ADDITS (UK) LTD

54 High Street North, London, E6 2HJ, England
StatusACTIVE
Company No.08225999
CategoryPrivate Limited Company
Incorporated24 Sep 2012
Age11 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

ADDITS (UK) LTD is an active private limited company with number 08225999. It was incorporated 11 years, 7 months, 4 days ago, on 24 September 2012. The company address is 54 High Street North, London, E6 2HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

New address: 54 High Street North London E6 2HJ

Old address: 95 Clements Road London E6 2DP England

Change date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ponniah Sakthivel

Termination date: 2023-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-03

Officer name: Ponniah Sakthivel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: 6 Sandyhill Road Ilford IG1 2ET England

New address: 95 Clements Road London E6 2DP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-02

Psc name: Ard Al Khair Electronics Trading Llc

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ponniah Sakthivel

Cessation date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Yasin Farooq

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ponniah Sakthivel

Change date: 2022-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-03

New address: 6 Sandyhill Road Ilford IG1 2ET

Old address: 954 Eastern Avenue Ilford IG2 7JD England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-15

Psc name: Sheik Nizamudeen Syed Iburahim

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ponniah Sakthivel

Notification date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Sheik Nizamudeen Syed Iburahim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-15

New address: 954 Eastern Avenue Ilford IG2 7JD

Old address: 54 New Road Ilford IG3 8AT England

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ponniah Sakthivel

Appointment date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mr Ponniah Sakthivel

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Aysha Shefana Rafiq Ahmed Shakir

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Siva Rama Krishna Lam

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aysha Shefana Rafiq Ahmed Shakir

Change date: 2019-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Aysha Shefana Rafiq Ahmed Shakir

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr Sheik Nizamudeen Syed Iburahim

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siva Rama Krishna Lam

Change date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: City Gate House 246-250 Romford Road 4th Floor London E7 9HZ England

New address: 54 New Road Ilford IG3 8AT

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sheik Nizamudeen Syed Iburahim

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Mr Siva Rama Krishna Lam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: City Gate House 246-250 Romford Road 4th Floor London E7 9HZ

Old address: 14 Ismailia Road London E7 9PH

Change date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Mr Sheik Nizamudeen Syed Iburahim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siva Rama Krishna Lam

Appointment date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOSONIC L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026250
Status:ACTIVE
Category:Limited Partnership

HAVANT VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:11145988
Status:ACTIVE
Category:Private Limited Company

METAPZL LTD

32 32 PERSEVERANCE PLACE,HOLMFIRTH,HD9 2TY

Number:11659692
Status:ACTIVE
Category:Private Limited Company

MINT MANAGEMENT CO. LIMITED(THE)

9 THE MINT,WALLINGFORD,OX10 0XB

Number:01517479
Status:ACTIVE
Category:Private Limited Company

PETS STAY AT HOME LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11531803
Status:ACTIVE
Category:Private Limited Company

SPAN NETWORK SOLUTIONS LIMITED

1 ABBEY STREET,OXFORDSHIRE,OX29 4TB

Number:03607247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source