Company number 06818474
Status Active
Incorporation Date 13 February 2009
Company Type Private Limited Company
Address 245 OLD MARYLEBONE ROAD, LONDON, OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 January 2016; Consolidated accounts of parent company for subsidiary company period ending 31/01/16; Audit exemption statement of guarantee by parent company for period ending 31/01/16. The most likely internet sites of ADDICT HOLDINGS LIMITED are www.addictholdings.co.uk, and www.addict-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Addict Holdings Limited is a Private Limited Company.
The company registration number is 06818474. Addict Holdings Limited has been working since 13 February 2009.
The present status of the company is Active. The registered address of Addict Holdings Limited is 245 Old Marylebone Road London Old Marylebone Road London Nw1 5qt. . BAMBER, Simon Peter is a Director of the company. SCOTT, Ewan Charles is a Director of the company. Director KANNANGARA, Piers has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
KANNANGARA, Piers
Resigned: 06 May 2010
Appointed Date: 13 February 2009
50 years old
ADDICT HOLDINGS LIMITED Events
22 Nov 2016
Audit exemption subsidiary accounts made up to 31 January 2016
22 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
15 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
14 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
11 Apr 2016
Audit exemption subsidiary accounts made up to 31 January 2015
...
... and 32 more events
25 Jan 2010
Current accounting period extended from 28 February 2010 to 31 March 2010
25 Jan 2010
Registered office address changed from 23B Carlton Crescent Southampton SO15 2ET United Kingdom on 25 January 2010
30 Sep 2009
Director appointed simon peter bamber
25 Sep 2009
Company name changed triple five finance LIMITED\certificate issued on 26/09/09
13 Feb 2009
Incorporation