Background WavePink WaveYellow Wave

ADDITION COMPLIANCE LIMITED (09519285)

ADDITION COMPLIANCE LIMITED (09519285) is an active UK company. incorporated on 31 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADDITION COMPLIANCE LIMITED has been registered for 10 years. Current directors include BALDWIN, Nicholas James, BONSOR, Alexander Cosmo, DATTANI, Seema and 2 others.

Company Number
09519285
Status
active
Type
ltd
Incorporated
31 March 2015
Age
10 years
Address
51 Holland Street, London, W8 7JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALDWIN, Nicholas James, BONSOR, Alexander Cosmo, DATTANI, Seema, GENT, Andrew David, WASON, Ian Eugene Romer
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDITION COMPLIANCE LIMITED

ADDITION COMPLIANCE LIMITED is an active company incorporated on 31 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADDITION COMPLIANCE LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09519285

LTD Company

Age

10 Years

Incorporated 31 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

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

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ARKK COMPLIANCE LIMITED
From: 31 March 2015To: 30 December 2016
Contact
Address

51 Holland Street London, W8 7JB,

Previous Addresses

44 - 46 First Floor New Inn Yard London EC2A 3EY England
From: 15 May 2015To: 24 March 2016
67-70 Charlotte Road London EC2A 3PE United Kingdom
From: 31 March 2015To: 15 May 2015
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Dec 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BAKER, Charlotte

Active
Holland Street, LondonW8 7JB
Secretary
Appointed 07 Nov 2023

BALDWIN, Nicholas James

Active
Holland Street, LondonW8 7JB
Born May 1982
Director
Appointed 31 Mar 2015

BONSOR, Alexander Cosmo

Active
Holland Street, LondonW8 7JB
Born September 1976
Director
Appointed 01 Aug 2024

DATTANI, Seema

Active
Holland Street, LondonW8 7JB
Born June 1979
Director
Appointed 02 Dec 2022

GENT, Andrew David

Active
Holland Street, LondonW8 7JB
Born March 1976
Director
Appointed 17 Nov 2025

WASON, Ian Eugene Romer

Active
Holland Street, LondonW8 7JB
Born April 1977
Director
Appointed 01 Aug 2024

DATTANI, Seema

Resigned
Holland Street, LondonW8 7JB
Secretary
Appointed 14 Nov 2017
Resigned 07 Nov 2023

GERRARD, Maximilian Henry

Resigned
Clairville Gardens, LondonW7 3HZ
Secretary
Appointed 01 Jul 2016
Resigned 28 Mar 2017

METCALFE, Richard James

Resigned
Holland Street, LondonW8 7JB
Born October 1975
Director
Appointed 08 Apr 2015
Resigned 30 Jun 2016

Persons with significant control

2

King Street, MaidenheadSL6 1EF

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Hunter Global Limited

Active
Holland Street, LondonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Memorandum Articles
14 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Resolution
16 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Resolution
30 December 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Incorporation Company
31 March 2015
NEWINCIncorporation