Background WavePink WaveYellow Wave

ADDINGTON HOUSE LIMITED (04404355)

ADDINGTON HOUSE LIMITED (04404355) is an active UK company. incorporated on 26 March 2002. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. ADDINGTON HOUSE LIMITED has been registered for 23 years.

Company Number
04404355
Status
active
Type
ltd
Incorporated
26 March 2002
Age
23 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDINGTON HOUSE LIMITED

ADDINGTON HOUSE LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. ADDINGTON HOUSE LIMITED was registered 23 years ago.(SIC: 86900, 87900)

Status

active

Active since 23 years ago

Company No

04404355

LTD Company

Age

23 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

WINDLEAP LIMITED
From: 26 March 2002To: 29 August 2002
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 28 January 2013To: 1 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 26 March 2002To: 28 January 2013
Timeline

9 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Oct 14
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
PARENT_ACCPARENT_ACC
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Legacy
3 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2021
AAAnnual Accounts
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2020
AAAnnual Accounts
Legacy
17 September 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
1 April 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2019
AAAnnual Accounts
Legacy
4 July 2019
PARENT_ACCPARENT_ACC
Legacy
4 July 2019
GUARANTEE2GUARANTEE2
Legacy
4 July 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2018
AAAnnual Accounts
Legacy
6 June 2018
PARENT_ACCPARENT_ACC
Legacy
6 June 2018
GUARANTEE2GUARANTEE2
Legacy
6 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2017
AAAnnual Accounts
Legacy
23 June 2017
PARENT_ACCPARENT_ACC
Legacy
23 June 2017
AGREEMENT2AGREEMENT2
Legacy
23 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2016
AAAnnual Accounts
Legacy
13 June 2016
GUARANTEE2GUARANTEE2
Legacy
20 May 2016
PARENT_ACCPARENT_ACC
Legacy
20 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Move Registers To Sail Company
30 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
363sAnnual Return (shuttle)
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 July 2005
287Change of Registered Office
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
225Change of Accounting Reference Date
Legacy
2 October 2002
88(2)R88(2)R
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Incorporation Company
26 March 2002
NEWINCIncorporation