ADDSTONE INVESTMENT LTD

Register to unlock more data on OkredoRegister

ADDSTONE INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07223634

Incorporation date

14/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

21 Masons Avenue, Harrow HA3 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon14/01/2026
Micro company accounts made up to 2025-04-30
dot icon31/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon13/09/2022
Registration of charge 072236340012, created on 2022-09-09
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/02/2021
Registered office address changed from 383 Northolt Road Harrow Middlesex HA2 8JD England to 21 Masons Avenue Harrow HA3 5AH on 2021-02-06
dot icon02/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/10/2019
Registration of charge 072236340011, created on 2019-10-22
dot icon04/09/2019
Satisfaction of charge 072236340003 in full
dot icon04/09/2019
Satisfaction of charge 072236340004 in full
dot icon15/08/2019
Registration of charge 072236340010, created on 2019-08-15
dot icon09/08/2019
Registration of charge 072236340009, created on 2019-08-05
dot icon05/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon05/07/2019
Registered office address changed from 383 Northolt Road Harrow Middlesex HA2 8JD England to 383 Northolt Road Harrow Middlesex HA2 8JD on 2019-07-05
dot icon05/07/2019
Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW to 383 Northolt Road Harrow Middlesex HA2 8JD on 2019-07-05
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/11/2016
Registration of charge 072236340008, created on 2016-11-09
dot icon04/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/10/2016
Registration of charge 072236340007, created on 2016-10-11
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mrs Manohari Karunathasan on 2015-05-11
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2015
Registration of charge 072236340006, created on 2015-12-22
dot icon23/12/2015
Satisfaction of charge 072236340005 in full
dot icon15/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon15/04/2015
Secretary's details changed for Mrs Manohari Karunathasan on 2014-08-01
dot icon15/04/2015
Director's details changed for Mrs Manohari Karunathasan on 2013-11-01
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2014
Registration of charge 072236340005, created on 2014-12-15
dot icon08/11/2014
Satisfaction of charge 072236340001 in full
dot icon08/11/2014
Satisfaction of charge 072236340002 in full
dot icon01/11/2014
Registration of charge 072236340004, created on 2014-10-31
dot icon26/09/2014
Registration of charge 072236340003, created on 2014-09-18
dot icon06/08/2014
Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Middlesex HA6 1NW on 2014-08-06
dot icon21/05/2014
Registration of charge 072236340001
dot icon21/05/2014
Registration of charge 072236340002
dot icon28/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Thillainathar Karunathasan as a director
dot icon15/04/2013
Registered office address changed from C/O Office 12 107 Marsh Road Pinner Middlesex HA5 5PA England on 2013-04-15
dot icon15/04/2013
Appointment of Mrs Manohari Karunathasan as a director
dot icon15/04/2013
Appointment of Mrs Manohari Karunathasan as a secretary
dot icon15/04/2013
Termination of appointment of Thillainathar Karunathasan as a secretary
dot icon07/01/2013
Registered office address changed from 21 Masons Avenue Harrow Middlesex HA3 5AH England on 2013-01-07
dot icon07/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon19/07/2011
Registered office address changed from 41 Russell Road Northwood Middlesex HA6 2LP United Kingdom on 2011-07-19
dot icon08/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon05/04/2011
Appointment of Mr Thillainathar Karunathasan as a secretary
dot icon05/04/2011
Appointment of Mr Thillainathar Karunathasan as a director
dot icon05/04/2011
Termination of appointment of Manohari Karunathasan as a director
dot icon05/04/2011
Termination of appointment of Manohari Karunathasan as a secretary
dot icon05/04/2011
Termination of appointment of Manohari Karunathasan as a secretary
dot icon10/12/2010
Appointment of Mrs Manohari Karunathasan as a director
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon04/12/2010
Appointment of Mrs Manohari Karunathasan as a secretary
dot icon12/05/2010
Appointment of Mrs Manohari Karunathasan as a secretary
dot icon14/04/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon14/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
261.08K
-
0.00
-
-
2022
1
260.11K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Karunathasan, Thillainathar
Secretary
05/04/2011 - 31/03/2013
-
Karunathasan, Manohari
Secretary
14/04/2010 - 05/04/2011
-
Karunathasan, Manohari
Secretary
01/04/2013 - Present
-
Jacobs, Yomtov Eliezer
Director
14/04/2010 - 14/04/2010
19640
Karunathasan, Manohari
Secretary
14/04/2010 - 05/04/2011
-

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+
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 ADDSTONE INVESTMENT LTD

ADDSTONE INVESTMENT LTD is an(a) Active company incorporated on 14/04/2010 with the registered office located at 21 Masons Avenue, Harrow HA3 5AH. 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 ADDSTONE INVESTMENT LTD?

toggle

ADDSTONE INVESTMENT LTD is currently Active. It was registered on 14/04/2010 .

Where is ADDSTONE INVESTMENT LTD located?

toggle

ADDSTONE INVESTMENT LTD is registered at 21 Masons Avenue, Harrow HA3 5AH.

What does ADDSTONE INVESTMENT LTD do?

toggle

ADDSTONE INVESTMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADDSTONE INVESTMENT LTD?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-04-30.