Background WavePink WaveYellow Wave

ADDISON DEVELOPMENTS ONE LIMITED (06128762)

ADDISON DEVELOPMENTS ONE LIMITED (06128762) is an active UK company. incorporated on 26 February 2007. with registered office in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADDISON DEVELOPMENTS ONE LIMITED has been registered for 19 years. Current directors include JUTSON, Kevin Trevor, SCRACE, Marcus Kingswood, TOWNSHEND, Charlotte Anne, The Honourable Mrs and 1 others.

Company Number
06128762
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
The Estate Office, Dorchester, DT2 0LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JUTSON, Kevin Trevor, SCRACE, Marcus Kingswood, TOWNSHEND, Charlotte Anne, The Honourable Mrs, TOWNSHEND, James Reginald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON DEVELOPMENTS ONE LIMITED

ADDISON DEVELOPMENTS ONE LIMITED is an active company incorporated on 26 February 2007 with the registered office located in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADDISON DEVELOPMENTS ONE LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06128762

LTD Company

Age

19 Years

Incorporated 26 February 2007

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 6 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 26 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

The Estate Office Melbury Sampford Dorchester, DT2 0LF,

Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

JUTSON, Kevin

Active
The Estate Office, DorchesterDT2 0LF
Secretary
Appointed 29 Oct 2021

JUTSON, Kevin Trevor

Active
Melbury Sampford, DorchesterDT2 0LF
Born July 1977
Director
Appointed 06 May 2020

SCRACE, Marcus Kingswood

Active
Melbury Sampford, DorchesterDT2 0LF
Born May 1959
Director
Appointed 26 Feb 2007

TOWNSHEND, Charlotte Anne, The Honourable Mrs

Active
The Estate Office, DorchesterDT2 0LF
Born April 1955
Director
Appointed 29 Oct 2021

TOWNSHEND, James Reginald

Active
The Estate Office, DorchesterDT2 0LF
Born December 1954
Director
Appointed 29 Oct 2021

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Secretary
Appointed 26 Feb 2007
Resigned 29 Oct 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 Feb 2007
Resigned 26 Feb 2007

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 26 Feb 2007
Resigned 29 Oct 2021

JUTSON, Kevin Trevor

Resigned
The Estate Office, DorchesterDT2 0LF
Born July 1977
Director
Appointed 29 Oct 2021
Resigned 29 Oct 2021

RINALDI, Santina

Resigned
Melbury Sampford, DorchesterDT2 0LF
Born June 1973
Director
Appointed 01 Nov 2019
Resigned 06 May 2020

SANDERSON, Robert Ian

Resigned
Pembrook, ChetnoleDT9 6PE
Born July 1952
Director
Appointed 06 Mar 2008
Resigned 31 Oct 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 Feb 2007
Resigned 26 Feb 2007

Persons with significant control

1

Melbury Sampford, DorchesterDT2 0LF

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

65

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 April 2022
AD04Change of Accounting Records Location
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Legacy
21 September 2011
MG01MG01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
26 October 2007
225Change of Accounting Reference Date
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Incorporation Company
26 February 2007
NEWINCIncorporation