)

AVIDITY IP LTD (05697558) is an active UK company. incorporated on 3 February 2006. with registered office in Wirral. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. AVIDITY IP LTD has been registered for 20 years. Current directors include CULLEN, Brian, JONES, Keith William, KINGSTON-DAVIES, Joanna Claire and 1 others.

Company Number
05697558
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
3-4 The Quadrant 3-4 The Quadrant, Wirral, CH47 2EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CULLEN, Brian, JONES, Keith William, KINGSTON-DAVIES, Joanna Claire, PARNHAM, Kevin
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIDITY IP LTD

AVIDITY IP LTD is an active company incorporated on 3 February 2006 with the registered office located in Wirral. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. AVIDITY IP LTD was registered 20 years ago.(SIC: 69109)

Status

active

Active since 20 years ago

Company No

05697558

LTD Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2023 - 31 May 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

HLBBSHAW LIMITED
From: 3 February 2006To: 30 September 2011
Contact
Address

3-4 The Quadrant 3-4 The Quadrant Hoylake Wirral, CH47 2EE,

Previous Addresses

C/O Avidity Ip Ltd 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB
From: 15 October 2014To: 7 January 2025
Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5DQ
From: 10 January 2013To: 15 October 2014
Merlin House Falconry Court Bakers Lane Epping Essex CM16 5DQ
From: 3 February 2006To: 10 January 2013
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Dec 13
Loan Secured
Mar 15
Loan Cleared
Jun 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 18
Director Joined
Nov 20
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Feb 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CULLEN, Brian

Active
3-4 The Quadrant, WirralCH47 2EE
Born April 1972
Director
Appointed 25 Sept 2023

JONES, Keith William

Active
3-4 The Quadrant, WirralCH47 2EE
Born December 1965
Director
Appointed 29 Jul 2025

KINGSTON-DAVIES, Joanna Claire

Active
3-4 The Quadrant, WirralCH47 2EE
Born May 1977
Director
Appointed 25 Sept 2023

PARNHAM, Kevin

Active
Stratford-Upon-AvonCV37 6QB
Born September 1961
Director
Appointed 24 Nov 2017

GRAY, Tony Paul

Resigned
Falconry Court, EppingCM16 5DQ
Secretary
Appointed 30 Oct 2009
Resigned 31 Jan 2014

JOHNSTON, David Joseph

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Secretary
Appointed 08 Apr 2014
Resigned 15 Sept 2017

PIKE, David Kenneth

Resigned
Willow House, Newton AbbotTQ12 2TH
Secretary
Appointed 28 Feb 2006
Resigned 30 Oct 2009

DW COMPANY SERVICES LIMITED

Resigned
191 West George Street, GlasgowG2 2LD
Corporate secretary
Appointed 03 Feb 2006
Resigned 28 Feb 2006

BIZLEY, Richard Edward

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born December 1947
Director
Appointed 28 Feb 2006
Resigned 30 Oct 2017

BROUGHTON, Jon Philip, Dr

Resigned
Merlin House, EppingCM16 5DQ
Born July 1970
Director
Appointed 28 Feb 2006
Resigned 17 Dec 2012

CHAPMAN, Paul William

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born August 1961
Director
Appointed 26 Jul 2016
Resigned 26 Oct 2017

HEPWORTH, John Malcolm

Resigned
4 Romney Place, RugbyCV22 6HN
Born May 1948
Director
Appointed 28 Feb 2006
Resigned 30 Apr 2007

LAWRENCE, Malcolm Graham

Resigned
Merlin House, EppingCM16 5DQ
Born May 1949
Director
Appointed 03 Feb 2006
Resigned 04 Jan 2013

MOORE, Christopher Mark

Resigned
Merlin House, EppingCM16 5DQ
Born April 1968
Director
Appointed 01 Sept 2010
Resigned 10 Sept 2012

MURPHY, Joeeta

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born June 1963
Director
Appointed 27 Nov 2020
Resigned 27 Sept 2024

SCHLICH, George William

Resigned
Laguna, 11 Tamarisk Way, LittlehamptonBN16 2TF
Born September 1966
Director
Appointed 28 Feb 2006
Resigned 20 Apr 2007

SYMONS, Rupert Jonathan

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 30 Oct 2017
Resigned 31 Dec 2024

SYMONS, Rupert Jonathan

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 28 Nov 2013
Resigned 26 Jul 2016

SYMONS, Rupert Jonathan

Resigned
The Holmes, WarwickCV35 0UN
Born September 1967
Director
Appointed 03 Feb 2006
Resigned 31 Jul 2006

TURNBULL, Alexander James

Resigned
Falconry Court, EppingCM16 5DQ
Born August 1974
Director
Appointed 01 Sept 2010
Resigned 09 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Stratford-Upon-AvonCV37 6QB

Nature of Control

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

Filing History

112

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Miscellaneous
17 July 2015
MISCMISC
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 October 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Legacy
9 August 2010
MG02MG02
Legacy
17 July 2010
MG01MG01
Miscellaneous
3 June 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
29 May 2008
225Change of Accounting Reference Date
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
288bResignation of Director or Secretary
Statement Of Affairs
22 May 2006
SASA
Legacy
22 May 2006
88(2)R88(2)R
Statement Of Affairs
22 May 2006
SASA
Legacy
22 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
287Change of Registered Office
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Resolution
9 March 2006
RESOLUTIONSResolutions
Incorporation Company
3 February 2006
NEWINCIncorporation