ADDQUEST LIMITED

Register to unlock more data on OkredoRegister

ADDQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02332480

Incorporation date

03/01/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

North Lodge, Wynyard, Billingham, Cleveland TS22 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1989)
dot icon18/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon11/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon11/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/09/2023
Appointment of Mr John Richardson as a director on 2023-09-05
dot icon17/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon21/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon09/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon06/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon23/12/2019
Notification of John Richardson as a person with significant control on 2016-06-30
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon10/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon05/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Ben Richardson as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon30/12/2009
Director's details changed for Ivor Heard on 2009-12-15
dot icon30/12/2009
Director's details changed for Ben Matthew Richardson on 2009-12-15
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 16/12/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 16/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 18/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 18/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 18/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 18/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 18/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/03/2001
New secretary appointed
dot icon09/03/2001
Return made up to 18/12/00; full list of members
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Secretary resigned;director resigned
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Accounts for a small company made up to 1998-12-31
dot icon09/12/1999
Return made up to 18/12/99; full list of members
dot icon07/12/1998
Return made up to 18/12/98; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 18/12/97; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
Return made up to 18/12/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Return made up to 18/12/95; full list of members
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Return made up to 18/12/94; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Return made up to 18/12/93; full list of members
dot icon03/03/1994
Registered office changed on 03/03/94 from: 58 malvern rd billingham cleveland TS23 2PF
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon02/03/1993
Return made up to 18/12/92; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Full accounts made up to 1990-12-31
dot icon20/12/1991
Return made up to 18/12/91; no change of members
dot icon28/10/1991
Full accounts made up to 1989-12-31
dot icon15/01/1991
Return made up to 18/12/90; full list of members
dot icon24/05/1989
Accounting reference date notified as 31/12
dot icon13/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Registered office changed on 13/04/89 from: 2 baches street london N1 6UB
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Memorandum and Articles of Association
dot icon03/01/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
220.87K
-
0.00
80.97K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Richardson
Director
05/09/2023 - Present
2
Richardson, Ben Matthew
Director
12/06/2000 - 01/02/2010
1
Heard, Ivor
Secretary
17/03/2001 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDQUEST LIMITED

ADDQUEST LIMITED is an(a) Active company incorporated on 03/01/1989 with the registered office located at North Lodge, Wynyard, Billingham, Cleveland TS22 5NQ. 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 ADDQUEST LIMITED?

toggle

ADDQUEST LIMITED is currently Active. It was registered on 03/01/1989 .

Where is ADDQUEST LIMITED located?

toggle

ADDQUEST LIMITED is registered at North Lodge, Wynyard, Billingham, Cleveland TS22 5NQ.

What does ADDQUEST LIMITED do?

toggle

ADDQUEST LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ADDQUEST LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-16 with updates.