Avida Labs Limited GUILDFORD


Founded in 2015, Avida Labs, classified under reg no. 09746889 is an active company. Currently registered at Unit 2A, Genesis House GU4 7BN, Guildford the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 21st June 2022 Avida Labs Limited is no longer carrying the name Canna Creations.

The company has 4 directors, namely Paul P., Simon K. and William H. and others. Of them, David K. has been with the company the longest, being appointed on 4 October 2021 and Paul P. and Simon K. have been with the company for the least time - from 1 October 2023. As of 14 May 2024, there were 6 ex directors - Iain S., Nathan W. and others listed below. There were no ex secretaries.

Avida Labs Limited Address / Contact

Office Address Unit 2A, Genesis House
Office Address2 Merrow Lane
Town Guildford
Post code GU4 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09746889
Date of Incorporation Tue, 25th Aug 2015
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Paul P.

Position: Director

Appointed: 01 October 2023

Simon K.

Position: Director

Appointed: 01 October 2023

William H.

Position: Director

Appointed: 21 September 2022

David K.

Position: Director

Appointed: 04 October 2021

Iain S.

Position: Director

Appointed: 11 October 2022

Resigned: 30 September 2023

Nathan W.

Position: Director

Appointed: 04 October 2021

Resigned: 16 March 2023

Simon H.

Position: Director

Appointed: 08 March 2019

Resigned: 30 June 2021

Brett H.

Position: Director

Appointed: 25 August 2015

Resigned: 16 March 2023

Robert H.

Position: Director

Appointed: 25 August 2015

Resigned: 08 March 2019

Max W.

Position: Director

Appointed: 25 August 2015

Resigned: 08 March 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we found, there is Avida Global Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Brett H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Vapouriz Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Avida Global Limited

4th Floor 13 Regent Street, London, SW1Y 4LR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Company House Register
Registration number 11540240
Notified on 4 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brett H.

Notified on 19 November 2018
Ceased on 4 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vapouriz Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07898106
Notified on 1 August 2017
Ceased on 19 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brett H.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Canna Creations June 21, 2022
Green Stem Cbd September 5, 2019
Bmr Pharma November 23, 2018
Vaperlife November 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312020-01-312021-01-312021-12-312022-12-31
Net Worth1     
Balance Sheet
Cash Bank On Hand  28 164318 519161 98829 560
Current Assets  110 362727 2071 007 810445 492
Debtors11129248 429559 717149 899
Net Assets Liabilities   32 462174 29134 596
Property Plant Equipment   2 298453 914180 318
Total Inventories  82 069160 259286 105266 033
Other Debtors  12919 500111 041 
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Version Production Software     1
Accrued Income     10 075
Accrued Liabilities    10 0741 558
Accumulated Amortisation Impairment Intangible Assets  7 17717 91627 64330 886
Accumulated Depreciation Impairment Property Plant Equipment   15333 872118 097
Additions Other Than Through Business Combinations Intangible Assets     13 709
Additions Other Than Through Business Combinations Property Plant Equipment     59 045
Average Number Employees During Period   366
Corporation Tax Payable    13 30023 106
Creditors  124 579721 571254 528616 481
Disposals Property Plant Equipment     248 415
Increase From Amortisation Charge For Year Intangible Assets   10 7399 7273 243
Increase From Depreciation Charge For Year Property Plant Equipment   15333 71984 226
Intangible Assets  35 26724 52814 80125 267
Intangible Assets Gross Cost  42 44442 44442 44456 153
Net Current Assets Liabilities  -14 2175 636-39 896170 989
Other Creditors  102 74986 057190 051199
Other Taxation Social Security Payable  15 17556 22231 98391 871
Prepayments    83 95059 183
Property Plant Equipment Gross Cost   2 451487 786298 415
Raw Materials Consumables    286 105266 033
Total Assets Less Current Liabilities1121 05032 462428 81934 596
Trade Creditors Trade Payables  6 655579 292495 580159 415
Trade Debtors Trade Receivables   228 929448 67660 447
Value-added Tax Payable    10 57029 685
Amounts Owed By Group Undertakings11    
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     
Amounts Owed To Group Undertakings    178 656 
Finance Lease Liabilities Present Value Total    254 528 
Fixed Assets  35 26726 826468 715 
Total Additions Including From Business Combinations Property Plant Equipment   2 451485 335 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, January 2024
Free Download (8 pages)

Company search