Background WavePink WaveYellow Wave

ADDITION LAND LIMITED (06225333)

ADDITION LAND LIMITED (06225333) is an active UK company. incorporated on 24 April 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ADDITION LAND LIMITED has been registered for 18 years. Current directors include FULFORD, Charles Musgrave, FULFORD, Kenneth William Musgrave, Professor, SHAW, Christopher John, Mr..

Company Number
06225333
Status
active
Type
ltd
Incorporated
24 April 2007
Age
18 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FULFORD, Charles Musgrave, FULFORD, Kenneth William Musgrave, Professor, SHAW, Christopher John, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDITION LAND LIMITED

ADDITION LAND LIMITED is an active company incorporated on 24 April 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ADDITION LAND LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06225333

LTD Company

Age

18 Years

Incorporated 24 April 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ADDITION PROPERTY LIMITED
From: 24 April 2007To: 9 May 2007
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 25 September 2012To: 26 September 2012
67 Brook Street London W1K 4NJ
From: 24 April 2007To: 25 September 2012
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Jun 21
Share Issue
Jun 21
Share Issue
Oct 21
New Owner
May 22
Owner Exit
Aug 22
Loan Cleared
Jun 24
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FULFORD, Charles Musgrave

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1969
Director
Appointed 31 May 2007

FULFORD, Kenneth William Musgrave, Professor

Active
178 Regents Park Road, LondonNW1 8XP
Born December 1942
Director
Appointed 31 May 2007

SHAW, Christopher John, Mr.

Active
94 New Bond Street, LondonW1S 1LA
Born July 1951
Director
Appointed 31 May 2007

COOK, Kenneth Alan

Resigned
67 Brook StreetW1K 4NJ
Secretary
Appointed 31 May 2007
Resigned 12 Sept 2012

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 24 Apr 2007
Resigned 31 May 2007

BURROW, Robert Philip

Resigned
67 Brook StreetW1K 4NJ
Born March 1951
Director
Appointed 12 Feb 2010
Resigned 12 Sept 2012

CODLING, John Piers

Resigned
Town Farm House, Little MissendenHP7 0QX
Born March 1949
Director
Appointed 31 May 2007
Resigned 12 Feb 2010

LIPTON, Stuart Anthony, Sir

Resigned
67 Brook StreetW1K 4NJ
Born November 1942
Director
Appointed 31 May 2007
Resigned 12 Sept 2012

WENLOCK, Mark Andrew

Resigned
67 Brook StreetW1K 4NJ
Born June 1961
Director
Appointed 31 May 2007
Resigned 20 Sept 2012

GD DIRECTORS LIMITED

Resigned
Sixth Floor, LondonEC4A 1PT
Corporate director
Appointed 24 Apr 2007
Resigned 31 May 2007

Persons with significant control

3

2 Active
1 Ceased

Christopher John Shaw

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2021
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
4 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
23 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Auditors Resignation Company
8 October 2012
AUDAUD
Miscellaneous
8 October 2012
MISCMISC
Change Account Reference Date Company Previous Extended
27 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Legacy
6 July 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
128(4)128(4)
Legacy
22 May 2007
287Change of Registered Office
Memorandum Articles
18 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2007
NEWINCIncorporation