Background WavePink WaveYellow Wave

ADDERSTONE PROJECTS LIMITED (05374580)

ADDERSTONE PROJECTS LIMITED (05374580) is an active UK company. incorporated on 24 February 2005. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. ADDERSTONE PROJECTS LIMITED has been registered for 21 years.

Company Number
05374580
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
Collingwood House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE PROJECTS LIMITED

ADDERSTONE PROJECTS LIMITED is an active company incorporated on 24 February 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. ADDERSTONE PROJECTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05374580

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

TAEMAR LIMITED
From: 21 August 2015To: 14 January 2020
ADDERSTONE CONSTRUCTION LIMITED
From: 9 August 2006To: 21 August 2015
RG GROUNDWORKS LTD
From: 24 February 2005To: 9 August 2006
Contact
Address

Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP
From: 21 June 2013To: 27 June 2019
the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England
From: 24 February 2005To: 21 June 2013
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Loan Secured
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Owner Exit
Apr 25
Director Left
Jun 25
Director Joined
Jan 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Resolution
14 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Legacy
28 October 2016
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Legacy
26 October 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
287Change of Registered Office
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
225Change of Accounting Reference Date
Legacy
22 August 2006
88(2)R88(2)R
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Incorporation Company
24 February 2005
NEWINCIncorporation