ADDICO SOCIAL LTD

Register to unlock more data on OkredoRegister

ADDICO SOCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08362009

Incorporation date

15/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2013)
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon01/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon07/10/2022
Satisfaction of charge 1 in full
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Cessation of Philip Charles Mundy as a person with significant control on 2021-02-17
dot icon11/11/2021
Cessation of Lee Lomax as a person with significant control on 2021-02-17
dot icon11/11/2021
Notification of Active Ventures Llc as a person with significant control on 2021-02-17
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon13/10/2021
Consolidation of shares on 2021-02-17
dot icon13/10/2021
Change of share class name or designation
dot icon12/10/2021
Termination of appointment of Bcn Enterprises Llc as a director on 2021-10-08
dot icon30/07/2021
Registered office address changed from 582 Honeypot Lane Devonshire House Stanmore HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2021-07-30
dot icon30/07/2021
Registered office address changed from 4th Floor, Bonhill Building 15 Bonhill St London London EC2A 4DN to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS on 2021-07-30
dot icon29/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon15/07/2020
Appointment of Gni Management Ltd. as a director on 2020-07-15
dot icon15/07/2020
Appointment of Bcn Enterprises Llc as a director on 2020-07-15
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon08/08/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon08/08/2019
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Termination of appointment of Philip Charles Mundy as a director on 2019-01-14
dot icon25/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon27/11/2018
Termination of appointment of David Leonard Prais as a director on 2014-05-24
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Registered office address changed from 2nd Floor Frazer House 32-38 Leman Street London E1 8EW England to 4th Floor, Bonhill Building 15 Bonhill St London London EC2A 4DN on 2018-08-17
dot icon09/08/2018
Second filing of the annual return made up to 2016-01-15
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon06/06/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon01/06/2017
Amended total exemption full accounts made up to 2014-10-31
dot icon01/06/2017
Amended total exemption full accounts made up to 2014-01-31
dot icon01/06/2017
Amended total exemption full accounts made up to 2015-07-31
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/02/2017
Registered office address changed from , the Print Rooms 164/180 Union Street, Southwark, London, SE1 0LH, United Kingdom to 2nd Floor Frazer House 32-38 Leman Street London E1 8EW on 2017-02-03
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/11/2016
Statement of capital following an allotment of shares on 2014-04-14
dot icon13/07/2016
Director's details changed for Mr Philip Charles Mundy on 2016-07-13
dot icon12/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon12/02/2016
Registered office address changed from , Flat 3 54 Cavell Street, London, E1 2HP, United Kingdom to 2nd Floor Frazer House 32-38 Leman Street London E1 8EW on 2016-02-12
dot icon20/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/09/2015
Registered office address changed from , First Floor 80 Haymarket, London, SW1Y 4TE to 2nd Floor Frazer House 32-38 Leman Street London E1 8EW on 2015-09-18
dot icon18/09/2015
Previous accounting period shortened from 2015-10-31 to 2015-07-31
dot icon23/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Current accounting period shortened from 2015-01-31 to 2014-10-31
dot icon11/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/08/2014
Registered office address changed from , 3rd Floor Carvers Warehouse, 77 Dale Street, Manchester, Greater Manchester, M12H to 2nd Floor Frazer House 32-38 Leman Street London E1 8EW on 2014-08-11
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon10/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-07-04
dot icon18/10/2013
Resolutions
dot icon28/08/2013
Appointment of Mr Philip Charles Mundy as a director
dot icon28/08/2013
Appointment of Mr David Leonard Prais as a director
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon12/08/2013
Change of share class name or designation
dot icon12/08/2013
Sub-division of shares on 2013-02-20
dot icon12/08/2013
Resolutions
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2013
Registered office address changed from , 250 Bentley Road, Doncaster, DN5 9QP, England on 2013-01-30
dot icon15/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+155.84 % *

* during past year

Cash in Bank

£62,378.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
130.66K
-
0.00
11.46K
-
2022
4
87.42K
-
0.00
24.38K
-
2023
4
486.00
-
0.00
62.38K
-
2023
4
486.00
-
0.00
62.38K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

486.00 £Descended-99.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.38K £Ascended155.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BCN ENTERPRISES LLC
Corporate Director
15/07/2020 - 08/10/2021
-
GNI MANAGEMENT LTD.
Corporate Director
15/07/2020 - Present
-
Prais, David Leonard
Director
20/02/2013 - 24/05/2014
33
Mr Lee Patrick Lomax
Director
15/01/2013 - Present
1
Mundy, Philip Charles
Director
15/01/2013 - 14/01/2019
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADDICO SOCIAL LTD

ADDICO SOCIAL LTD is an(a) Active company incorporated on 15/01/2013 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDICO SOCIAL LTD?

toggle

ADDICO SOCIAL LTD is currently Active. It was registered on 15/01/2013 .

Where is ADDICO SOCIAL LTD located?

toggle

ADDICO SOCIAL LTD is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does ADDICO SOCIAL LTD do?

toggle

ADDICO SOCIAL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ADDICO SOCIAL LTD have?

toggle

ADDICO SOCIAL LTD had 4 employees in 2023.

What is the latest filing for ADDICO SOCIAL LTD?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-12-31.