General information

Name:

Add3 Ltd

Office Address:

3rd Floor 11-21 Paul Street EC2A 4JU London

Number: 05541061

Incorporation date: 2005-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Add3 was created on 2005-08-19 as a Private Limited Company. The company's headquarters can be found at London on 3rd Floor 11-21, Paul Street. If you have to reach the business by post, its postal code is EC2A 4JU. The office reg. no. for Add3 Limited is 05541061. The company's principal business activity number is 62090 which stands for Other information technology service activities. 2022-03-31 is the last time the accounts were reported.

The knowledge we have regarding this company's MDs shows that there are two directors: Lucy D. and Scott C. who were appointed on 2023-09-18 and 2022-08-15.

The companies that control this firm are as follows: Oriium Consulting Limited owns over 1/2 to 3/4 of company shares . This business can be reached in Wetherby at Sandbeck Way, LS22 7DN and was registered as a PSC under the registration number 06146501.

Financial data based on annual reports

Company staff

Lucy D.

Role: Director

Appointed: 18 September 2023

Latest update: 28 February 2024

Scott C.

Role: Director

Appointed: 15 August 2022

Latest update: 28 February 2024

People with significant control

Oriium Consulting Limited
Address: Gemini Grange Sandbeck Way, Wetherby, LS22 7DN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House England & Wales
Registration number 06146501
Notified on 29 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 March 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 April 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12 December 2012
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 February 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (PARENT_ACC)
filed on: 7th, January 2024
accounts
Free Download Download filing (36 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Gemini Grange Sandbeck Way

Post code:

LS22 7DN

City / Town:

Wetherby

Accountant/Auditor,
2015 - 2013

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Closest Companies - by postcode