Background WavePink WaveYellow Wave

AVID TOPCO LIMITED (12028777)

AVID TOPCO LIMITED (12028777) is an active UK company. incorporated on 3 June 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AVID TOPCO LIMITED has been registered for 6 years. Current directors include CLIFF, Mark, GIBSON, Stephen Peter, INWOOD, John Christopher and 1 others.

Company Number
12028777
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
Rsm Central Square, 5th Floor, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CLIFF, Mark, GIBSON, Stephen Peter, INWOOD, John Christopher, TERRY, Jonathan Mark
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVID TOPCO LIMITED

AVID TOPCO LIMITED is an active company incorporated on 3 June 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AVID TOPCO LIMITED was registered 6 years ago.(SIC: 65120)

Status

active

Active since 6 years ago

Company No

12028777

LTD Company

Age

6 Years

Incorporated 3 June 2019

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Rsm Central Square, 5th Floor 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

No.2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ United Kingdom
From: 3 June 2019To: 7 July 2020
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Loan Secured
Aug 19
Funding Round
Dec 19
Funding Round
Jul 20
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Jun 21
Loan Cleared
Jan 22
Funding Round
May 23
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Nov 25
Loan Cleared
Nov 25
Loan Secured
Feb 26
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLIFF, Mark

Active
Central Square, 5th Floor, LeedsLS1 4DL
Born September 1961
Director
Appointed 26 Apr 2021

GIBSON, Stephen Peter

Active
Central Square, 5th Floor, LeedsLS1 4DL
Born April 1969
Director
Appointed 02 Aug 2019

INWOOD, John Christopher

Active
Central Square, 5th Floor, LeedsLS1 4DL
Born May 1968
Director
Appointed 02 Aug 2019

TERRY, Jonathan Mark

Active
Central Square, 5th Floor, LeedsLS1 4DL
Born October 1985
Director
Appointed 16 Apr 2021

CARTWRIGHT, Ben Joseph

Resigned
Central Square, 5th Floor, LeedsLS1 4DL
Born April 1987
Director
Appointed 05 Jul 2019
Resigned 03 Oct 2025

MARSH, Andrew Neil

Resigned
Central Square, 5th Floor, LeedsLS1 4DL
Born July 1970
Director
Appointed 03 Jun 2019
Resigned 03 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2025
Altrincham Road, WilmslowSK9 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

43

Resolution
14 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
16 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Incorporation Company
3 June 2019
NEWINCIncorporation