Background WavePink WaveYellow Wave

AVIDITY IP HOLDINGS LTD (05712080)

AVIDITY IP HOLDINGS LTD (05712080) is an active UK company. incorporated on 16 February 2006. with registered office in Wirral. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVIDITY IP HOLDINGS LTD has been registered for 20 years. Current directors include CULLEN, Brian, KINGSTON-DAVIES, Joanna Claire.

Company Number
05712080
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 years
Address
3-4 The Quadrant, Wirral, CH47 2EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CULLEN, Brian, KINGSTON-DAVIES, Joanna Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIDITY IP HOLDINGS LTD

AVIDITY IP HOLDINGS LTD is an active company incorporated on 16 February 2006 with the registered office located in Wirral. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AVIDITY IP HOLDINGS LTD was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05712080

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 October 2025 (5 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

HLBBSHAW HOLDINGS LIMITED
From: 16 February 2006To: 30 September 2011
Contact
Address

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

Previous Addresses

, C/O Avidity Ip Holdings 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: 9 January 2013To: 15 October 2014
, Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ
From: 16 February 2006To: 9 January 2013
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Loan Secured
Apr 15
Loan Cleared
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Feb 24
Director Left
Jan 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CULLEN, Brian

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

KINGSTON-DAVIES, Joanna Claire

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

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 16 Feb 2006
Resigned 28 Feb 2006

GOGNA, Surbjit

Resigned
Falconry Court, EppingCM16 5DQ
Born December 1969
Director
Appointed 02 Mar 2010
Resigned 14 Feb 2014

GRAY, Tony Paul

Resigned
Falconry Court, EppingCM16 5DQ
Born July 1955
Director
Appointed 04 Jan 2013
Resigned 15 Jan 2014

JOHNSTON, David Joseph

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born June 1960
Director
Appointed 26 Jul 2016
Resigned 15 Sept 2017

LAWRENCE, Malcolm Graham

Resigned
Merlin House, EppingCM16 5DQ
Born May 1949
Director
Appointed 16 Feb 2006
Resigned 04 Jan 2013

PIKE, David Kenneth

Resigned
Willow House, Newton AbbotTQ12 2TH
Born February 1960
Director
Appointed 28 Feb 2006
Resigned 30 Oct 2009

PIPER, Richard John

Resigned
Merlin House, EppingCM16 5DQ
Born June 1952
Director
Appointed 30 Oct 2009
Resigned 24 Feb 2010

SYMONS, Rupert Jonathan

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 15 Sept 2017
Resigned 31 Dec 2024

SYMONS, Rupert Jonathan

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 15 Jan 2014
Resigned 26 Jul 2016

SYMONS, Rupert Jonathan

Resigned
The Holmes, WarwickCV35 0UN
Born September 1967
Director
Appointed 16 Feb 2006
Resigned 31 Jul 2006

UNDERWOOD, Nicholas John

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born December 1961
Director
Appointed 21 Sept 2016
Resigned 26 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Hoylake, WirralCH47 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2023
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
2 March 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
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 January 2024
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
10 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 October 2023
RP04AR01RP04AR01
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
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
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
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
Second Filing Of Confirmation Statement With Made Up Date
18 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 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
16 February 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Miscellaneous
17 July 2015
MISCMISC
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
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 Date
2 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name Termination Date
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
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
Legacy
9 August 2010
MG02MG02
Legacy
17 July 2010
MG01MG01
Miscellaneous
3 June 2010
MISCMISC
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
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 Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
12 December 2007
225Change of Accounting Reference Date
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
17 May 2006
SASA
Legacy
17 May 2006
88(2)R88(2)R
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
123Notice of Increase in Nominal Capital
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
287Change of Registered Office
Incorporation Company
16 February 2006
NEWINCIncorporation