Background WavePink WaveYellow Wave

ADDERSTONE (201) LIMITED (10633795)

ADDERSTONE (201) LIMITED (10633795) is an active UK company. incorporated on 22 February 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ADDERSTONE (201) LIMITED has been registered for 9 years. Current directors include ANDREWS, Christopher John Francis, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
10633795
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Christopher John Francis, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE (201) LIMITED

ADDERSTONE (201) LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ADDERSTONE (201) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10633795

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

TIMEC 1600 LIMITED
From: 22 February 2017To: 19 June 2017
Contact
Address

Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England
From: 14 June 2017To: 27 June 2019
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 22 February 2017To: 14 June 2017
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
Funding Round
Aug 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Funding Round
Jan 18
Loan Secured
Jul 18
Funding Round
Aug 18
Loan Secured
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDREWS, Christopher John Francis

Active
116 Piccadilly, LondonW1J 7BJ
Born July 1961
Director
Appointed 28 Jul 2017

PHILLIPS, Richard Malcolme

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 13 Sept 2018

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 22 Feb 2017
Resigned 09 Jun 2017

ARMSTRONG, John George

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born October 1978
Director
Appointed 13 Jun 2017
Resigned 31 Aug 2018

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 09 Jun 2017
Resigned 16 Feb 2026

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 22 Feb 2017
Resigned 09 Jun 2017

HARRISON, Allison Jane

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born March 1964
Director
Appointed 05 Aug 2019
Resigned 21 Jan 2020

HUDSON, Gary Douglas

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born August 1963
Director
Appointed 13 Jun 2017
Resigned 19 Apr 2019

KAHN, Andrew Robert

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1978
Director
Appointed 21 Jan 2020
Resigned 15 Apr 2020

MACKAY, Jason Moray Justin

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born March 1973
Director
Appointed 28 Jul 2017
Resigned 24 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
The Fleming, JesmondNE2 3AE

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 23 Dec 2022
Ceased 23 Dec 2022
Burdon Terrace, JesmondNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 23 Dec 2022
Place Ville Marie, Montreal

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 23 Dec 2022

Dr Ian Robert Baggett

Ceased
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2017
Ceased 23 Dec 2022
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2017
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
6 June 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Resolution
19 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Incorporation Company
22 February 2017
NEWINCIncorporation