Background WavePink WaveYellow Wave

P&B ADDITIONS LIMITED (07056988)

P&B ADDITIONS LIMITED (07056988) is an active UK company. incorporated on 26 October 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. P&B ADDITIONS LIMITED has been registered for 16 years. Current directors include WARDLAW, Charles.

Company Number
07056988
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WARDLAW, Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&B ADDITIONS LIMITED

P&B ADDITIONS LIMITED is an active company incorporated on 26 October 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. P&B ADDITIONS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07056988

LTD Company

Age

16 Years

Incorporated 26 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 5 October 2011To: 29 September 2025
Stuart House 55 Catherine Place London SW1E 6DY United Kingdom
From: 6 April 2011To: 5 October 2011
Flat 7 18-20 Eardley Crescent London SW5 9JZ United Kingdom
From: 26 October 2009To: 6 April 2011
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Jan 10
Funding Round
Dec 14
New Owner
Oct 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WARDLAW, Charles

Active
The Coade, LondonSE11 5EL
Secretary
Appointed 26 Oct 2009

WARDLAW, Charles

Active
The Coade, LondonSE11 5EL
Born February 1965
Director
Appointed 26 Oct 2009

GRIFFITHS, Hilary Rosalind

Resigned
Angel Hill, Bury St. EdmundsIP33 1XQ
Born January 1963
Director
Appointed 26 Oct 2009
Resigned 20 Jan 2010

Persons with significant control

1

Charles Wardlaw

Active
The Coade, LondonSE11 5EL
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 April 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Incorporation Company
26 October 2009
NEWINCIncorporation