UKBizDB.co.uk

ADDITTA LTD

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

This company is commonly known as Additta Ltd. The company was founded 4 years ago and was given the registration number 12422428. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ADDITTA LTD
Company Number:12422428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Fazliya Colony, Civil Line, Jhelum, Pakistan,

Director24 January 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director24 January 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director24 May 2020Active
121, Springfield Park Avenue, Chelmsford, England, CM2 6EW

Director12 August 2020Active
121, Springfield Park Avenue, Chelmsford, England, CM2 6EW

Director20 August 2020Active

People with Significant Control

Professor Peter Keyani
Notified on:20 August 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:121, Springfield Park Avenue, Chelmsford, England, CM2 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Mary Keyani
Notified on:12 August 2020
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:121, Springfield Park Avenue, Chelmsford, England, CM2 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord John Keyani
Notified on:02 June 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adnan Ditta
Notified on:24 January 2020
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rawish Keyani
Notified on:24 January 2020
Status:Active
Date of birth:September 1991
Nationality:Pakistani
Country of residence:Pakistan
Address:14, Fazliya Colony, Jhelum, Pakistan,
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-03Address

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

Download
2022-02-21Address

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

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.