ADDICT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADDICT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06818474

Incorporation date

13/02/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

104-105 Saffron Hill, London EC1N 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2009)
dot icon15/04/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon24/11/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon13/08/2025
Director's details changed for Mr Ewan Charles Scott on 2025-08-13
dot icon13/08/2025
Director's details changed for Mr Ewan Charles Scott on 2025-08-13
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon15/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon22/07/2024
Notification of Ardblair Sports Importers Limited as a person with significant control on 2024-01-31
dot icon10/07/2024
Cessation of Gl Dameck Ltd as a person with significant control on 2024-01-31
dot icon06/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon01/03/2024
Registered office address changed from Wework the Monument, 51 Eastcheap London Ec3M London EC3M 1DT England to 104-105 Saffron Hill London EC1N 8HB on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Ewan Charles Scott on 2024-02-14
dot icon30/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon30/01/2024
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon24/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon09/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon23/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon23/02/2023
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon06/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon06/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon20/10/2022
Registered office address changed from 245 Old Marylebone Road London NW1 5QT to Wework the Monument, 51 Eastcheap London Ec3M London EC3M 1DT on 2022-10-20
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon03/02/2022
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon03/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon03/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon19/07/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon03/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon28/05/2021
Termination of appointment of Simon Peter Bamber as a director on 2021-05-22
dot icon31/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon31/03/2021
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon31/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon19/01/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon17/01/2019
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon17/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon08/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon06/04/2018
Confirmation statement made on 2018-02-13 with updates
dot icon06/04/2018
Director's details changed for Mr Ewan Charles Scott on 2018-04-06
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon07/02/2018
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon07/02/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon29/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon29/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon01/05/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/11/2016
Audit exemption subsidiary accounts made up to 2016-01-31
dot icon22/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
dot icon15/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
dot icon14/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
dot icon11/04/2016
Audit exemption subsidiary accounts made up to 2015-01-31
dot icon11/04/2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/15
dot icon16/03/2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/15
dot icon16/03/2016
Audit exemption statement of guarantee by parent company for period ending 31/01/15
dot icon16/03/2016
Resolutions
dot icon29/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon05/02/2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/15
dot icon05/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/01/15
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon05/06/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon05/06/2015
Director's details changed for Mr Simon Peter Bamber on 2014-02-02
dot icon05/06/2015
Registered office address changed from 245 Old Marylebone Road Old Marylebone Road London NW1 5QT England to 245 Old Marylebone Road, London Old Marylebone Road London NW1 5QT on 2015-06-05
dot icon05/06/2015
Registered office address changed from 116 - 134 Bayham Street London NW1 0BA to 245 Old Marylebone Road, London Old Marylebone Road London NW1 5QT on 2015-06-05
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon03/02/2012
Registered office address changed from 116 - 134 Bayham Street London NW1 0BA England on 2012-02-03
dot icon03/02/2012
Registered office address changed from 116 - 134 Bayham Street London NW1 0BA England on 2012-02-03
dot icon03/02/2012
Director's details changed for Mr Simon Peter Bamber on 2012-01-16
dot icon03/02/2012
Registered office address changed from County House Conway Mews 2Nd Floor London W1T 6AA on 2012-02-03
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/03/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon20/08/2010
Appointment of Mr Ewan Charles Scott as a director
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2010
Termination of appointment of Piers Kannangara as a director
dot icon26/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon25/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon25/01/2010
Registered office address changed from 23B Carlton Crescent Southampton SO15 2ET United Kingdom on 2010-01-25
dot icon30/09/2009
Director appointed simon peter bamber
dot icon25/09/2009
Certificate of change of name
dot icon13/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Ewan Charles
Director
06/05/2010 - Present
20
Kannangara, Piers
Director
13/02/2009 - 06/05/2010
28
Bamber, Simon Peter
Director
29/09/2009 - 22/05/2021
19

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+
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 ADDICT HOLDINGS LIMITED

ADDICT HOLDINGS LIMITED is an(a) Active company incorporated on 13/02/2009 with the registered office located at 104-105 Saffron Hill, London EC1N 8HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDICT HOLDINGS LIMITED?

toggle

ADDICT HOLDINGS LIMITED is currently Active. It was registered on 13/02/2009 .

Where is ADDICT HOLDINGS LIMITED located?

toggle

ADDICT HOLDINGS LIMITED is registered at 104-105 Saffron Hill, London EC1N 8HB.

What does ADDICT HOLDINGS LIMITED do?

toggle

ADDICT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADDICT HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-02-13 with no updates.