ADDITS (UK) LTD
Status | ACTIVE |
Company No. | 08225999 |
Category | Private Limited Company |
Incorporated | 24 Sep 2012 |
Age | 11 years, 7 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026250 |
Status: | ACTIVE |
Category: | Limited Partnership |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 11145988 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |