ADDOCURA LIMITED

Register to unlock more data on OkredoRegister

ADDOCURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09384507

Incorporation date

12/01/2015

Size

Small

Contacts

Registered address

Registered address

Becket House, 5th Floor, 36 Old Jewry, Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2015)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Solvency Statement dated 26/09/25
dot icon30/09/2025
Statement of capital on 2025-09-30
dot icon30/09/2025
Statement by Directors
dot icon30/09/2025
Application to strike the company off the register
dot icon11/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon24/02/2025
Termination of appointment of Sahil Nath Rishi as a director on 2025-02-21
dot icon06/02/2025
Appointment of Mrs Dawn Maureen Ford as a director on 2025-02-06
dot icon03/01/2025
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon23/04/2024
Accounts for a small company made up to 2022-12-31
dot icon04/12/2023
Appointment of Mr Sahil Nath Rishi as a director on 2023-12-01
dot icon23/11/2023
Registered office address changed from Merchants House Wapping Road Bristol BS1 4RW England to Becket House, 5th Floor, 36 Old Jewry Old Jewry London EC2R 8DD on 2023-11-23
dot icon20/09/2023
Termination of appointment of Amy Grace Golding as a director on 2023-08-31
dot icon26/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon22/02/2023
Termination of appointment of Andrew John Muir as a director on 2023-02-22
dot icon10/01/2023
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon21/07/2022
Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA England to Merchants House Wapping Road Bristol BS1 4RW on 2022-07-21
dot icon17/11/2021
Termination of appointment of Darren John Ryemill as a director on 2021-11-12
dot icon31/10/2021
Appointment of Mr Andrew Muir as a director on 2021-10-29
dot icon31/10/2021
Appointment of Ms Amy Grace Golding as a director on 2021-10-29
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon04/09/2021
Change of details for Opus Talent Solutions Limited as a person with significant control on 2021-06-18
dot icon02/09/2021
Change of details for Opus Professional Services Group Limited as a person with significant control on 2021-06-18
dot icon16/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon13/07/2021
Termination of appointment of Glynwyn Nathanael Blaize as a director on 2021-04-01
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon14/09/2020
Director's details changed for Mr Darren John Ryemill on 2020-08-07
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon30/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon12/03/2019
Director's details changed for Mr Darren John Ryemill on 2019-03-08
dot icon09/01/2019
Accounts for a small company made up to 2017-12-31
dot icon12/10/2018
Termination of appointment of Iain James Fraser O'dair as a director on 2018-09-28
dot icon26/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon26/07/2018
Change of details for Opus Professional Services Limited as a person with significant control on 2017-05-03
dot icon08/06/2018
Auditor's resignation
dot icon04/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-07-09 with updates
dot icon23/05/2017
Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to Portwall Place Portwall Lane Bristol BS1 6NA on 2017-05-23
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon22/04/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon25/03/2015
Appointment of Mr Iain James Fraser O'dair as a director on 2015-03-25
dot icon12/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren John Ryemill
Director
12/01/2015 - 12/11/2021
30
Rishi, Sahil Nath
Director
01/12/2023 - 21/02/2025
28
Blaize, Glynwyn Nathanael
Director
12/01/2015 - 01/04/2021
2
Golding, Amy Grace
Director
29/10/2021 - 31/08/2023
17
Muir, Andrew John
Director
29/10/2021 - 22/02/2023
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDOCURA LIMITED

ADDOCURA LIMITED is an(a) Dissolved company incorporated on 12/01/2015 with the registered office located at Becket House, 5th Floor, 36 Old Jewry, Old Jewry, London EC2R 8DD. 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 ADDOCURA LIMITED?

toggle

ADDOCURA LIMITED is currently Dissolved. It was registered on 12/01/2015 and dissolved on 23/12/2025.

Where is ADDOCURA LIMITED located?

toggle

ADDOCURA LIMITED is registered at Becket House, 5th Floor, 36 Old Jewry, Old Jewry, London EC2R 8DD.

What does ADDOCURA LIMITED do?

toggle

ADDOCURA LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ADDOCURA LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.