Background WavePink WaveYellow Wave

ADDITION (SOUTHWARK) LIMITED (06903989)

ADDITION (SOUTHWARK) LIMITED (06903989) is an active UK company. incorporated on 13 May 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ADDITION (SOUTHWARK) LIMITED has been registered for 16 years. Current directors include FULFORD, Charles Musgrave, FULFORD, Kenneth William Musgrave, Professor, SHAW, Christopher John, Mr..

Company Number
06903989
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 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 (SOUTHWARK) LIMITED

ADDITION (SOUTHWARK) LIMITED is an active company incorporated on 13 May 2009 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 (SOUTHWARK) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06903989

LTD Company

Age

16 Years

Incorporated 13 May 2009

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

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
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: 7 December 2009To: 25 September 2012
19 Cavendish Square London W1A 2AW
From: 13 May 2009To: 7 December 2009
Timeline

7 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FULFORD, Charles Musgrave

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1969
Director
Appointed 13 May 2009

FULFORD, Kenneth William Musgrave, Professor

Active
178 Regents Park Road, LondonNW1 8XP
Born December 1942
Director
Appointed 13 May 2009

SHAW, Christopher John, Mr.

Active
94 New Bond Street, LondonW1S 1LA
Born July 1951
Director
Appointed 13 May 2009

COOK, Kenneth Alan

Resigned
Brook Street, LondonW1K 4NJ
Secretary
Appointed 21 Jan 2010
Resigned 12 Sept 2012

FULFORD, Charles Musgrave

Resigned
Flat B1 Lloyds Wharf, LondonSE1
Secretary
Appointed 13 May 2009
Resigned 21 Jan 2010

BURROW, Robert Philip

Resigned
Brook Street, LondonW1K 4NJ
Born March 1951
Director
Appointed 21 Jan 2010
Resigned 12 Sept 2012

LIPTON, Stuart Anthony, Sir

Resigned
Brook Street, LondonW1K 4NJ
Born November 1942
Director
Appointed 21 Jan 2010
Resigned 12 Sept 2012

WENLOCK, Mark Andrew

Resigned
Brook Street, LondonW1K 4NJ
Born June 1961
Director
Appointed 21 Jan 2010
Resigned 12 Sept 2012

Persons with significant control

1

7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
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
27 May 2020
CS01Confirmation Statement
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
25 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 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
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 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
16 July 2013
AR01AR01
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 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
15 May 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Resolution
7 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Incorporation Company
13 May 2009
NEWINCIncorporation