Background WavePink WaveYellow Wave

ADDIS GROUP LIMITED (03154819)

ADDIS GROUP LIMITED (03154819) is an active UK company. incorporated on 2 February 1996. with registered office in Waterton Industrial Estate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). ADDIS GROUP LIMITED has been registered for 30 years. Current directors include LEE SMITH, Martyn, TUCKER, Richard John.

Company Number
03154819
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
Zone 3 Waterton Point, Waterton Industrial Estate, CF31 3US
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
LEE SMITH, Martyn, TUCKER, Richard John
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDIS GROUP LIMITED

ADDIS GROUP LIMITED is an active company incorporated on 2 February 1996 with the registered office located in Waterton Industrial Estate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). ADDIS GROUP LIMITED was registered 30 years ago.(SIC: 46499)

Status

active

Active since 30 years ago

Company No

03154819

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

AMBERWORD LIMITED
From: 2 February 1996To: 10 June 1996
Contact
Address

Zone 3 Waterton Point Brocastle Avenue Waterton Industrial Estate, CF31 3US,

Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Apr 10
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

TUCKER, Richard John

Active
6 Dysgwylfa, SkettySA2 9BG
Secretary
Appointed 13 Dec 2000

LEE SMITH, Martyn

Active
River Bank View, AndoverSP11 7LS
Born June 1964
Director
Appointed 02 Apr 2007

TUCKER, Richard John

Active
6 Dysgwylfa, SkettySA2 9BG
Born September 1965
Director
Appointed 16 Mar 2005

CHRISTOPHER, Allan John

Resigned
Briarfield 5 Kittle Green, SwanseaSA3 3JX
Secretary
Appointed 03 Mar 1996
Resigned 12 Dec 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 08 Mar 1996

ANDREAS, Rolf

Resigned
Ostendstr 34, Hungen
Born January 1959
Director
Appointed 22 Dec 2003
Resigned 26 Nov 2004

BARRELL, Jonathan

Resigned
24 Gowerton Road, SwanseaSA4 3PX
Born May 1973
Director
Appointed 08 May 2006
Resigned 31 Dec 2006

BEYEN, Hermann Josef, Herr

Resigned
Mendelssohn Strass 15, Meerbusch40670
Born December 1951
Director
Appointed 14 Oct 1999
Resigned 30 Jun 2000

CHRISTOPHER, Allan John

Resigned
Briarfield 5 Kittle Green, SwanseaSA3 3JX
Born February 1951
Director
Appointed 03 Mar 1996
Resigned 02 Apr 2001

CLARKE, Jonathan George Gough

Resigned
Westland Farm, EwhurstGU6 7SL
Born January 1958
Director
Appointed 08 Mar 1996
Resigned 14 Oct 1999

GODFREY, Mark Simon

Resigned
79a Tinsley Lane, CrawleyRH10 8AT
Born July 1961
Director
Appointed 02 Jan 2007
Resigned 31 Aug 2024

HODGE, Ralph Noel

Resigned
Anstye Place, Haywards HeathRH17 5AJ
Born November 1934
Director
Appointed 26 Mar 1997
Resigned 30 Jun 2000

JONES, William Richard

Resigned
Yanley Farm, Long AshtonBS41 9LR
Born February 1961
Director
Appointed 08 May 2006
Resigned 18 Mar 2009

MESSINK, Alfred

Resigned
Engbeis Kamp 5, Neuenkirchen
Born April 1962
Director
Appointed 25 Sept 2002
Resigned 31 Mar 2005

MICHEL, Jurgen, Dr

Resigned
Breslauer Str 27, Mombris
Born August 1949
Director
Appointed 06 Nov 2001
Resigned 06 Dec 2002

NEWCOMB, John Robert

Resigned
4 The Lock Cottages, RickmansworthWD3 8UF
Born March 1957
Director
Appointed 20 Mar 2000
Resigned 27 Sept 2004

PAPADOPOULOS, Christos

Resigned
Derwen Fawr Road, SwanseaSA2 8AA
Born May 1949
Director
Appointed 03 Mar 1996
Resigned 31 Jan 2000

SCHEPERS, Frank

Resigned
Am Buchenberg 31, Steinurt
Born December 1963
Director
Appointed 22 Dec 2003
Resigned 30 Mar 2007

SCOPES, Herman Marcus

Resigned
91 High Street, ReadingRG10 8DD
Born November 1938
Director
Appointed 04 Mar 1998
Resigned 30 Jun 2000

SIEGELIN, Werner

Resigned
12 Bruchwiesen Strasse D-63322, Roedermark
Born July 1946
Director
Appointed 13 Dec 2000
Resigned 29 Oct 2001

SILK, Paul Martin

Resigned
Sorrento, AshburtonTQ13 7BA
Born October 1963
Director
Appointed 08 May 2006
Resigned 23 Mar 2007

WULF, Franz Joerg

Resigned
Heinrich Heine, EmsdettenD48282
Born July 1958
Director
Appointed 14 Oct 1999
Resigned 22 Dec 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 1996
Resigned 08 Mar 1996

Persons with significant control

1

Franz Joerg Wulf

Active
Zone 3 Waterton Point, Waterton Industrial EstateCF31 3US
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 May 2012
AR01AR01
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 March 2011
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Legacy
29 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
128(3)128(3)
Legacy
30 October 2006
287Change of Registered Office
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Group
15 September 2005
AAMDAAMD
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 August 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Auditors Resignation Company
13 September 2001
AUDAUD
Accounts With Accounts Type Group
9 August 2001
AAAnnual Accounts
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288cChange of Particulars
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
88(2)R88(2)R
Resolution
12 January 2000
RESOLUTIONSResolutions
Resolution
12 January 2000
RESOLUTIONSResolutions
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
123Notice of Increase in Nominal Capital
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
22 May 1998
88(2)R88(2)R
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
88(2)R88(2)R
Legacy
27 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
88(2)R88(2)R
Legacy
17 September 1996
224224
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1996
288288
Legacy
25 March 1996
288288
Memorandum Articles
20 March 1996
MEM/ARTSMEM/ARTS
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 March 1996
287Change of Registered Office
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
122122
Legacy
20 March 1996
123Notice of Increase in Nominal Capital
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Memorandum Articles
14 March 1996
MEM/ARTSMEM/ARTS
Resolution
14 March 1996
RESOLUTIONSResolutions
Memorandum Articles
14 March 1996
MEM/ARTSMEM/ARTS
Incorporation Company
2 February 1996
NEWINCIncorporation