Background WavePink WaveYellow Wave

AVID CLIMBING LIMITED (10529247)

AVID CLIMBING LIMITED (10529247) is an active UK company. incorporated on 16 December 2016. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AVID CLIMBING LIMITED has been registered for 9 years. Current directors include BARKER, Lindsay, STARLING, Simon.

Company Number
10529247
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
Unit F, Bristol Court Betts Avenue, Ipswich, IP5 3RY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARKER, Lindsay, STARLING, Simon
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVID CLIMBING LIMITED

AVID CLIMBING LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AVID CLIMBING LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10529247

LTD Company

Age

9 Years

Incorporated 16 December 2016

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 29 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Unit F, Bristol Court Betts Avenue Martlesham Heath Business Park Ipswich, IP5 3RY,

Previous Addresses

30 the Exchange, Mallard House Business Centre the Street Little Bealings Woodbridge Suffolk IP13 6LT England
From: 8 May 2019To: 7 April 2022
Conatus Associates Ltd, 29 the Exchange Mallard House Business Centre, the Street Little Bealings, Woodbridge IP13 6LT England
From: 16 December 2016To: 8 May 2019
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
May 18
New Owner
May 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Nov 18
Owner Exit
Dec 18
New Owner
Dec 18
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARKER, Lindsay

Active
Betts Avenue, IpswichIP5 3RY
Born September 1968
Director
Appointed 01 May 2018

STARLING, Simon

Active
Betts Avenue, IpswichIP5 3RY
Born June 1976
Director
Appointed 26 Sept 2023

WARD, Kevin James

Resigned
Kesgrave, IpswichIP5 2FP
Born May 1975
Director
Appointed 16 Dec 2016
Resigned 12 Nov 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Simon Starling

Active
Betts Avenue, IpswichIP5 3RY
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2022

Mrs Kaidee Louise Horton

Ceased
Betts Avenue, IpswichIP5 3RY
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
Ceased 14 Jan 2022

Mr Simon Starling

Ceased
The Street, WoodbridgeIP13 6LT
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2018
Ceased 27 Aug 2020

Miss Lindsay Barker

Active
Betts Avenue, IpswichIP5 3RY
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Mr Kevin James Ward

Ceased
Kesgrave, IpswichIP5 2FP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 December 2022
AAMDAAMD
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Incorporation Company
16 December 2016
NEWINCIncorporation