Background WavePink WaveYellow Wave

ADDLESHAWS LIMITED (02238081)

ADDLESHAWS LIMITED (02238081) is an active UK company. incorporated on 31 March 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADDLESHAWS LIMITED has been registered for 38 years. Current directors include HART, Roger, JOHNSTON, Andrew John, INHOCO FORMATIONS LIMITED.

Company Number
02238081
Status
active
Type
ltd
Incorporated
31 March 1988
Age
38 years
Address
41 Lothbury, London, EC2R 7HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HART, Roger, JOHNSTON, Andrew John, INHOCO FORMATIONS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDLESHAWS LIMITED

ADDLESHAWS LIMITED is an active company incorporated on 31 March 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADDLESHAWS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02238081

LTD Company

Age

38 Years

Incorporated 31 March 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

41 Lothbury London, EC2R 7HG,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 15 June 2016To: 1 December 2025
100 Barbirolli Square Manchester M2 3AB
From: 31 March 1988To: 15 June 2016
Timeline

14 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
May 24
Director Left
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 04 Jul 2003

HART, Roger

Active
Lothbury, LondonEC2R 7HG
Born January 1971
Director
Appointed 10 Nov 2021

JOHNSTON, Andrew John

Active
Lothbury, LondonEC2R 7HG
Born January 1975
Director
Appointed 01 May 2024

INHOCO FORMATIONS LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate director
Appointed 10 Nov 2021

JOHNSTON, Trevor Keith

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed N/A
Resigned 04 Jul 2003

CHAMBERLAIN, Andrew Michael John

Resigned
Barbirolli Square, ManchesterM2 3AB
Born February 1963
Director
Appointed 09 Jun 2010
Resigned 21 Sept 2014

DEVITT, Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1964
Director
Appointed 09 Jun 2010
Resigned 27 Jan 2016

FLINTON, Matthew

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born September 1966
Director
Appointed 22 Jul 2003
Resigned 30 Nov 2006

JOHNSTON, Trevor Keith

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born July 1952
Director
Appointed N/A
Resigned 04 Jul 2003

JONES, David Mark

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born August 1954
Director
Appointed 04 Jul 2003
Resigned 30 Apr 2015

JOYCE, John Gerard

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 20 May 2016
Resigned 30 Apr 2024

KAY, Andrew

Resigned
14 Welburn Avenue, LeedsLS16 5HJ
Born October 1962
Director
Appointed 11 Jul 2003
Resigned 31 Mar 2006

LEE, Richard Neil Frederick

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1959
Director
Appointed 31 Jan 1999
Resigned 10 Nov 2021

LOWRY, Michael

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born April 1970
Director
Appointed 22 Jul 2003
Resigned 10 Nov 2021

PIKE, John Douglas

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1947
Director
Appointed 11 Jul 2003
Resigned 31 Oct 2009

TULLY, David John

Resigned
5 Greenside Drive, AltrinchamWA14 3HX
Born March 1942
Director
Appointed N/A
Resigned 31 Jan 1999

Persons with significant control

1

Lothbury, LondonEC2R 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 December 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 November 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 May 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
225Change of Accounting Reference Date
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
20 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 1999
AAAnnual Accounts
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 1998
AAAnnual Accounts
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
363aAnnual Return
Legacy
11 December 1997
287Change of Registered Office
Legacy
5 February 1997
363aAnnual Return
Legacy
5 February 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363x363x
Accounts With Accounts Type Dormant
3 March 1995
AAAnnual Accounts
Legacy
13 January 1995
363x363x
Accounts With Accounts Type Dormant
15 March 1994
AAAnnual Accounts
Legacy
14 January 1994
363x363x
Legacy
8 March 1993
363x363x
Accounts With Accounts Type Dormant
16 December 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Legacy
11 February 1992
363x363x
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
15 January 1991
288288
Resolution
15 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
18 April 1988
224224
Incorporation Company
31 March 1988
NEWINCIncorporation