UKBizDB.co.uk

ADDBUDGET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addbudget Limited. The company was founded 29 years ago and was given the registration number 02971012. The firm's registered office is in GATESHEAD. You can find them at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADDBUDGET LIMITED
Company Number:02971012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Secretary05 January 2007Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director31 December 2018Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director09 January 2024Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director23 June 2021Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Secretary10 October 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1994Active
1a, Dukesway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ

Director10 October 1994Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director21 September 2006Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director30 March 2009Active
1a, Dukesway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ

Director17 October 1994Active
Pentrich House Chesterfield Road, Pentrich, Ripley, DE5 3RC

Director17 October 1994Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Director10 October 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1994Active

People with Significant Control

Falcombe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite A, 1st Floor, Block B, 5th Avenue Plaza, Gateshead, England, NE11 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Change account reference date company current extended.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.