ADD3 LIMITED

Register to unlock more data on OkredoRegister

ADD3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05541061

Incorporation date

19/08/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 11-21 Paul Street, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon03/04/2025
Application to strike the company off the register
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/09/2023
Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon02/08/2023
Termination of appointment of Christopher Joseph Kiaie as a director on 2023-07-31
dot icon03/07/2023
Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28
dot icon08/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon10/09/2022
Satisfaction of charge 055410610001 in full
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon17/08/2022
Termination of appointment of Ryan Matthew Mccarry as a director on 2022-08-15
dot icon17/08/2022
Appointment of Andrew James Mcdonald as a secretary on 2022-08-15
dot icon17/08/2022
Termination of appointment of Katherine Maria Hogg as a director on 2022-08-15
dot icon17/08/2022
Appointment of Mr Reece Garethe Donovan as a director on 2022-08-15
dot icon17/08/2022
Appointment of Mr Scott Thomas Cunningham as a director on 2022-08-15
dot icon17/08/2022
Registered office address changed from 17 North Hill Road Leeds LS6 2EN England to 3rd Floor 11-21 Paul Street London EC2A 4JU on 2022-08-17
dot icon01/08/2022
Director's details changed for Mr Christopher Joseph Kiaie on 2022-07-31
dot icon01/08/2022
Director's details changed for Mr Ryan Matthew Mccarry on 2022-07-31
dot icon01/08/2022
Director's details changed for Mrs Katherine Maria Hogg on 2022-07-31
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon02/09/2021
Registered office address changed from Gemini Grange Sandbeck Way Wetherby West Yorkshire LS22 7DN England to 17 North Hill Road Leeds LS6 2EN on 2021-09-02
dot icon11/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon21/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon21/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon07/06/2020
Termination of appointment of Andrew Geoffrey Daniel Hopkins as a director on 2020-05-31
dot icon07/06/2020
Termination of appointment of Daniel Clarke as a director on 2020-05-31
dot icon07/06/2020
Termination of appointment of Andrew Geoffrey Daniel Hopkins as a secretary on 2020-05-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Registration of charge 055410610001, created on 2018-07-05
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/02/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/07/2016
Resolutions
dot icon30/06/2016
Appointment of Mr Ryan Matthew Mccarry as a director on 2016-06-28
dot icon30/06/2016
Appointment of Mr Christopher Joseph Kiaie as a director on 2016-06-29
dot icon30/06/2016
Appointment of Ms Katherine Maria Hogg as a director on 2016-06-29
dot icon30/06/2016
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Gemini Grange Sandbeck Way Wetherby West Yorkshire LS22 7DN on 2016-06-30
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon12/01/2012
Annual return made up to 2011-08-19 with full list of shareholders
dot icon20/12/2011
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Termination of appointment of Daniel Ogilvie as a director
dot icon08/07/2011
Purchase of own shares.
dot icon13/06/2011
Cancellation of shares. Statement of capital on 2011-06-13
dot icon13/06/2011
Resolutions
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Daniel Clarke on 2010-02-03
dot icon29/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon20/08/2009
Director's change of particulars / daniel ogilvie / 17/12/2008
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 19/08/08; full list of members
dot icon20/08/2008
Director's change of particulars / daniel clarke / 31/01/2008
dot icon20/08/2008
Director's change of particulars / daniel clarke / 05/11/2007
dot icon20/08/2008
Director's change of particulars / daniel clarke / 05/11/2007
dot icon10/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 19/08/06; full list of members
dot icon24/02/2006
Ad 01/10/05--------- £ si 29@1=29 £ ic 1/30
dot icon14/12/2005
Registered office changed on 14/12/05 from: tsb house, 39A peach street wokingham berkshire RG40 1XJ
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
New secretary appointed;new director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon19/08/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,627.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.98K
-
0.00
1.63K
-
2021
0
3.98K
-
0.00
1.63K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
19/08/2005 - 19/08/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/08/2005 - 19/08/2005
68517
Hopkins, Andrew Geoffrey Daniel
Director
19/08/2005 - 31/05/2020
-
Clarke, Daniel
Director
19/08/2005 - 31/05/2020
-
Hopkins, Andrew Geoffrey Daniel
Secretary
19/08/2005 - 31/05/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADD3 LIMITED

ADD3 LIMITED is an(a) Dissolved company incorporated on 19/08/2005 with the registered office located at 3rd Floor 11-21 Paul Street, London EC2A 4JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADD3 LIMITED?

toggle

ADD3 LIMITED is currently Dissolved. It was registered on 19/08/2005 and dissolved on 01/07/2025.

Where is ADD3 LIMITED located?

toggle

ADD3 LIMITED is registered at 3rd Floor 11-21 Paul Street, London EC2A 4JU.

What does ADD3 LIMITED do?

toggle

ADD3 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADD3 LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.