ADDITION CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

ADDITION CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08080629

Incorporation date

23/05/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2012)
dot icon02/02/2026
Confirmation statement made on 2025-05-23 with no updates
dot icon21/11/2025
Removal of liquidator by court order
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Appointment of a voluntary liquidator
dot icon30/05/2025
Declaration of solvency
dot icon28/05/2025
Registered office address changed from Suite 5 88 Lower Marsh London SE1 7AB England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-05-28
dot icon27/05/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon19/02/2025
Termination of appointment of Paul Dipino as a secretary on 2024-12-20
dot icon19/02/2025
Termination of appointment of Paul Dipino as a director on 2024-12-20
dot icon05/08/2024
Registered office address changed from 8 Waterloo Court Theed Street London SE1 8st to 88 Suite 5 88 Lower Marsh London SE1 7AB on 2024-08-05
dot icon05/08/2024
Registered office address changed from 88 Suite 5 88 Lower Marsh London SE1 7AB England to Suite 5 88 Lower Marsh London SE1 7AB on 2024-08-05
dot icon22/07/2024
Certificate of change of name
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon14/05/2024
Change of details for Mr Joseph Vijayapragash Thiaga as a person with significant control on 2024-05-09
dot icon08/05/2024
Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 2024-05-02
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon20/12/2022
Director's details changed for Mr Paul Dipino on 2022-12-20
dot icon11/10/2022
Appointment of Mr Paul Dipino as a secretary on 2022-09-30
dot icon11/10/2022
Termination of appointment of Stephen Haines as a secretary on 2022-09-30
dot icon11/10/2022
Termination of appointment of Stephen Paul Haines as a director on 2022-09-30
dot icon05/08/2022
Compulsory strike-off action has been discontinued
dot icon04/08/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Previous accounting period shortened from 2022-05-28 to 2022-05-27
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon28/02/2022
Previous accounting period shortened from 2021-05-29 to 2021-05-28
dot icon28/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon05/02/2021
Appointment of Mr Paul Dipino as a director on 2020-02-05
dot icon01/06/2020
Amended accounts made up to 2019-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon20/11/2019
Appointment of Mr Stephen Paul Haines as a director on 2019-10-01
dot icon29/10/2019
Appointment of Mr Stephen Haines as a secretary on 2019-10-29
dot icon29/10/2019
Termination of appointment of Joseph Rajah as a secretary on 2019-10-29
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon01/03/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon08/09/2018
Termination of appointment of Soyfur Chowdhury as a secretary on 2018-08-23
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon06/02/2018
Termination of appointment of Stephen Michael Lester Jelley as a director on 2018-02-05
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon07/08/2017
Certificate of change of name
dot icon25/07/2017
Resolutions
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon09/05/2017
Appointment of Soyfur Chowdhury as a secretary on 2017-05-02
dot icon08/05/2017
Appointment of Stephen Michael Lester Jelley as a director on 2017-04-05
dot icon02/03/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon21/02/2017
Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 2017-02-21
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/11/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon25/05/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon25/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/07/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon16/05/2014
Amended accounts made up to 2013-05-31
dot icon10/03/2014
Amended accounts made up to 2013-05-31
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon01/06/2013
Registered office address changed from 22 Grosvenor Square London W1K 6DT England on 2013-06-01
dot icon01/06/2013
Secretary's details changed for Mr Joseph Rajah on 2013-03-01
dot icon01/06/2013
Director's details changed for Mr Joseph Rajah on 2013-03-01
dot icon23/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
27/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
141.64K
-
0.00
60.04K
-
2022
12
1.85M
-
0.00
185.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dipino, Paul
Director
05/02/2020 - 20/12/2024
38
Rajah, Joseph Vijayapragash Thiaga
Director
23/05/2012 - Present
54
Haines, Stephen Paul
Director
01/10/2019 - 30/09/2022
57
Jelley, Stephen Michael Lester
Director
05/04/2017 - 05/02/2018
17
Dipino, Paul
Secretary
30/09/2022 - 20/12/2024
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDITION CONSTRUCTION LTD

ADDITION CONSTRUCTION LTD is an(a) Liquidation company incorporated on 23/05/2012 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. 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 ADDITION CONSTRUCTION LTD?

toggle

ADDITION CONSTRUCTION LTD is currently Liquidation. It was registered on 23/05/2012 .

Where is ADDITION CONSTRUCTION LTD located?

toggle

ADDITION CONSTRUCTION LTD is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does ADDITION CONSTRUCTION LTD do?

toggle

ADDITION CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADDITION CONSTRUCTION LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-05-23 with no updates.