Background WavePink WaveYellow Wave

AVID PROJECTS LTD (06496668)

AVID PROJECTS LTD (06496668) is an active UK company. incorporated on 7 February 2008. with registered office in Chobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVID PROJECTS LTD has been registered for 18 years. Current directors include NORTON, Annabelle, NORTON, Brian Richard, NORTON, Frederick and 1 others.

Company Number
06496668
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
Chobham Farm, Chobham, GU24 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NORTON, Annabelle, NORTON, Brian Richard, NORTON, Frederick, NORTON, Sheila Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVID PROJECTS LTD

AVID PROJECTS LTD is an active company incorporated on 7 February 2008 with the registered office located in Chobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVID PROJECTS LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06496668

LTD Company

Age

18 Years

Incorporated 7 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SEAHORSE PRODUCTIONS LIMITED
From: 7 February 2008To: 15 May 2012
Contact
Address

Chobham Farm Sandpit Hall Road Chobham, GU24 8HA,

Previous Addresses

Streathbourne House, Redehall Road, Smallfield Surrey RH6 9QA
From: 7 February 2008To: 1 May 2012
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 21
Loan Secured
Dec 22
Director Joined
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

NORTON, Sheila Anne

Active
Chobham Farm, ChobhamGU24 8HA
Secretary
Appointed 07 Feb 2008

NORTON, Annabelle

Active
Sandpit Hall Road, ChobhamGU24 8HA
Born August 2000
Director
Appointed 06 Jan 2025

NORTON, Brian Richard

Active
Chobham Farm, ChobhamGU24 8HA
Born May 1965
Director
Appointed 07 Feb 2008

NORTON, Frederick

Active
Sandpit Hall Road, ChobhamGU24 8HA
Born August 1998
Director
Appointed 09 Jun 2021

NORTON, Sheila Anne

Active
Chobham Farm, ChobhamGU24 8HA
Born January 1962
Director
Appointed 07 Feb 2008

HAKIM, Jeremy Philip

Resigned
Sandpit Hall Road, ChobhamGU24 8HA
Secretary
Appointed 06 Apr 2015
Resigned 07 Feb 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Feb 2008
Resigned 07 Feb 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 07 Feb 2008
Resigned 07 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Richard Norton

Active
Sandpit Hall Road, ChobhamGU24 8HA
Born May 1965

Nature of Control

Significant influence or control
Notified 31 Jan 2025

Mr Brian Richard Norton

Ceased
Sandpit Hall Road, WokingGU24 8HA
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 April 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 April 2022
AAMDAAMD
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
7 February 2008
NEWINCIncorporation