ADDAURA LIMITED

Register to unlock more data on OkredoRegister

ADDAURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04894671

Incorporation date

10/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thames House, Roman Square, Sittingbourne, Kent ME10 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Change of details for Mr Peter Thomas Golder as a person with significant control on 2025-04-03
dot icon07/10/2025
Director's details changed for Mr Peter Thomas Golder on 2025-04-04
dot icon24/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon20/03/2025
Satisfaction of charge 2 in full
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon19/12/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon05/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Director's details changed for Claudia Valentino Golder on 2016-10-11
dot icon11/10/2016
Director's details changed for Dr. Peter Thomas Golder on 2016-10-11
dot icon10/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon17/05/2016
Termination of appointment of David Henry Barnes as a secretary on 2016-05-17
dot icon21/03/2016
Registered office address changed from 39 Tankerton Road Whitstable Kent CT5 2AF to Thames House Roman Square Sittingbourne Kent ME10 4BJ on 2016-03-21
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon08/07/2013
Appointment of Mr David Henry Barnes as a secretary
dot icon08/07/2013
Termination of appointment of Claudia Valentino Golder as a secretary
dot icon08/07/2013
Registered office address changed from 21 East Street Bromley Kentb BR1 1QE United Kingdom on 2013-07-08
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon09/10/2012
Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom on 2012-10-09
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2012
Appointment of Mrs Claudia Valentino Golder as a secretary
dot icon01/10/2012
Termination of appointment of David Barnes as a secretary
dot icon01/10/2012
Registered office address changed from 39 Tankerton Road Whitstable Kent CT5 2AF England on 2012-10-01
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon12/09/2011
Secretary's details changed for David Henry Barnes on 2011-09-12
dot icon24/05/2011
Registered office address changed from Cantis House 1-3 St Peters Lane Canterbury Kent CT1 2BP on 2011-05-24
dot icon21/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon21/09/2010
Director's details changed for Claudia Valentino Golder on 2010-09-10
dot icon21/09/2010
Director's details changed for Peter Thomas Golder on 2010-09-10
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 10/09/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 10/09/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 10/09/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Particulars of mortgage/charge
dot icon18/09/2006
Return made up to 10/09/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Director's particulars changed
dot icon24/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 10/09/05; full list of members
dot icon15/09/2005
Secretary's particulars changed
dot icon22/08/2005
Registered office changed on 22/08/05 from: 56 mary's court 4 palgrave gardens london NW1 6EW
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 10/09/04; full list of members
dot icon09/07/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon06/02/2004
New director appointed
dot icon10/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golder, Peter Thomas
Director
10/09/2003 - Present
7
Valentino Golder, Claudia
Director
28/01/2004 - Present
-
Barnes, David Henry
Secretary
10/09/2003 - 19/09/2012
3
Barnes, David Henry
Secretary
08/07/2013 - 17/05/2016
-
Valentino Golder, Claudia
Secretary
19/09/2012 - 08/07/2013
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDAURA LIMITED

ADDAURA LIMITED is an(a) Active company incorporated on 10/09/2003 with the registered office located at Thames House, Roman Square, Sittingbourne, Kent ME10 4BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDAURA LIMITED?

toggle

ADDAURA LIMITED is currently Active. It was registered on 10/09/2003 .

Where is ADDAURA LIMITED located?

toggle

ADDAURA LIMITED is registered at Thames House, Roman Square, Sittingbourne, Kent ME10 4BJ.

What does ADDAURA LIMITED do?

toggle

ADDAURA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADDAURA LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.