Background WavePink WaveYellow Wave

AVINITY LIMITED (12834467)

AVINITY LIMITED (12834467) is an active UK company. incorporated on 24 August 2020. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). AVINITY LIMITED has been registered for 5 years. Current directors include ANAND, Lucky, CRAWLEY, Richard Alexander, MERRICK, Clive Andrew and 1 others.

Company Number
12834467
Status
active
Type
ltd
Incorporated
24 August 2020
Age
5 years
Address
Unit 7 Treadaway Tech Centre Treadaway Hill, High Wycombe, HP10 9RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
ANAND, Lucky, CRAWLEY, Richard Alexander, MERRICK, Clive Andrew, WALKER, Paul Jonathan
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVINITY LIMITED

AVINITY LIMITED is an active company incorporated on 24 August 2020 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). AVINITY LIMITED was registered 5 years ago.(SIC: 46439)

Status

active

Active since 5 years ago

Company No

12834467

LTD Company

Age

5 Years

Incorporated 24 August 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

EXTONARE LIMITED
From: 31 August 2020To: 29 September 2020
TIE SPV2 LIMITED
From: 24 August 2020To: 31 August 2020
Contact
Address

Unit 7 Treadaway Tech Centre Treadaway Hill Loudwater High Wycombe, HP10 9RS,

Previous Addresses

Unit 15 Farmbrough Close Aylesbury Bucks HP20 1DQ England
From: 28 January 2022To: 28 January 2022
Sivatech Building Gatehouse Way Aylesbury HP19 8DE United Kingdom
From: 22 October 2020To: 28 January 2022
Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom
From: 24 August 2020To: 22 October 2020
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Funding Round
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Aug 25
Director Joined
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MERRICK, Clive Andrew

Active
Treadaway Hill, High WycombeHP10 9RS
Secretary
Appointed 01 Mar 2021

ANAND, Lucky

Active
Treadaway Hill, High WycombeHP10 9RS
Born June 1968
Director
Appointed 01 Mar 2021

CRAWLEY, Richard Alexander

Active
Treadaway Hill, High WycombeHP10 9RS
Born July 1972
Director
Appointed 01 Mar 2021

MERRICK, Clive Andrew

Active
Treadaway Hill, High WycombeHP10 9RS
Born August 1974
Director
Appointed 30 Mar 2026

WALKER, Paul Jonathan

Active
Treadaway Hill, High WycombeHP10 9RS
Born May 1969
Director
Appointed 30 Oct 2020

POULSON, Marc Rupert

Resigned
72-80 Akeman Street, TringHP23 6AF
Born March 1974
Director
Appointed 24 Aug 2020
Resigned 30 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Treadaway Hill, High WycombeHP10 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Mr Paul Jonathan Walker

Ceased
Gatehouse Way, AylesburyHP19 8DE
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2020
Ceased 01 Mar 2021
72-80 Akeman Street, TringHP23 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Resolution
29 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2020
CONNOTConfirmation Statement Notification
Resolution
31 August 2020
RESOLUTIONSResolutions
Incorporation Company
24 August 2020
NEWINCIncorporation