Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDEDPEPPA LIMITED
Company Information for

ADDEDPEPPA LIMITED

185 FLEET STREET, LONDON, UNITED KINGDOM, EC4A 2HS,
Company Registration Number
08733474
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Addedpeppa Ltd
ADDEDPEPPA LIMITED was founded on 2013-10-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Addedpeppa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADDEDPEPPA LIMITED
 
Legal Registered Office
185 FLEET STREET
LONDON
UNITED KINGDOM
EC4A 2HS
Other companies in BA1
 
Filing Information
Company Number 08733474
Company ID Number 08733474
Date formed 2013-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:22:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADDEDPEPPA LIMITED

Current Directors
Officer Role Date Appointed
GAVIN STEWART JONES
Company Secretary 2018-05-23
RONALD DURCHFORT
Director 2014-12-19
GAVIN STEWART JONES
Director 2018-05-23
PAUL TAYLOR
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CLAIRE STAUNTON
Company Secretary 2015-03-19 2018-05-23
DAVID JOHN HEFFERNAN
Director 2015-08-27 2018-04-23
STEWART ANDREW BAILEY
Director 2015-08-27 2018-03-28
JONATHAN DAVID CAMERON
Director 2013-10-15 2018-03-28
NANCY LOUISE CAMERON
Director 2013-10-15 2014-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD DURCHFORT BELL AND CURFEW LIMITED Director 2014-12-19 CURRENT 2013-02-01 Active - Proposal to Strike off
RONALD DURCHFORT WILD AND WOLF (HOLDINGS) LIMITED Director 2014-12-19 CURRENT 2012-12-04 Active
RONALD DURCHFORT WILD AND WOLF LIMITED Director 2014-12-19 CURRENT 2005-03-04 Active
GAVIN STEWART JONES BELL AND CURFEW LIMITED Director 2018-05-23 CURRENT 2013-02-01 Active - Proposal to Strike off
GAVIN STEWART JONES D.C. THOMSON DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2014-03-31 Active
GAVIN STEWART JONES WILD AND WOLF (HOLDINGS) LIMITED Director 2018-05-23 CURRENT 2012-12-04 Active
GAVIN STEWART JONES WILD AND WOLF LIMITED Director 2018-05-23 CURRENT 2005-03-04 Active
PAUL TAYLOR BELL AND CURFEW LIMITED Director 2014-12-19 CURRENT 2013-02-01 Active - Proposal to Strike off
PAUL TAYLOR WILD AND WOLF (HOLDINGS) LIMITED Director 2014-12-19 CURRENT 2012-12-04 Active
PAUL TAYLOR WILD AND WOLF LIMITED Director 2014-12-19 CURRENT 2005-03-04 Active
PAUL TAYLOR D.C. THOMSON DEVELOPMENTS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
PAUL TAYLOR DUNCAN HOUSE MANAGEMENT COMPANY LIMITED Director 2014-02-06 CURRENT 1994-08-24 Active
PAUL TAYLOR PETER HADDOCK PUBLISHING LTD. Director 2010-11-25 CURRENT 2002-09-13 Active - Proposal to Strike off
PAUL TAYLOR D.C. THOMSON CONSUMER PRODUCTS (UK) LIMITED Director 2010-06-22 CURRENT 2010-05-25 Active - Proposal to Strike off
PAUL TAYLOR D.C. THOMSON CONSUMER PRODUCTS LIMITED Director 2010-06-17 CURRENT 2010-04-09 Active
PAUL TAYLOR IZIT GROUP LIMITED Director 2009-06-26 CURRENT 2009-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-10-24CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25AD02Register inspection address changed from One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street Fleet Street London EC4A 2HS
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-24AD04Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-06-07AD04Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 20 Manvers Street Bath BA1 1JW England
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART JONES
2021-04-13TM02Termination of appointment of Gavin Stewart Jones on 2021-04-01
2021-04-13AP03Appointment of Ms Susannah Evans as company secretary on 2021-04-01
2021-04-13AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS THOMSON
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2021-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-16CH01Director's details changed for Mr Paul Taylor on 2020-10-16
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DURCHFORT
2018-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087334740001
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMERON
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BAILEY
2018-05-24AP03Appointment of Mr Gavin Stewart Jones as company secretary on 2018-05-23
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEFFERNAN
2018-05-24AP01DIRECTOR APPOINTED MR GAVIN STEWART JONES
2018-05-23TM02Termination of appointment of Susan Claire Staunton on 2018-05-23
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 124-126 Walcot Street Bath BA1 5BG
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-19AD03Registers moved to registered inspection location of One Redcliff Street Bristol BS1 6TP
2017-10-19AD02Register inspection address changed to One Redcliff Street Bristol BS1 6TP
2017-10-16PSC09Withdrawal of a person with significant control statement on 2017-10-16
2017-10-16PSC02Notification of Wild and Wolf (Holdings) Limited as a person with significant control on 2016-04-06
2016-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-21AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0115/10/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Mr Jonathan David Cameron on 2015-10-30
2015-11-12AD04Register(s) moved to registered office address 124-126 Walcot Street Bath BA1 5BG
2015-09-22AP01DIRECTOR APPOINTED MR STEWART ANDREW BAILEY
2015-09-18AP01DIRECTOR APPOINTED MR DAVID JOHN HEFFERNAN
2015-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-05-26AA01PREVSHO FROM 31/10/2014 TO 31/08/2014
2015-05-22AA01CURREXT FROM 31/03/2015 TO 31/05/2015
2015-04-01AP03SECRETARY APPOINTED MRS SUSAN CLAIRE STAUNTON
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DURCHFORT / 19/03/2015
2015-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-02-25AD02SAIL ADDRESS CREATED
2015-01-26MISCSECTION 519 OF THE COMPANIES ACT 2006
2015-01-20AP01DIRECTOR APPOINTED MR RONALD DURCHFORT
2015-01-16AA01CURRSHO FROM 31/10/2015 TO 31/03/2015
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB
2015-01-16AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NANCY CAMERON
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM, 3 NORTHUMBERLAND BUILDINGS BATH, SOMERSET, BA1 2JB
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0115/10/14 FULL LIST
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET BATH BA1 2NT ENGLAND
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM, 29 GAY STREET, BATH, BA1 2NT, ENGLAND
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087334740001
2013-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ADDEDPEPPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADDEDPEPPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDEDPEPPA LIMITED

Intangible Assets
Patents
We have not found any records of ADDEDPEPPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADDEDPEPPA LIMITED
Trademarks
We have not found any records of ADDEDPEPPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDEDPEPPA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ADDEDPEPPA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADDEDPEPPA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDEDPEPPA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADDEDPEPPA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.