UKBizDB.co.uk

ADDIDI HOLDINGS LIMITED

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

This company is commonly known as Addidi Holdings Limited. The company was founded 16 years ago and was given the registration number 06396374. The firm's registered office is in LEEDS. You can find them at 1a Tower Square, , Leeds, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ADDIDI HOLDINGS LIMITED
Company Number:06396374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1a Tower Square, Leeds, United Kingdom, LS1 4DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director29 November 2019Active
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Secretary21 April 2008Active
47 Pilgrims Road, Halling, Rochester, ME2 1HN

Secretary11 October 2007Active
74 Onslow Gardens, London, N10 3JX

Director26 October 2007Active
24, Thames Crescent, Chiswick, London, W4 2RU

Director04 January 2011Active
Fairlawn Villa, 11 King Edward Road, Rochester, ME1 1UB

Director26 October 2007Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director29 November 2019Active
47 Pilgrims Road, Halling, Rochester, ME2 1HN

Director11 October 2007Active
47 Pilgrims Road, Halling, ME2 1HN

Director11 October 2007Active
Little Hackmans, Plumpton Lane Plumpton Lane, Lewes, BN7 3AJ

Director23 April 2008Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director29 November 2019Active

People with Significant Control

Lawsco Holdings Limited
Notified on:29 November 2019
Status:Active
Country of residence:United Kingdom
Address:1a, Tower Square, Leeds, United Kingdom, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Janardan Sofat
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Tavistock House South, Tavistock Square, London, England, WC1H 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Annapurna Sofat
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Tavistock House South, Tavistock Square, London, England, WC1H 9LG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-11Accounts

Accounts with accounts type small.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Incorporation

Memorandum articles.

Download
2020-07-21Resolution

Resolution.

Download
2020-03-02Address

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

Download
2019-12-09Capital

Capital name of class of shares.

Download
2019-12-09Capital

Capital variation of rights attached to shares.

Download
2019-12-09Resolution

Resolution.

Download
2019-12-02Address

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

Download
2019-11-30Officers

Appoint person director company with name date.

Download
2019-11-30Officers

Appoint person director company with name date.

Download
2019-11-30Officers

Appoint person director company with name date.

Download
2019-11-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.