A D D INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

A D D INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04155703

Incorporation date

07/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

102a Watling Avenue, Edgware HA8 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon30/03/2026
Registered office address changed from Cavendish House, Burnt Oak Broadway, Edgware Burnt Oak Broadway Edgware HA8 5AW England to 102a Watling Avenue Edgware HA8 0LN on 2026-03-30
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Register inspection address has been changed from Hyde House, 10th Floor the Hyde London NW9 6LH England to Cavendish House, 369 Burnt Oak Broadway Edgware HA8 5AW
dot icon30/05/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon30/12/2023
Registered office address changed from 10th Floor, Hyde House the Hyde London NW9 6LH England to Cavendish House, Burnt Oak Broadway, Edgware Burnt Oak Broadway Edgware HA8 5AW on 2023-12-30
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Hyde House, 10th Floor the Hyde London NW9 6LH
dot icon23/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon09/02/2018
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 10th Floor, Hyde House the Hyde London NW9 6LH on 2018-02-09
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/03/2017
Director's details changed for Sharon O'dell on 2017-03-01
dot icon20/03/2017
Director's details changed for Mrs Jennifer Ann Missen on 2017-03-01
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/09/2016
Registered office address changed from Sobell Rhodes Llp Ground Floor, Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2016-09-12
dot icon15/06/2016
Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Sobell Rhodes Llp Ground Floor, Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2016-06-15
dot icon09/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon02/03/2016
Director's details changed for Sharon O'dell on 2016-01-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2015-08-21
dot icon11/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon04/03/2015
Secretary's details changed for Andrea Lesley Bilbow on 2015-02-01
dot icon04/03/2015
Director's details changed for Mrs Jennifer Ann Missen on 2015-01-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon20/05/2014
Appointment of Sharon O'dell as a director
dot icon20/05/2014
Termination of appointment of Brigit Solomon as a director
dot icon04/03/2014
Register(s) moved to registered inspection location
dot icon04/03/2014
Register inspection address has been changed
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Registered office address changed from Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT on 2013-11-25
dot icon22/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon15/03/2013
Resolutions
dot icon13/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon21/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mrs Jennifer Ann Missen on 2012-01-01
dot icon13/02/2012
Secretary's details changed for Andrea Lesley Bilbow on 2012-01-01
dot icon13/02/2012
Director's details changed for Brigit Solomon on 2012-01-01
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon06/03/2009
Return made up to 07/02/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2008
Appointment terminated director jill cook
dot icon25/03/2008
Return made up to 07/02/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 07/02/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/05/2006
New director appointed
dot icon24/04/2006
Return made up to 07/02/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 07/02/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/10/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon03/06/2004
New director appointed
dot icon21/05/2004
Registered office changed on 21/05/04 from: the addiss resource centre 10 station road mill hill london NW7 2JU
dot icon13/04/2004
Return made up to 07/02/04; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/06/2003
New director appointed
dot icon28/03/2003
Return made up to 07/02/03; full list of members
dot icon19/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon06/03/2002
Return made up to 07/02/02; full list of members
dot icon25/10/2001
New secretary appointed
dot icon27/04/2001
Accounting reference date shortened from 28/02/02 to 31/08/01
dot icon27/04/2001
Ad 08/02/01--------- £ si 2@1=2 £ ic 2/4
dot icon24/04/2001
New director appointed
dot icon16/02/2001
Registered office changed on 16/02/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
Director resigned
dot icon07/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+208.65 % *

* during past year

Cash in Bank

£12,022.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.16K
-
0.00
14.27K
-
2022
0
3.50K
-
0.00
3.90K
-
2023
0
3.88K
-
34.33K
12.02K
-
2023
0
3.88K
-
34.33K
12.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.88K £Ascended10.79 % *

Total Assets(GBP)

-

Turnover(GBP)

34.33K £Ascended- *

Cash in Bank(GBP)

12.02K £Ascended208.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharon O'dell
Director
20/05/2014 - Present
1
THEYDON SECRETARIES LIMITED
Nominee Secretary
07/02/2001 - 07/02/2001
3962
Theydon Nominees Limited
Nominee Director
07/02/2001 - 07/02/2001
5513
Mrs Jennifer Ann Missen
Director
22/04/2004 - Present
-
Gould, Malcolm Sydney
Director
07/02/2001 - 06/07/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A D D INFORMATION SERVICES LIMITED

A D D INFORMATION SERVICES LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at 102a Watling Avenue, Edgware HA8 0LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A D D INFORMATION SERVICES LIMITED?

toggle

A D D INFORMATION SERVICES LIMITED is currently Active. It was registered on 07/02/2001 .

Where is A D D INFORMATION SERVICES LIMITED located?

toggle

A D D INFORMATION SERVICES LIMITED is registered at 102a Watling Avenue, Edgware HA8 0LN.

What does A D D INFORMATION SERVICES LIMITED do?

toggle

A D D INFORMATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A D D INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with no updates.