Background WavePink WaveYellow Wave

ADDVERITAS LTD (07719813)

ADDVERITAS LTD (07719813) is an active UK company. incorporated on 27 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ADDVERITAS LTD has been registered for 14 years. Current directors include SAMUELS, Andrew.

Company Number
07719813
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
34 Cranston Road, London, SE23 2HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SAMUELS, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDVERITAS LTD

ADDVERITAS LTD is an active company incorporated on 27 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ADDVERITAS LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07719813

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/7

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 31 May 2022 (3 years ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2023
Period: 1 August 2021 - 31 July 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 27 July 2021 (4 years ago)
Submitted on 14 August 2021 (4 years ago)

Next Due

Due by 10 August 2022
For period ending 27 July 2022

Previous Company Names

AHS PROGRAMME MANAGEMENT LTD
From: 27 July 2011To: 19 January 2017
Contact
Address

34 Cranston Road London, SE23 2HB,

Previous Addresses

40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
From: 30 January 2017To: 14 February 2020
Upper Flat 29 Agnew Road London SE23 1DH
From: 29 August 2015To: 30 January 2017
43 Parbury Road London SE23 1NZ United Kingdom
From: 24 September 2014To: 29 August 2015
11 Fairlie Gardens London SE23 3TE
From: 5 March 2012To: 24 September 2014
Upper Flat 29 Agnew Road London SE23 1DH United Kingdom
From: 27 July 2011To: 5 March 2012
Timeline

3 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jan 17
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAMUELS, Andrew

Active
LondonSE23 1NZ
Born March 1972
Director
Appointed 27 Jul 2011

VICKARYOUS, Nicola, Dr

Resigned
LondonSE23 1NZ
Secretary
Appointed 27 Jul 2011
Resigned 18 Jan 2017

BOSSI, Dino Luigi

Resigned
Bloomsbury Way, LondonWC1A 2SE
Born December 1970
Director
Appointed 18 Jan 2017
Resigned 19 Jan 2019

Persons with significant control

1

Mr Andrew Harry Samuels

Active
Cranston Road, LondonSE23 2HB
Born March 1972

Nature of Control

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

Filing History

35

Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Resolution
19 January 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Incorporation Company
27 July 2011
NEWINCIncorporation